BEAMEX LIMITED
NEWTON UNTHANK

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 9FL

Company number 03928990
Status Active
Incorporation Date 18 February 2000
Company Type Private Limited Company
Address NEWTOWN GRANGE FARM BUSINESS, PARK DESFORD ROAD, NEWTON UNTHANK, LEICESTERSHIRE, LE9 9FL
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 19 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BEAMEX LIMITED are www.beamex.co.uk, and www.beamex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Beamex Limited is a Private Limited Company. The company registration number is 03928990. Beamex Limited has been working since 18 February 2000. The present status of the company is Active. The registered address of Beamex Limited is Newtown Grange Farm Business Park Desford Road Newton Unthank Leicestershire Le9 9fl. . HARVEY INGRAM SECRETARIES LIMITED is a Secretary of the company. MAXFIELD, Alexander Duncan is a Director of the company. SVENSSON, Jan-Henrik Torston Evals is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary PELTOLA, Lauri Tapio has been resigned. Director AHOLA, Raimo has been resigned. Director DAND, Peter Henry has been resigned. Director KANKAALA, Kaarlo has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director WIKSTROM, Patrik has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
HARVEY INGRAM SECRETARIES LIMITED
Appointed Date: 15 October 2002

Director
MAXFIELD, Alexander Duncan
Appointed Date: 22 January 2007
58 years old

Director
SVENSSON, Jan-Henrik Torston Evals
Appointed Date: 23 August 2007
54 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 18 February 2000
Appointed Date: 18 February 2000

Secretary
PELTOLA, Lauri Tapio
Resigned: 15 October 2002
Appointed Date: 18 February 2000

Director
AHOLA, Raimo
Resigned: 31 July 2015
Appointed Date: 18 February 2000
70 years old

Director
DAND, Peter Henry
Resigned: 31 December 2006
Appointed Date: 26 April 2000
84 years old

Director
KANKAALA, Kaarlo
Resigned: 10 April 2002
Appointed Date: 18 February 2000
81 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 18 February 2000
Appointed Date: 18 February 2000

Director
WIKSTROM, Patrik
Resigned: 01 January 2008
Appointed Date: 10 April 2002
67 years old

BEAMEX LIMITED Events

03 May 2017
Full accounts made up to 31 December 2016
20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
02 Jun 2016
Full accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,000

15 Feb 2016
Termination of appointment of Raimo Ahola as a director on 31 July 2015
...
... and 54 more events
29 Feb 2000
Director resigned
29 Feb 2000
New director appointed
29 Feb 2000
New director appointed
29 Feb 2000
New secretary appointed
18 Feb 2000
Incorporation