BEACON EMPLOYMENT
READING

Hellopages » Berkshire » Reading » RG1 1PW
Company number 02939515
Status Liquidation
Incorporation Date 16 June 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2ND FLOOR, 33 BLAGRAVE STREET, READING, RG1 1PW
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Administrator's progress report to 21 November 2016; Notice of ceasing to act as receiver or manager; Appointment of a voluntary liquidator. The most likely internet sites of BEACON EMPLOYMENT are www.beacon.co.uk, and www.beacon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Beacon Employment is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02939515. Beacon Employment has been working since 16 June 1994. The present status of the company is Liquidation. The registered address of Beacon Employment is 2nd Floor 33 Blagrave Street Reading Rg1 1pw. . BRADSHAW-SOLE, Katy Jayne is a Director of the company. HARTLAND, Simon Peter is a Director of the company. NICHOLL, John Anthony is a Director of the company. PARKER, Justin Trevelyan is a Director of the company. PARKER, Michael Joseph is a Director of the company. Secretary FLETCHER, James Harold has been resigned. Secretary WILKES, Carole Sheila has been resigned. Secretary WILSON, Donald James has been resigned. Director ALLEN, Rosemary Claire has been resigned. Director BLAND, Nikki has been resigned. Director BRADLEY, David has been resigned. Director BROWN, Robin has been resigned. Director COTGRAVE, Robert Wayne has been resigned. Director CRUTCHLEY, Elizabeth Jane has been resigned. Director DIVALL, Margaret Christine has been resigned. Director HOLMAN, John Fuller has been resigned. Director JONES, Keith has been resigned. Director LAWLESS, Terence has been resigned. Director LOBLEY, Brian has been resigned. Director MOREVE, Susan Ann has been resigned. Director PAINTER, Robert William has been resigned. Director RUSSELL, Michael Damien Gerard has been resigned. Director SUTTON, Thomas Paul has been resigned. Director TODD, Robert Peter has been resigned. Director VINCENT, Clive Raymond has been resigned. Director WILKES, Carole Sheila has been resigned. Director WILSON, Derek John has been resigned. Director WOODHALL, John Barry has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
BRADSHAW-SOLE, Katy Jayne
Appointed Date: 15 January 2014
53 years old

Director
HARTLAND, Simon Peter
Appointed Date: 02 December 2013
49 years old

Director
NICHOLL, John Anthony
Appointed Date: 02 November 2010
83 years old

Director
PARKER, Justin Trevelyan
Appointed Date: 20 May 2013
54 years old

Director
PARKER, Michael Joseph
Appointed Date: 20 April 2015
63 years old

Resigned Directors

Secretary
FLETCHER, James Harold
Resigned: 11 November 2014
Appointed Date: 19 September 2005

Secretary
WILKES, Carole Sheila
Resigned: 19 September 2005
Appointed Date: 24 April 2002

Secretary
WILSON, Donald James
Resigned: 24 April 2002
Appointed Date: 16 June 1994

Director
ALLEN, Rosemary Claire
Resigned: 01 July 2004
Appointed Date: 19 July 1995
76 years old

Director
BLAND, Nikki
Resigned: 04 October 1995
Appointed Date: 16 June 1994
55 years old

Director
BRADLEY, David
Resigned: 24 August 2015
Appointed Date: 29 March 1995
84 years old

Director
BROWN, Robin
Resigned: 10 January 1996
Appointed Date: 29 March 1995
70 years old

Director
COTGRAVE, Robert Wayne
Resigned: 12 July 2000
Appointed Date: 15 July 1998
64 years old

Director
CRUTCHLEY, Elizabeth Jane
Resigned: 15 January 2014
Appointed Date: 01 October 2012
50 years old

Director
DIVALL, Margaret Christine
Resigned: 27 October 2014
Appointed Date: 05 October 2005
83 years old

Director
HOLMAN, John Fuller
Resigned: 24 April 2002
Appointed Date: 16 June 1994
100 years old

Director
JONES, Keith
Resigned: 24 November 2005
Appointed Date: 28 August 2002
76 years old

Director
LAWLESS, Terence
Resigned: 31 March 2015
Appointed Date: 04 September 2006
78 years old

Director
LOBLEY, Brian
Resigned: 30 June 2003
Appointed Date: 28 August 2002
79 years old

Director
MOREVE, Susan Ann
Resigned: 31 July 1996
Appointed Date: 16 June 1994
76 years old

Director
PAINTER, Robert William
Resigned: 11 October 2000
Appointed Date: 09 October 1996
101 years old

Director
RUSSELL, Michael Damien Gerard
Resigned: 27 October 2010
Appointed Date: 17 July 1996
70 years old

Director
SUTTON, Thomas Paul
Resigned: 29 July 2005
Appointed Date: 26 January 2005
75 years old

Director
TODD, Robert Peter
Resigned: 01 November 2004
Appointed Date: 16 June 1994
79 years old

Director
VINCENT, Clive Raymond
Resigned: 24 October 2012
Appointed Date: 11 October 2000
82 years old

Director
WILKES, Carole Sheila
Resigned: 24 April 2002
Appointed Date: 16 April 1997
65 years old

Director
WILSON, Derek John
Resigned: 04 March 2013
Appointed Date: 29 June 2005
77 years old

Director
WOODHALL, John Barry
Resigned: 21 October 2011
Appointed Date: 28 July 2008
78 years old

BEACON EMPLOYMENT Events

28 Dec 2016
Administrator's progress report to 21 November 2016
20 Dec 2016
Notice of ceasing to act as receiver or manager
07 Dec 2016
Appointment of a voluntary liquidator
21 Nov 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
27 Sep 2016
Appointment of an administrator
...
... and 131 more events
05 Apr 1995
New director appointed

05 Apr 1995
New director appointed

05 Apr 1995
Director's particulars changed

27 Feb 1995
Accounting reference date notified as 31/03

16 Jun 1994
Incorporation

BEACON EMPLOYMENT Charges

23 May 2008
Legal charge
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H land on the south side of fredrick road hoo farm…
18 January 1999
Rent deposit deed
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: Geoffrey James Suckling
Description: Rent deposit of £3,800. see the mortgage charge document…