BEACONLIGHT TRUST
BANSTEAD

Hellopages » Surrey » Reigate and Banstead » SM7 2NZ

Company number 03063706
Status Active
Incorporation Date 1 June 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 150 HIGH STREET, BANSTEAD, SURREY, ENGLAND, SM7 2NZ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 1 June 2016 no member list; Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 150 High Street Banstead Surrey SM7 2NZ on 28 March 2016. The most likely internet sites of BEACONLIGHT TRUST are www.beaconlight.co.uk, and www.beaconlight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Beaconlight Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03063706. Beaconlight Trust has been working since 01 June 1995. The present status of the company is Active. The registered address of Beaconlight Trust is 150 High Street Banstead Surrey England Sm7 2nz. The company`s financial liabilities are £16.36k. It is £1.19k against last year. And the total assets are £17.56k, which is £1.26k against last year. PHILLIPS, John Leslie is a Secretary of the company. ADAMS, Paul Neville, Dr is a Director of the company. JONES, Mark Andrew is a Director of the company. PAGET, Nigel John Hayward, Dr is a Director of the company. PHILLIPS, John Leslie is a Director of the company. Secretary NAISMITH, Edwy Mackintosh has been resigned. Secretary NICOLLS, Philip Peter has been resigned. Secretary PHILLIPS, John Leslie has been resigned. Director BURBRIDGE, John Frederick has been resigned. Director NAISMITH, Edwy Mackintosh has been resigned. Director NICOLLS, Philip Peter has been resigned. Director SEWELL, Nigel John, Dr has been resigned. Director WOODHEAD, Anthony Peter, Vice Admiral Sir has been resigned. The company operates in "Book publishing".


beaconlight Key Finiance

LIABILITIES £16.36k
+7%
CASH n/a
TOTAL ASSETS £17.56k
+7%
All Financial Figures

Current Directors

Secretary
PHILLIPS, John Leslie
Appointed Date: 20 August 2012

Director
ADAMS, Paul Neville, Dr
Appointed Date: 01 June 1995
78 years old

Director
JONES, Mark Andrew
Appointed Date: 16 November 2012
55 years old

Director
PAGET, Nigel John Hayward, Dr
Appointed Date: 16 November 2012
70 years old

Director
PHILLIPS, John Leslie
Appointed Date: 10 May 2005
79 years old

Resigned Directors

Secretary
NAISMITH, Edwy Mackintosh
Resigned: 25 October 2006
Appointed Date: 01 June 1995

Secretary
NICOLLS, Philip Peter
Resigned: 20 August 2012
Appointed Date: 31 March 2008

Secretary
PHILLIPS, John Leslie
Resigned: 31 March 2008
Appointed Date: 24 October 2006

Director
BURBRIDGE, John Frederick
Resigned: 24 October 2006
Appointed Date: 01 June 1995
85 years old

Director
NAISMITH, Edwy Mackintosh
Resigned: 25 October 2006
Appointed Date: 01 June 1995
94 years old

Director
NICOLLS, Philip Peter
Resigned: 22 January 2013
Appointed Date: 06 September 2006
47 years old

Director
SEWELL, Nigel John, Dr
Resigned: 14 November 2014
Appointed Date: 24 October 2006
77 years old

Director
WOODHEAD, Anthony Peter, Vice Admiral Sir
Resigned: 15 November 2013
Appointed Date: 12 July 2005
86 years old

BEACONLIGHT TRUST Events

29 Mar 2017
Micro company accounts made up to 30 June 2016
01 Jun 2016
Annual return made up to 1 June 2016 no member list
28 Mar 2016
Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 150 High Street Banstead Surrey SM7 2NZ on 28 March 2016
28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Jun 2015
Annual return made up to 1 June 2015 no member list
...
... and 65 more events
17 Jun 1997
Annual return made up to 01/06/97
29 Nov 1996
Full accounts made up to 30 June 1996
08 Jun 1996
Annual return made up to 01/06/96
  • 363(353) ‐ Location of register of members address changed

19 Jun 1995
Accounting reference date notified as 30/06
01 Jun 1995
Incorporation