BECKWITH INVESTMENT MANAGEMENT LIMITED
LONDON RIVER & MERCANTILE INVESTMENT MANAGEMENT LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 9BW

Company number 01678485
Status Active - Proposal to Strike off
Incorporation Date 16 November 1982
Company Type Private Limited Company
Address RIVER & MERCANTILE INVESTMENT MANAGEMENT LIMITED, 124 SLOANE STREET, LONDON, SW1X 9BW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption full accounts made up to 30 June 2016. The most likely internet sites of BECKWITH INVESTMENT MANAGEMENT LIMITED are www.beckwithinvestmentmanagement.co.uk, and www.beckwith-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Barbican Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beckwith Investment Management Limited is a Private Limited Company. The company registration number is 01678485. Beckwith Investment Management Limited has been working since 16 November 1982. The present status of the company is Active - Proposal to Strike off. The registered address of Beckwith Investment Management Limited is River Mercantile Investment Management Limited 124 Sloane Street London Sw1x 9bw. . MUNRO, Christopher Iain Craddock is a Director of the company. Secretary BIRLEY, John Keith has been resigned. Secretary BOUTELL, David William has been resigned. Secretary HOLDER, Sally Anne has been resigned. Secretary MCAULEY, Charles Joseph Paul Gustav has been resigned. Secretary SWANSON, David William John has been resigned. Director BAIRD, Christopher Robert has been resigned. Director BARSTOW, Michael James has been resigned. Director BECKWITH, John Lionel, Sir has been resigned. Director CAREY, William Evelyn Sausmarez has been resigned. Director CLARK, Gillian has been resigned. Director COLLETT, Angus Christopher Calvert has been resigned. Director FOUCAR, Anthony Emile has been resigned. Director GNODDE, John Andrew has been resigned. Director GODFREY, Piers Michael has been resigned. Director GOULD, Vivien Mary has been resigned. Director HOLDER, Sally Anne has been resigned. Director JOHNSON, Mark Christopher has been resigned. Director KILLINGBECK, Richard William has been resigned. Director LEGGE, Nigel Richard has been resigned. Director MACPHERSON, Philip Strone Stewart has been resigned. Director MILLER, David John has been resigned. Director MUNRO, Christopher Iain Craddock has been resigned. Director MUNRO, Christopher Iain Craddock has been resigned. Director NUTT, Anthony has been resigned. Director PEARSON, David Compton Froome has been resigned. Director PLUMMER, Jeremy James has been resigned. Director ROBERTS, Stuart David has been resigned. Director ROGERS, Douglas Forbes has been resigned. Director ROSS, John Dacre Hastings has been resigned. Director WINSER, Margaret Ellen has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MUNRO, Christopher Iain Craddock
Appointed Date: 30 June 2016
76 years old

Resigned Directors

Secretary
BIRLEY, John Keith
Resigned: 04 March 1996
Appointed Date: 01 January 1995

Secretary
BOUTELL, David William
Resigned: 31 December 1994

Secretary
HOLDER, Sally Anne
Resigned: 01 April 2015
Appointed Date: 16 July 2001

Secretary
MCAULEY, Charles Joseph Paul Gustav
Resigned: 09 August 1996
Appointed Date: 04 March 1996

Secretary
SWANSON, David William John
Resigned: 16 July 2001
Appointed Date: 16 September 1996

Director
BAIRD, Christopher Robert
Resigned: 05 February 1996
74 years old

Director
BARSTOW, Michael James
Resigned: 14 September 1995
Appointed Date: 01 July 1992
75 years old

Director
BECKWITH, John Lionel, Sir
Resigned: 27 June 2016
Appointed Date: 17 August 1995
78 years old

Director
CAREY, William Evelyn Sausmarez
Resigned: 28 June 1999
Appointed Date: 15 February 1996
64 years old

Director
CLARK, Gillian
Resigned: 11 July 1997
Appointed Date: 26 September 1995
66 years old

Director
COLLETT, Angus Christopher Calvert
Resigned: 27 January 2006
Appointed Date: 06 February 2002
60 years old

Director
FOUCAR, Anthony Emile
Resigned: 16 March 1995
99 years old

Director
GNODDE, John Andrew
Resigned: 06 March 1998
Appointed Date: 03 November 1997
60 years old

Director
GODFREY, Piers Michael
Resigned: 05 February 1996
87 years old

Director
GOULD, Vivien Mary
Resigned: 29 April 1994
68 years old

Director
HOLDER, Sally Anne
Resigned: 01 April 2015
Appointed Date: 14 July 1999
58 years old

Director
JOHNSON, Mark Christopher
Resigned: 30 June 2016
Appointed Date: 15 February 1996
66 years old

Director
KILLINGBECK, Richard William
Resigned: 28 February 1994
Appointed Date: 01 July 1992
62 years old

Director
LEGGE, Nigel Richard
Resigned: 28 June 1999
Appointed Date: 15 February 1996
67 years old

Director
MACPHERSON, Philip Strone Stewart
Resigned: 05 February 1996
77 years old

Director
MILLER, David John
Resigned: 10 March 1999
Appointed Date: 27 February 1998
78 years old

Director
MUNRO, Christopher Iain Craddock
Resigned: 27 September 2000
Appointed Date: 20 July 1999
76 years old

Director
MUNRO, Christopher Iain Craddock
Resigned: 03 May 1996
Appointed Date: 26 August 1994
76 years old

Director
NUTT, Anthony
Resigned: 15 January 1996
Appointed Date: 17 August 1995
72 years old

Director
PEARSON, David Compton Froome
Resigned: 05 February 1996
Appointed Date: 26 August 1994
94 years old

Director
PLUMMER, Jeremy James
Resigned: 12 December 2002
Appointed Date: 18 December 2001
65 years old

Director
ROBERTS, Stuart David
Resigned: 30 June 2016
Appointed Date: 05 March 2007
51 years old

Director
ROGERS, Douglas Forbes
Resigned: 30 June 2016
Appointed Date: 27 January 2015
54 years old

Director
ROSS, John Dacre Hastings
Resigned: 01 February 1999
Appointed Date: 31 July 1996
88 years old

Director
WINSER, Margaret Ellen
Resigned: 28 June 1999
Appointed Date: 15 March 1996
83 years old

BECKWITH INVESTMENT MANAGEMENT LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
11 Apr 2017
Application to strike the company off the register
20 Mar 2017
Total exemption full accounts made up to 30 June 2016
07 Mar 2017
All of the property or undertaking no longer forms part of charge 016784850001
05 Oct 2016
Statement by Directors
...
... and 165 more events
23 May 1986
Return made up to 03/04/86; full list of members

02 Dec 1985
Memorandum and Articles of Association
11 Jul 1985
Company name changed\certificate issued on 11/07/85
30 Dec 1982
Company name changed\certificate issued on 30/12/82
16 Nov 1982
Certificate of incorporation

BECKWITH INVESTMENT MANAGEMENT LIMITED Charges

2 February 2015
Charge code 0167 8485 0001
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: Contains fixed charge…