BEACON SOUTH WEST LIMITED
PLYMOUTH BEACON BLINDS LIMITED

Hellopages » Devon » Plymouth » PL2 3JP

Company number 01466129
Status Active
Incorporation Date 11 December 1979
Company Type Private Limited Company
Address 263 BEACON PARK ROAD, PLYMOUTH, PL2 3JP
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Susan Elizabeth Higgins as a director on 4 September 2016; Appointment of Irene Teresa Muttram as a secretary on 10 June 2016. The most likely internet sites of BEACON SOUTH WEST LIMITED are www.beaconsouthwest.co.uk, and www.beacon-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Beacon South West Limited is a Private Limited Company. The company registration number is 01466129. Beacon South West Limited has been working since 11 December 1979. The present status of the company is Active. The registered address of Beacon South West Limited is 263 Beacon Park Road Plymouth Pl2 3jp. . MUTTRAM, Irene Teresa is a Secretary of the company. HIGGINS, Christopher Richard is a Director of the company. HIGGINS, Mark Christopher is a Director of the company. HIGGINS, Nicholas is a Director of the company. Secretary HIGGINS, Susan Elizabeth has been resigned. Director CLEEVE, Stanley John has been resigned. Director HIGGINS, Susan Elizabeth has been resigned. Director SLEEMAN, Geoffrey William has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
MUTTRAM, Irene Teresa
Appointed Date: 10 June 2016

Director

Director
HIGGINS, Mark Christopher
Appointed Date: 23 September 2002
52 years old

Director
HIGGINS, Nicholas
Appointed Date: 23 September 2002
48 years old

Resigned Directors

Secretary
HIGGINS, Susan Elizabeth
Resigned: 10 June 2016

Director
CLEEVE, Stanley John
Resigned: 26 March 1996
89 years old

Director
HIGGINS, Susan Elizabeth
Resigned: 04 September 2016
78 years old

Director
SLEEMAN, Geoffrey William
Resigned: 26 March 1996
88 years old

BEACON SOUTH WEST LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 May 2016
21 Sep 2016
Termination of appointment of Susan Elizabeth Higgins as a director on 4 September 2016
10 Jun 2016
Appointment of Irene Teresa Muttram as a secretary on 10 June 2016
10 Jun 2016
Termination of appointment of Susan Elizabeth Higgins as a secretary on 10 June 2016
10 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 300

...
... and 99 more events
13 Feb 1988
Accounts for a small company made up to 31 December 1985

21 Jan 1988
Director's particulars changed

10 Sep 1987
New director appointed

10 Sep 1987
New director appointed

04 Sep 1986
Company name changed beacon blinds LIMITED\certificate issued on 04/09/86

BEACON SOUTH WEST LIMITED Charges

2 November 2000
Legal mortgage
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 4 burrington way industrial estate…
16 September 1999
Legal mortgage made between christopher richard higgins and susan elizabeth higgins and beacon south west limited and national westminster bank PLC the said christopher richard higgins and susan elizabeth higgins charging as trustee for beacon south west limited issued by the company
Delivered: 27 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the north side of beacon park…
16 September 1999
Legal mortgage made between christopher richard higgins and susan elizabeth higgins and beacon south west limited and national westminster bank PLC the said christopher richard higgins and susan elizabeth higgins charging as trustee for beacon south west limited issued by the company
Delivered: 27 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 28 pomphlett road plymstock plymouth devon…
16 September 1999
Legal mortgage made between christopher richard higgins and susan elizabeth higgins and beacon south west limited and national westminster bank PLC the said christopher richard higgins and susan elizabeth higgins charging as trustee for beacon south west limited issued by the company
Delivered: 27 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 13, 15 and 17 stuart road pennycomequick plymouth devon…
16 September 1999
Legal mortgage made between christopher richard higgins and susan elizabeth higgins and beacon south west limited and national westminster bank PLC the said christopher richard higgins and susan elizabeth higgins charging as trustee for beacon south west limited issued by the company
Delivered: 27 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 15 fore street totnes devon t/n-DN245965. And the…
21 May 1999
Mortgage debenture
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…