BEAVERS ASSOCIATES LTD.
ROCHESTER

Hellopages » Kent » Medway » ME1 1UX

Company number 02963952
Status Active
Incorporation Date 1 September 1994
Company Type Private Limited Company
Address STAR HOUSE, STAR HILL, ROCHESTER, KENT, ENGLAND, ME1 1UX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Change of share class name or designation; Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities . The most likely internet sites of BEAVERS ASSOCIATES LTD. are www.beaversassociates.co.uk, and www.beavers-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Beavers Associates Ltd is a Private Limited Company. The company registration number is 02963952. Beavers Associates Ltd has been working since 01 September 1994. The present status of the company is Active. The registered address of Beavers Associates Ltd is Star House Star Hill Rochester Kent England Me1 1ux. . MUMFORD, Carol Ann is a Secretary of the company. CHIVERRELL BSC (HONS) CENG, M.I.H.T., Mark is a Director of the company. MUMFORD C.ENG M.I.C.E., Keith Ian is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary SIMPSONS SECRETARIES LIMITED has been resigned. Director COOPER, Colin George has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MUMFORD, Carol Ann
Appointed Date: 01 April 2016

Director
CHIVERRELL BSC (HONS) CENG, M.I.H.T., Mark
Appointed Date: 01 April 2004
57 years old

Director
MUMFORD C.ENG M.I.C.E., Keith Ian
Appointed Date: 19 October 2009
73 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 September 1994
Appointed Date: 01 September 1994

Secretary
SIMPSONS SECRETARIES LIMITED
Resigned: 01 April 2016
Appointed Date: 01 September 1994

Director
COOPER, Colin George
Resigned: 26 February 2010
Appointed Date: 01 September 1994
83 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 01 September 1994
Appointed Date: 01 September 1994

Persons With Significant Control

Mr Mark Chiverrell
Notified on: 7 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Ian Mumford
Notified on: 7 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEAVERS ASSOCIATES LTD. Events

08 May 2017
Change of share class name or designation
04 May 2017
Statement of company's objects
04 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

02 Nov 2016
Confirmation statement made on 1 September 2016 with updates
02 Nov 2016
Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to Star House Star Hill Rochester Kent ME1 1UX on 2 November 2016
...
... and 69 more events
10 May 1995
Accounting reference date notified as 01/03
08 Sep 1994
Secretary resigned;new secretary appointed

08 Sep 1994
Director resigned;new director appointed

08 Sep 1994
Registered office changed on 08/09/94 from: temple house 20 holywell row london EC2A 4JB

01 Sep 1994
Incorporation