NORTH BEACH VIEW LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK6 3AS
Company number 02387788
Status Active
Incorporation Date 22 May 1989
Company Type Private Limited Company
Address 4 FOXTON, WOUGHTON PARK, MILTON KEYNES, MK6 3AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 5 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NORTH BEACH VIEW LIMITED are www.northbeachview.co.uk, and www.north-beach-view.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. North Beach View Limited is a Private Limited Company. The company registration number is 02387788. North Beach View Limited has been working since 22 May 1989. The present status of the company is Active. The registered address of North Beach View Limited is 4 Foxton Woughton Park Milton Keynes Mk6 3as. . LOXTON, Roger is a Secretary of the company. LOXTON, Roger is a Director of the company. MORRIS, Thomas Edward Ieuan is a Director of the company. STEPHENS, David Morris is a Director of the company. STURLEY, Judith Margaret is a Director of the company. WESTERMAN, Michael Hedley is a Director of the company. Secretary EDWARDS, Christopher has been resigned. Secretary ETCHELLS, Roger Guy has been resigned. Secretary LOXTON, Roger has been resigned. Secretary LOXTON, Roger has been resigned. Secretary LOXTON, Roger has been resigned. Secretary MORRIS, Thomas Edward Ieuan has been resigned. Secretary STENNER EVANS, John has been resigned. Secretary WESTERMAN, Michael Hedley has been resigned. Director HALEY, Eileen Elizabeth has been resigned. Director LOXTON, Carole Wynne has been resigned. Director MORRIS, Margaret Elisabeth Geraldine Vaughan has been resigned. Director STENNER EVANS, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LOXTON, Roger
Appointed Date: 09 March 2015

Director
LOXTON, Roger
Appointed Date: 20 January 2014
91 years old

Director
MORRIS, Thomas Edward Ieuan
Appointed Date: 20 November 2010
78 years old

Director
STEPHENS, David Morris
Appointed Date: 13 May 2001
78 years old

Director

Director
WESTERMAN, Michael Hedley
Appointed Date: 12 January 1996
75 years old

Resigned Directors

Secretary
EDWARDS, Christopher
Resigned: 08 May 2004
Appointed Date: 13 May 2001

Secretary
ETCHELLS, Roger Guy
Resigned: 01 May 1996

Secretary
LOXTON, Roger
Resigned: 20 November 2010
Appointed Date: 01 June 2008

Secretary
LOXTON, Roger
Resigned: 20 May 2006
Appointed Date: 08 May 2004

Secretary
LOXTON, Roger
Resigned: 27 September 2000
Appointed Date: 01 May 1996

Secretary
MORRIS, Thomas Edward Ieuan
Resigned: 09 March 2015
Appointed Date: 20 November 2010

Secretary
STENNER EVANS, John
Resigned: 13 May 2001
Appointed Date: 21 May 2000

Secretary
WESTERMAN, Michael Hedley
Resigned: 01 June 2008
Appointed Date: 20 May 2006

Director
HALEY, Eileen Elizabeth
Resigned: 31 December 1995
86 years old

Director
LOXTON, Carole Wynne
Resigned: 20 January 2014
89 years old

Director
MORRIS, Margaret Elisabeth Geraldine Vaughan
Resigned: 20 November 2010
79 years old

Director
STENNER EVANS, John
Resigned: 13 May 2001
Appointed Date: 05 June 1996
80 years old

NORTH BEACH VIEW LIMITED Events

17 May 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5

29 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
  • ANNOTATION Clarification the form replaces the AR01 registered on 20/05/2015 as it was not properly delivered

20 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5
  • ANNOTATION Replaced a replacement AR01 was registered on 06/07/2015

...
... and 85 more events
05 Sep 1991
New director appointed

05 Sep 1991
New director appointed

05 Sep 1991
Secretary resigned

05 Sep 1991
New secretary appointed

22 May 1989
Incorporation