BECK GROUP LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1SG

Company number 05000632
Status Active
Incorporation Date 19 December 2003
Company Type Private Limited Company
Address VICTORY HOUSE, COX LANE, CHESSINGTON, SURREY, KT9 1SG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Jonathan Embling Dart as a director on 30 September 2016; Appointment of Mr Christopher Galloway as a director on 30 September 2016. The most likely internet sites of BECK GROUP LIMITED are www.beckgroup.co.uk, and www.beck-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Beck Group Limited is a Private Limited Company. The company registration number is 05000632. Beck Group Limited has been working since 19 December 2003. The present status of the company is Active. The registered address of Beck Group Limited is Victory House Cox Lane Chessington Surrey Kt9 1sg. . CORRIGAN, Edward is a Secretary of the company. BANHAM, Mark Andrew is a Director of the company. DART, Jonathan Embling is a Director of the company. GALLOWAY, Christopher Sinclair is a Director of the company. Secretary SIVAKUMARAN, Kanapathipillai has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Roger Charles has been resigned. Director HUDDLE, Andrew Victor has been resigned. Director SIVAKUMARAN, Kanapathipillai has been resigned. Director VAUGHTON, Alan Lee has been resigned. Director WAKEFORD, Graham James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CORRIGAN, Edward
Appointed Date: 01 July 2011

Director
BANHAM, Mark Andrew
Appointed Date: 30 September 2016
53 years old

Director
DART, Jonathan Embling
Appointed Date: 30 September 2016
66 years old

Director
GALLOWAY, Christopher Sinclair
Appointed Date: 30 September 2016
52 years old

Resigned Directors

Secretary
SIVAKUMARAN, Kanapathipillai
Resigned: 30 June 2011
Appointed Date: 19 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 2003
Appointed Date: 19 December 2003

Director
CLARK, Roger Charles
Resigned: 30 June 2011
Appointed Date: 19 December 2003
63 years old

Director
HUDDLE, Andrew Victor
Resigned: 29 January 2008
Appointed Date: 19 December 2003
60 years old

Director
SIVAKUMARAN, Kanapathipillai
Resigned: 30 June 2011
Appointed Date: 19 December 2003
67 years old

Director
VAUGHTON, Alan Lee
Resigned: 30 September 2016
Appointed Date: 30 January 2008
59 years old

Director
WAKEFORD, Graham James
Resigned: 30 September 2016
Appointed Date: 30 January 2008
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 December 2003
Appointed Date: 19 December 2003

Persons With Significant Control

Beck Mbi Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BECK GROUP LIMITED Events

09 May 2017
Full accounts made up to 31 December 2016
05 Apr 2017
Appointment of Mr Jonathan Embling Dart as a director on 30 September 2016
05 Apr 2017
Appointment of Mr Christopher Galloway as a director on 30 September 2016
05 Apr 2017
Appointment of Mr Mark Andrew Banham as a director on 30 September 2016
05 Apr 2017
Termination of appointment of Graham James Wakeford as a director on 30 September 2016
...
... and 75 more events
06 Feb 2004
Secretary resigned
06 Feb 2004
New director appointed
06 Feb 2004
New director appointed
06 Feb 2004
New secretary appointed;new director appointed
19 Dec 2003
Incorporation

BECK GROUP LIMITED Charges

20 December 2012
Guarantee and debenture
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2008
Debenture
Delivered: 5 February 2008
Status: Satisfied on 26 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2006
Debenture
Delivered: 24 June 2006
Status: Satisfied on 26 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2004
Trust deposit deed
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Zurich Gsg Limited
Description: Sums held from time to time in account no. 20433110 at the…
5 March 2004
Debenture
Delivered: 9 March 2004
Status: Satisfied on 11 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…