BECKSIDE COURT MANAGEMENT CO LTD
NEWENT

Hellopages » Gloucestershire » Forest of Dean » GL18 1HG

Company number 04123279
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address ROSE COTTAGE, HIGHLEADON, NEWENT, GLOUCESTERSHIRE, GL18 1HG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 7 . The most likely internet sites of BECKSIDE COURT MANAGEMENT CO LTD are www.becksidecourtmanagementco.co.uk, and www.beckside-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Ledbury Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beckside Court Management Co Ltd is a Private Limited Company. The company registration number is 04123279. Beckside Court Management Co Ltd has been working since 12 December 2000. The present status of the company is Active. The registered address of Beckside Court Management Co Ltd is Rose Cottage Highleadon Newent Gloucestershire Gl18 1hg. . JORDAN, Daniel Christopher is a Secretary of the company. WRIGHT, Charles Lindsay is a Director of the company. Secretary BELL, Stuart Wayne has been resigned. Secretary VOGWELL, Brian George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, Jacqueline Anne has been resigned. Director QUEBELLA-THOMSON, Sophia Michele has been resigned. Director VOGWELL, Martin Brian John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JORDAN, Daniel Christopher
Appointed Date: 17 November 2004

Director
WRIGHT, Charles Lindsay
Appointed Date: 07 March 2010
70 years old

Resigned Directors

Secretary
BELL, Stuart Wayne
Resigned: 12 November 2001
Appointed Date: 12 December 2000

Secretary
VOGWELL, Brian George
Resigned: 17 November 2004
Appointed Date: 12 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 2000
Appointed Date: 12 December 2000

Director
EDWARDS, Jacqueline Anne
Resigned: 12 November 2001
Appointed Date: 12 December 2000
60 years old

Director
QUEBELLA-THOMSON, Sophia Michele
Resigned: 18 May 2010
Appointed Date: 17 November 2004
56 years old

Director
VOGWELL, Martin Brian John
Resigned: 17 November 2004
Appointed Date: 12 November 2001
47 years old

Persons With Significant Control

Mr Charles Lindsay Wright
Notified on: 1 December 2016
70 years old
Nature of control: Has significant influence or control

BECKSIDE COURT MANAGEMENT CO LTD Events

18 Dec 2016
Confirmation statement made on 12 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 7

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 8

...
... and 43 more events
06 Nov 2001
Ad 24/10/01--------- £ si 1@1=1 £ ic 1/2
23 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Apr 2001
Memorandum and Articles of Association
14 Dec 2000
Secretary resigned
12 Dec 2000
Incorporation