BEAUMOND HOUSE TRADING LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1TW

Company number 02988941
Status Active
Incorporation Date 10 November 1994
Company Type Private Limited Company
Address 32 LONDON ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 1TW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Ms Judith Amanda De La Motte as a director on 12 April 2017; Appointment of Dr Della Frances Bulpitt Money as a director on 12 April 2017; Termination of appointment of Julie Elizabeth Humphreys as a director on 18 January 2017. The most likely internet sites of BEAUMOND HOUSE TRADING LIMITED are www.beaumondhousetrading.co.uk, and www.beaumond-house-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Bleasby Rail Station is 6 miles; to Swinderby Rail Station is 8 miles; to Bottesford Rail Station is 8.9 miles; to Bingham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaumond House Trading Limited is a Private Limited Company. The company registration number is 02988941. Beaumond House Trading Limited has been working since 10 November 1994. The present status of the company is Active. The registered address of Beaumond House Trading Limited is 32 London Road Newark Nottinghamshire Ng24 1tw. . PHILLIPS, Ian is a Secretary of the company. BARKER, Julie Anne, Dr is a Director of the company. DE LA MOTTE, Judith Amanda is a Director of the company. HOLDEN, Emma Louise is a Director of the company. MARSHALL, John William is a Director of the company. MONEY, Della Frances Bulpitt, Dr is a Director of the company. PARLBY, Joanna Mary is a Director of the company. PHILLIPS, Ian is a Director of the company. PORTER, Nicholas is a Director of the company. TOMKINSON, David Andrew is a Director of the company. Secretary ROGERS, Sara has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALEXANDER, Patricia Diane has been resigned. Director ARMITAGE, Philip James has been resigned. Director FISHER, Raymond Patrick has been resigned. Director HUMPHREYS, Julie Elizabeth has been resigned. Director JONES, Peter David has been resigned. Director KNOTT, Graham Keith, Rev has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILLS, Joy has been resigned. Director OLDHAM, John Harvey Ridge has been resigned. Director RAWLIN, Marion has been resigned. Director REYNOLDS, John Peter has been resigned. Director ROGERS, Sara has been resigned. Director WALTON, Ruth Allene has been resigned. Director WRIGHT, Ann, Doctor has been resigned. The company operates in "Non-trading company".


beaumond house trading Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PHILLIPS, Ian
Appointed Date: 01 November 1995

Director
BARKER, Julie Anne, Dr
Appointed Date: 04 April 2008
61 years old

Director
DE LA MOTTE, Judith Amanda
Appointed Date: 12 April 2017
63 years old

Director
HOLDEN, Emma Louise
Appointed Date: 23 September 2013
46 years old

Director
MARSHALL, John William
Appointed Date: 04 June 2009
64 years old

Director
MONEY, Della Frances Bulpitt, Dr
Appointed Date: 12 April 2017
61 years old

Director
PARLBY, Joanna Mary
Appointed Date: 04 June 2009
71 years old

Director
PHILLIPS, Ian
Appointed Date: 03 October 2005
68 years old

Director
PORTER, Nicholas
Appointed Date: 17 January 1996
77 years old

Director
TOMKINSON, David Andrew
Appointed Date: 10 May 2010
65 years old

Resigned Directors

Secretary
ROGERS, Sara
Resigned: 01 November 1995
Appointed Date: 16 November 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 November 1994
Appointed Date: 10 November 1994

Director
ALEXANDER, Patricia Diane
Resigned: 04 December 2013
Appointed Date: 04 June 2009
94 years old

Director
ARMITAGE, Philip James
Resigned: 06 July 2016
Appointed Date: 04 June 2009
58 years old

Director
FISHER, Raymond Patrick
Resigned: 31 March 2013
Appointed Date: 01 April 2008
61 years old

Director
HUMPHREYS, Julie Elizabeth
Resigned: 18 January 2017
Appointed Date: 18 November 2015
67 years old

Director
JONES, Peter David
Resigned: 06 July 2016
Appointed Date: 16 November 1994
78 years old

Director
KNOTT, Graham Keith, Rev
Resigned: 03 December 1996
Appointed Date: 16 November 1994
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 November 1994
Appointed Date: 10 November 1994

Director
MILLS, Joy
Resigned: 04 June 2009
Appointed Date: 12 February 1998
96 years old

Director
OLDHAM, John Harvey Ridge
Resigned: 27 April 2005
Appointed Date: 16 November 1994
100 years old

Director
RAWLIN, Marion
Resigned: 17 March 2009
Appointed Date: 16 November 1994
74 years old

Director
REYNOLDS, John Peter
Resigned: 10 May 2010
Appointed Date: 04 April 2008
62 years old

Director
ROGERS, Sara
Resigned: 01 November 1995
Appointed Date: 16 November 1994
74 years old

Director
WALTON, Ruth Allene
Resigned: 13 December 1995
Appointed Date: 16 November 1994
73 years old

Director
WRIGHT, Ann, Doctor
Resigned: 07 July 1997
Appointed Date: 17 January 1996
87 years old

Persons With Significant Control

Beaumond House Community Hospice
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEAUMOND HOUSE TRADING LIMITED Events

18 Apr 2017
Appointment of Ms Judith Amanda De La Motte as a director on 12 April 2017
18 Apr 2017
Appointment of Dr Della Frances Bulpitt Money as a director on 12 April 2017
25 Jan 2017
Termination of appointment of Julie Elizabeth Humphreys as a director on 18 January 2017
22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 3 November 2016 with updates
...
... and 94 more events
14 Dec 1994
New director appointed

14 Dec 1994
New secretary appointed;new director appointed

14 Dec 1994
Secretary resigned;director resigned;new director appointed

24 Nov 1994
Company name changed hintlane LIMITED\certificate issued on 25/11/94

10 Nov 1994
Incorporation