THE BEACON (HINDHEAD) BLOCK MANAGEMENT COMPANY LIMITED
FLEET

Hellopages » Hampshire » Hart » GU51 4DA
Company number 06091732
Status Active
Incorporation Date 8 February 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VICTORIA HOUSE, 178-180 FLEET ROAD, FLEET, ENGLAND, GU51 4DA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Appointment of Dr Roger Barlow as a director on 6 February 2017; Appointment of Mr Michael John Gavin as a director on 7 December 2016. The most likely internet sites of THE BEACON (HINDHEAD) BLOCK MANAGEMENT COMPANY LIMITED are www.thebeaconhindheadblockmanagementcompany.co.uk, and www.the-beacon-hindhead-block-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Ash Vale Rail Station is 5.3 miles; to Ash Rail Station is 6 miles; to Bentley (Hants) Rail Station is 7 miles; to Bracknell Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Beacon Hindhead Block Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06091732. The Beacon Hindhead Block Management Company Limited has been working since 08 February 2007. The present status of the company is Active. The registered address of The Beacon Hindhead Block Management Company Limited is Victoria House 178 180 Fleet Road Fleet England Gu51 4da. . ITSYOURPLACE LTD is a Secretary of the company. BARLOW, Roger, Dr is a Director of the company. COLE, Keith Anthony is a Director of the company. DUNN, Brenda Margaret is a Director of the company. GAVIN, Michael John is a Director of the company. LAMB, Peter James is a Director of the company. Secretary BRINING, Joanne has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary ITSYOURPLACE LTD has been resigned. Secretary RAWLISON BUTLER NOMINEES LIMITED has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Gordon Alan has been resigned. Director BARLOW, Roger, Dr has been resigned. Director BLACKBURN, Antony has been resigned. Director COLE, Sheila Ann has been resigned. Director CRESWELL, Michael Stuart has been resigned. Director DOCKING, Sylvia Patricia has been resigned. Director ELLIOTT, Malcolm has been resigned. Director ELLIOTT, Malcolm has been resigned. Director GAVIN, Michael John has been resigned. Director HARRISON, James Alexander has been resigned. Director HONEY, Martyn Nicholas has been resigned. Director HUGGETT, David Andrew has been resigned. Director JONES, Mark Roger has been resigned. Director KETTERIDGE, Gregory Charles has been resigned. Director LARKIN, Julian Anthony has been resigned. Director MARKS-MARAN, Diane Joy, Professor has been resigned. Director PERMAN, John has been resigned. Director SOUTAR, Paul Andrew has been resigned. Director TOWLSON, Neil Croft has been resigned. Director VANSON, Mark Lee has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ITSYOURPLACE LTD
Appointed Date: 01 July 2016

Director
BARLOW, Roger, Dr
Appointed Date: 06 February 2017
82 years old

Director
COLE, Keith Anthony
Appointed Date: 11 April 2013
81 years old

Director
DUNN, Brenda Margaret
Appointed Date: 07 December 2016
80 years old

Director
GAVIN, Michael John
Appointed Date: 07 December 2016
71 years old

Director
LAMB, Peter James
Appointed Date: 11 April 2013
70 years old

Resigned Directors

Secretary
BRINING, Joanne
Resigned: 30 June 2016
Appointed Date: 01 May 2015

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 09 February 2012
Appointed Date: 18 May 2009

Secretary
ITSYOURPLACE LTD
Resigned: 30 April 2015
Appointed Date: 28 February 2012

Secretary
RAWLISON BUTLER NOMINEES LIMITED
Resigned: 18 May 2009
Appointed Date: 08 February 2007

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 2007
Appointed Date: 08 February 2007

Director
ANDREWS, Gordon Alan
Resigned: 30 October 2009
Appointed Date: 06 May 2009
67 years old

Director
BARLOW, Roger, Dr
Resigned: 28 December 2012
Appointed Date: 15 April 2010
82 years old

Director
BLACKBURN, Antony
Resigned: 15 April 2010
Appointed Date: 06 May 2009
57 years old

Director
COLE, Sheila Ann
Resigned: 11 April 2013
Appointed Date: 19 April 2012
80 years old

Director
CRESWELL, Michael Stuart
Resigned: 11 April 2013
Appointed Date: 14 April 2011
84 years old

Director
DOCKING, Sylvia Patricia
Resigned: 28 February 2011
Appointed Date: 15 April 2010
88 years old

Director
ELLIOTT, Malcolm
Resigned: 01 August 2016
Appointed Date: 19 April 2012
87 years old

Director
ELLIOTT, Malcolm
Resigned: 25 August 2010
Appointed Date: 15 April 2010
87 years old

Director
GAVIN, Michael John
Resigned: 19 April 2012
Appointed Date: 15 April 2010
71 years old

Director
HARRISON, James Alexander
Resigned: 31 January 2009
Appointed Date: 08 February 2007
57 years old

Director
HONEY, Martyn Nicholas
Resigned: 19 April 2012
Appointed Date: 06 September 2010
67 years old

Director
HUGGETT, David Andrew
Resigned: 15 April 2010
Appointed Date: 27 April 2007
64 years old

Director
JONES, Mark Roger
Resigned: 15 April 2010
Appointed Date: 06 May 2009
62 years old

Director
KETTERIDGE, Gregory Charles
Resigned: 15 April 2010
Appointed Date: 06 May 2009
67 years old

Director
LARKIN, Julian Anthony
Resigned: 31 December 2008
Appointed Date: 27 April 2007
58 years old

Director
MARKS-MARAN, Diane Joy, Professor
Resigned: 11 April 2013
Appointed Date: 07 January 2013
78 years old

Director
PERMAN, John
Resigned: 11 April 2013
Appointed Date: 11 April 2013
79 years old

Director
SOUTAR, Paul Andrew
Resigned: 30 October 2009
Appointed Date: 06 May 2009
59 years old

Director
TOWLSON, Neil Croft
Resigned: 31 December 2008
Appointed Date: 27 April 2007
69 years old

Director
VANSON, Mark Lee
Resigned: 31 December 2008
Appointed Date: 27 April 2007
57 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 08 February 2007
Appointed Date: 08 February 2007

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 2007
Appointed Date: 08 February 2007

THE BEACON (HINDHEAD) BLOCK MANAGEMENT COMPANY LIMITED Events

10 Feb 2017
Confirmation statement made on 8 February 2017 with updates
06 Feb 2017
Appointment of Dr Roger Barlow as a director on 6 February 2017
13 Dec 2016
Appointment of Mr Michael John Gavin as a director on 7 December 2016
09 Dec 2016
Appointment of Ms Brenda Margaret Dunn as a director on 7 December 2016
09 Dec 2016
Termination of appointment of Malcolm Elliott as a director on 1 August 2016
...
... and 75 more events
25 May 2007
New director appointed
25 May 2007
Registered office changed on 25/05/07 from: 1 mitchell lane bristol BS1 6JS
25 May 2007
Director resigned
25 May 2007
Secretary resigned;director resigned
08 Feb 2007
Incorporation