BEEHIVE (FROME) LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 1LA

Company number 04766724
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address 38 KEYFORD, THE BEEHIVE, FROME, SOMERSET, BA11 1LA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 5 ; Termination of appointment of John Michael Skillman as a director on 7 January 2016. The most likely internet sites of BEEHIVE (FROME) LIMITED are www.beehivefrome.co.uk, and www.beehive-frome.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Warminster Rail Station is 6.4 miles; to Avoncliff Rail Station is 8.1 miles; to Freshford Rail Station is 8.2 miles; to Bruton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beehive Frome Limited is a Private Limited Company. The company registration number is 04766724. Beehive Frome Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Beehive Frome Limited is 38 Keyford The Beehive Frome Somerset Ba11 1la. . SKILLMAN, John Michael is a Secretary of the company. ANGELL, Kellie is a Director of the company. HIGGS, Amanda Jayne is a Director of the company. JAKOBSON, Gareth Edward is a Director of the company. Secretary CORBETT, Alison Jane has been resigned. Secretary MCCLOY, Graham Robert has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director BAILEY, Kay has been resigned. Director CORBETT, Alison Jane has been resigned. Director CORBETT, Emma has been resigned. Director EDWARDS, Lynn has been resigned. Director HILL, Tristan Charles has been resigned. Director KEILY, David Alexander has been resigned. Director MCCLOY, Patrick Joseph has been resigned. Director NEILSON, Jadwiga Maria has been resigned. Director SKILLMAN, John Michael has been resigned. Director SMITH, Graham has been resigned. Director TOVEY, Hazel Gwendoline has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SKILLMAN, John Michael
Appointed Date: 07 January 2016

Director
ANGELL, Kellie
Appointed Date: 13 July 2014
48 years old

Director
HIGGS, Amanda Jayne
Appointed Date: 20 September 2010
49 years old

Director
JAKOBSON, Gareth Edward
Appointed Date: 18 November 2012
57 years old

Resigned Directors

Secretary
CORBETT, Alison Jane
Resigned: 17 August 2007
Appointed Date: 02 September 2004

Secretary
MCCLOY, Graham Robert
Resigned: 20 September 2004
Appointed Date: 20 May 2003

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 20 May 2003
Appointed Date: 16 May 2003

Director
BAILEY, Kay
Resigned: 10 December 2004
Appointed Date: 02 September 2004
45 years old

Director
CORBETT, Alison Jane
Resigned: 17 August 2007
Appointed Date: 02 September 2004
54 years old

Director
CORBETT, Emma
Resigned: 17 August 2007
Appointed Date: 02 September 2004
48 years old

Director
EDWARDS, Lynn
Resigned: 07 December 2011
Appointed Date: 15 June 2011
52 years old

Director
HILL, Tristan Charles
Resigned: 29 August 2006
Appointed Date: 02 September 2004
51 years old

Director
KEILY, David Alexander
Resigned: 10 December 2004
Appointed Date: 02 September 2004
45 years old

Director
MCCLOY, Patrick Joseph
Resigned: 20 September 2004
Appointed Date: 20 May 2003
71 years old

Director
NEILSON, Jadwiga Maria
Resigned: 25 July 2007
Appointed Date: 02 September 2004
60 years old

Director
SKILLMAN, John Michael
Resigned: 07 January 2016
Appointed Date: 22 July 2005
59 years old

Director
SMITH, Graham
Resigned: 25 July 2007
Appointed Date: 26 April 2005
85 years old

Director
TOVEY, Hazel Gwendoline
Resigned: 22 July 2005
Appointed Date: 02 September 2004
93 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 20 May 2003
Appointed Date: 16 May 2003

BEEHIVE (FROME) LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 5

07 Jan 2016
Termination of appointment of John Michael Skillman as a director on 7 January 2016
07 Jan 2016
Appointment of Mr John Michael Skillman as a secretary on 7 January 2016
14 Jun 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 62 more events
27 May 2003
Registered office changed on 27/05/03 from: ruskin chambers 191 corporation, street, birmingham, west midlands B4 6RP
27 May 2003
Registered office changed on 27/05/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP
27 May 2003
Director resigned
27 May 2003
Secretary resigned
16 May 2003
Incorporation