BECKETTS (STAFFORDSHIRE) LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 2EB

Company number 02883304
Status Active
Incorporation Date 22 December 1993
Company Type Private Limited Company
Address THE ESTATE OFFICES, BLACKFRIARS ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 2EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Change of share class name or designation. The most likely internet sites of BECKETTS (STAFFORDSHIRE) LIMITED are www.beckettsstaffordshire.co.uk, and www.becketts-staffordshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Becketts Staffordshire Limited is a Private Limited Company. The company registration number is 02883304. Becketts Staffordshire Limited has been working since 22 December 1993. The present status of the company is Active. The registered address of Becketts Staffordshire Limited is The Estate Offices Blackfriars Road Newcastle Staffordshire St5 2eb. . STOPS, Christopher John is a Director of the company. Secretary HEATH, David Wheatley has been resigned. Secretary HERBERT, Christopher has been resigned. Secretary LLEWELYN, Jane Alison has been resigned. Secretary STOPS, John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HEATH, David Wheatley has been resigned. Director HERBERT, Christopher has been resigned. Director MARKLEW, Alan has been resigned. Director STOPS, John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
STOPS, Christopher John
Appointed Date: 24 February 1994
63 years old

Resigned Directors

Secretary
HEATH, David Wheatley
Resigned: 02 March 2008
Appointed Date: 29 March 1995

Secretary
HERBERT, Christopher
Resigned: 29 March 1995
Appointed Date: 24 February 1994

Secretary
LLEWELYN, Jane Alison
Resigned: 04 March 2009
Appointed Date: 03 March 2008

Secretary
STOPS, John
Resigned: 20 July 2016
Appointed Date: 05 March 2009

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 24 February 1994
Appointed Date: 22 December 1993

Director
HEATH, David Wheatley
Resigned: 31 January 2008
Appointed Date: 29 March 1995
71 years old

Director
HERBERT, Christopher
Resigned: 29 March 1995
Appointed Date: 24 February 1994
69 years old

Director
MARKLEW, Alan
Resigned: 31 May 2005
Appointed Date: 05 April 1995
82 years old

Director
STOPS, John
Resigned: 07 April 2003
Appointed Date: 24 February 1994
92 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 24 February 1994
Appointed Date: 22 December 1993

Persons With Significant Control

Mr Christopher John Stops
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Alan Marklew
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BECKETTS (STAFFORDSHIRE) LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Change of share class name or designation
02 Sep 2016
Particulars of variation of rights attached to shares
02 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 67 more events
11 Mar 1994
Director resigned;new director appointed

11 Mar 1994
New secretary appointed;new director appointed

11 Mar 1994
Registered office changed on 11/03/94 from: 43 lawrence road hove east sussex BN3 5QE

22 Feb 1994
Company name changed teaco LIMITED\certificate issued on 23/02/94

22 Dec 1993
Incorporation