BEAUCHIEF BUILDING SERVICES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JN

Company number 02633085
Status Liquidation
Incorporation Date 29 July 1991
Company Type Private Limited Company
Address ERNST & YOUNG CLOTH HALL COURT, 14 KING STREET, LEEDS, WEST YORKSHIRE, LS1 2JN
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Appointment of a liquidator; Registered office changed on 03/10/96 from: 10 thurston avenue sheffield S8 7BR; Order of court to wind up. The most likely internet sites of BEAUCHIEF BUILDING SERVICES LIMITED are www.beauchiefbuildingservices.co.uk, and www.beauchief-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Beauchief Building Services Limited is a Private Limited Company. The company registration number is 02633085. Beauchief Building Services Limited has been working since 29 July 1991. The present status of the company is Liquidation. The registered address of Beauchief Building Services Limited is Ernst Young Cloth Hall Court 14 King Street Leeds West Yorkshire Ls1 2jn. . GODBER, Constance Elizabeth Sheila is a Secretary of the company. GODBER, Gordon Edward is a Director of the company. Nominee Secretary TPS SECRETARIES has been resigned. Nominee Director TPS FORMATIONS has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
GODBER, Constance Elizabeth Sheila
Appointed Date: 29 July 1991

Director
GODBER, Gordon Edward
Appointed Date: 29 July 1991
86 years old

Resigned Directors

Nominee Secretary
TPS SECRETARIES
Resigned: 29 July 1991
Appointed Date: 29 July 1991

Nominee Director
TPS FORMATIONS
Resigned: 29 July 1991
Appointed Date: 29 July 1991

BEAUCHIEF BUILDING SERVICES LIMITED Events

10 Oct 1996
Appointment of a liquidator
03 Oct 1996
Registered office changed on 03/10/96 from: 10 thurston avenue sheffield S8 7BR
15 Aug 1996
Order of court to wind up
27 Jul 1995
Return made up to 28/07/95; full list of members
06 Feb 1995
Accounts made up to 31 August 1994

...
... and 8 more events
14 Aug 1991
Registered office changed on 14/08/91 from: kemp house 152-160 city road london EC1V 2NX

14 Aug 1991
Accounting reference date notified as 31/08

14 Aug 1991
New director appointed

14 Aug 1991
New secretary appointed

29 Jul 1991
Incorporation