BEAMS INTERNATIONAL LIMITED
GILLINGHAM BEAMS UK LIMITED THE TASTY CARD COMPANY LIMITED

Hellopages » Kent » Medway » ME8 7EG

Company number 03737151
Status Active
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address 4 BLOORS LANE, RAINHAM, GILLINGHAM, KENT, ME8 7EG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Registration of charge 037371510011, created on 17 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of BEAMS INTERNATIONAL LIMITED are www.beamsinternational.co.uk, and www.beams-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Beams International Limited is a Private Limited Company. The company registration number is 03737151. Beams International Limited has been working since 22 March 1999. The present status of the company is Active. The registered address of Beams International Limited is 4 Bloors Lane Rainham Gillingham Kent Me8 7eg. . RUSSELL, Robert Geoffrey is a Secretary of the company. RUSSELL, Robert Matthew is a Director of the company. RUSSELL, Robert Geoffrey is a Director of the company. RUSSELL, Stephen Geoffrey is a Director of the company. Secretary DALLEY, John Alfred has been resigned. Secretary FARRINGTON, David John has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CHAMBERS, Spencer Miles has been resigned. Director CLOUGH, Stewart John has been resigned. Director FARRINGTON, David John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LONGHURST, Richard Nicholas has been resigned. Director WOOTTON, William James has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
RUSSELL, Robert Geoffrey
Appointed Date: 08 April 2002

Director
RUSSELL, Robert Matthew
Appointed Date: 22 March 1999
52 years old

Director
RUSSELL, Robert Geoffrey
Appointed Date: 22 March 1999
79 years old

Director
RUSSELL, Stephen Geoffrey
Appointed Date: 21 July 2011
48 years old

Resigned Directors

Secretary
DALLEY, John Alfred
Resigned: 26 July 1999
Appointed Date: 22 March 1999

Secretary
FARRINGTON, David John
Resigned: 08 April 2002
Appointed Date: 26 July 1999

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Director
CHAMBERS, Spencer Miles
Resigned: 29 October 2010
Appointed Date: 01 October 2007
51 years old

Director
CLOUGH, Stewart John
Resigned: 31 January 2012
Appointed Date: 22 March 2010
48 years old

Director
FARRINGTON, David John
Resigned: 23 March 2004
Appointed Date: 08 February 2002
61 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 March 1999
Appointed Date: 22 March 1999
71 years old

Director
LONGHURST, Richard Nicholas
Resigned: 30 April 2008
Appointed Date: 22 March 1999
54 years old

Director
WOOTTON, William James
Resigned: 08 July 2004
Appointed Date: 22 March 1999
63 years old

Persons With Significant Control

Beams Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEAMS INTERNATIONAL LIMITED Events

28 Mar 2017
Confirmation statement made on 22 March 2017 with updates
17 Jan 2017
Registration of charge 037371510011, created on 17 January 2017
07 Jan 2017
Full accounts made up to 31 March 2016
15 Dec 2016
Satisfaction of charge 7 in full
15 Dec 2016
Satisfaction of charge 5 in full
...
... and 95 more events
26 Mar 1999
New secretary appointed
26 Mar 1999
New director appointed
26 Mar 1999
New director appointed
26 Mar 1999
Registered office changed on 26/03/99 from: 61 fairview avenue gillingham kent ME8 0QP
22 Mar 1999
Incorporation

BEAMS INTERNATIONAL LIMITED Charges

17 January 2017
Charge code 0373 7151 0011
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Long leasehold property known as pump house no 5 leviathan…
5 August 2016
Charge code 0373 7151 0010
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
13 July 2016
Charge code 0373 7151 0009
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
11 July 2016
Charge code 0373 7151 0008
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 December 2006
Fixed and floating charge
Delivered: 9 December 2006
Status: Satisfied on 15 December 2016
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
18 July 2006
Debenture
Delivered: 20 July 2006
Status: Satisfied on 9 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2006
Charge of deposit
Delivered: 20 July 2006
Status: Satisfied on 15 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
22 June 2004
Charge over deposits
Delivered: 9 July 2004
Status: Satisfied on 6 September 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
22 June 2004
Mortgage debenture
Delivered: 2 July 2004
Status: Satisfied on 6 September 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: A fixed equitable charge over the companys estate or…
4 June 2004
All asset debenture
Delivered: 5 June 2004
Status: Satisfied on 14 August 2006
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
20 May 2002
Debenture
Delivered: 22 May 2002
Status: Satisfied on 3 September 2004
Persons entitled: Ups Capital Global Trade Finance (UK) LTD
Description: Fixed and floating charges over the undertaking and all…