Company number 01013614
Status Active
Incorporation Date 8 June 1971
Company Type Community Interest Company
Address BEECHWOOD COMMUNITY CENTRE (HALTON) C.I.C BEECHWOOD AVENUE, BEECHWOOD, RUNCORN, CHESHIRE, WA7 3HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration one hundred and sixty-one events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of BEECHWOOD COMMUNITY CENTRE (HALTON) C.I.C. are www.beechwoodcommunitycentrehalton.co.uk, and www.beechwood-community-centre-halton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. Beechwood Community Centre Halton C I C is a Community Interest Company.
The company registration number is 01013614. Beechwood Community Centre Halton C I C has been working since 08 June 1971.
The present status of the company is Active. The registered address of Beechwood Community Centre Halton C I C is Beechwood Community Centre Halton C I C Beechwood Avenue Beechwood Runcorn Cheshire Wa7 3hb. . DAVIES, Keith is a Director of the company. MEREDITH, Eileen Mary is a Director of the company. MEREDITH, Neil David is a Director of the company. ORD, John Richard is a Director of the company. REVELL, Kenneth Stanley is a Director of the company. SPENDER, Joanne is a Director of the company. WILSON, Richard is a Director of the company. Secretary ASTBURY, Neville has been resigned. Secretary CONROY, Christine has been resigned. Secretary CROSSLEY, Albert Edgar has been resigned. Secretary DAVIES, Samuel has been resigned. Secretary JACKSON, Brenda has been resigned. Secretary MEREDITH, Eileen Mary has been resigned. Director ASTBURY, Vera has been resigned. Director BAKER, Robert has been resigned. Director BELL, Robin John has been resigned. Director CONNOR, Neil has been resigned. Director CONROY, Christine has been resigned. Director CONROY, Christopher has been resigned. Director CROSSLEY, Albert Edgar has been resigned. Director CROSSLEY, Albert Edgar has been resigned. Director DAVIES, Samuel has been resigned. Director GOULDING, Eric Martin has been resigned. Director GRINDROD, Alan has been resigned. Director HAMILTON, Brian Dudley has been resigned. Director HORN, John Ernest has been resigned. Director HUGHES, Arthur Edward has been resigned. Director JACKSON, Brenda has been resigned. Director JONES, Ann Sandra has been resigned. Director JONES, Ann Sandra has been resigned. Director JONES, Arthur has been resigned. Director MCINTYRE, Karen has been resigned. Director MCKUHEN, Harry has been resigned. Director NEWBY, Stephen Joseph has been resigned. Director PERCHARD, Peter has been resigned. Director RAWCLIFFE, Trevor Francis has been resigned. Director SEDDON, John David has been resigned. Director SEDDON, John David has been resigned. Director SUMMERLIN, George Robert has been resigned. Director SWEENEY, Pauline has been resigned. Director TINSLEY, Gordon Colin has been resigned. Director TINSLEY, Norma has been resigned. Director TRAVERS, Alan has been resigned. Director TRAVERS, Alan has been resigned. Director WATKINS, Brian has been resigned. Director WILLIAMS, Raymond has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Director
ASTBURY, Vera
Resigned: 10 June 2002
Appointed Date: 01 February 1995
89 years old
Director
BAKER, Robert
Resigned: 20 July 2007
Appointed Date: 09 January 2007
74 years old
Director
BELL, Robin John
Resigned: 30 May 2006
Appointed Date: 13 July 2004
81 years old
Director
CONNOR, Neil
Resigned: 13 May 2014
Appointed Date: 08 October 2013
54 years old
Director
CONROY, Christine
Resigned: 20 December 1993
Appointed Date: 30 June 1993
71 years old
Director
GRINDROD, Alan
Resigned: 11 August 2014
Appointed Date: 02 October 2013
75 years old
Director
HORN, John Ernest
Resigned: 01 June 2008
Appointed Date: 12 February 2007
78 years old
Director
JACKSON, Brenda
Resigned: 01 September 2010
Appointed Date: 01 September 2008
71 years old
Director
JONES, Arthur
Resigned: 09 May 2001
Appointed Date: 27 January 1998
79 years old
Director
MCINTYRE, Karen
Resigned: 13 September 2013
Appointed Date: 03 June 2013
46 years old
Director
MCKUHEN, Harry
Resigned: 21 March 1995
Appointed Date: 01 October 1992
78 years old
Director
PERCHARD, Peter
Resigned: 17 September 2013
Appointed Date: 20 May 2013
45 years old
Director
SWEENEY, Pauline
Resigned: 10 January 2011
Appointed Date: 01 January 2010
69 years old
Director
TINSLEY, Norma
Resigned: 06 December 2002
Appointed Date: 19 May 1998
85 years old
Director
TRAVERS, Alan
Resigned: 05 May 1998
Appointed Date: 19 January 1995
78 years old
Director
WATKINS, Brian
Resigned: 08 September 1995
Appointed Date: 19 January 1995
88 years old
Director
WILLIAMS, Raymond
Resigned: 13 July 2011
Appointed Date: 01 September 2010
59 years old
BEECHWOOD COMMUNITY CENTRE (HALTON) C.I.C. Events
5 January 2016
Charge code 0101 3614 0006
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and l/h property at beechwood community centre…
26 July 2001
Legal charge
Delivered: 14 August 2001
Status: Satisfied
on 13 November 2015
Persons entitled: Halton Borough Council
Description: The freehold and leasehold land situate at beechwood…
11 July 1994
Legal charge
Delivered: 12 July 1994
Status: Satisfied
on 13 November 2015
Persons entitled: Bass Brewers Limited
Description: The l/h property t/n CH324136 k/a beechwood west community…
11 June 1992
Debenture
Delivered: 18 June 1992
Status: Satisfied
on 29 June 1995
Persons entitled: Tetley Walker Limited
Description: The property k/a the beechwood west community centre…
22 March 1990
Legal charge
Delivered: 24 March 1990
Status: Satisfied
on 4 November 2015
Persons entitled: Bass Brewers Limited
Description: L/H propety k/a beechwood west community centre, beechwood…
13 March 1990
Legal charge
Delivered: 15 March 1990
Status: Satisfied
on 20 August 1992
Persons entitled: Whitbread and Company Public Limited Company
Description: The l/h property k/a beechwood west community centre…