BEACON MILL INVESTMENTS LIMITED
ABERDARE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 0NF

Company number 04916511
Status Active
Incorporation Date 30 September 2003
Company Type Private Limited Company
Address GLANYNYS HOUSE, CWMBACH ROAD, ABERDARE, MID GLAMORGAN, CF44 0NF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BEACON MILL INVESTMENTS LIMITED are www.beaconmillinvestments.co.uk, and www.beacon-mill-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Fernhill Rail Station is 2.7 miles; to Merthyr Tydfil Rail Station is 3.4 miles; to Pentre-Bach Rail Station is 3.4 miles; to Ynyswen Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beacon Mill Investments Limited is a Private Limited Company. The company registration number is 04916511. Beacon Mill Investments Limited has been working since 30 September 2003. The present status of the company is Active. The registered address of Beacon Mill Investments Limited is Glanynys House Cwmbach Road Aberdare Mid Glamorgan Cf44 0nf. . JAMES, Peter Charles is a Director of the company. Secretary JAMES, Peter Charles has been resigned. Secretary PITHER, Dean Raymond Martin has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director PARRY, Ann has been resigned. Director PITHER, Dean Raymond Martin has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JAMES, Peter Charles
Appointed Date: 21 November 2003
61 years old

Resigned Directors

Secretary
JAMES, Peter Charles
Resigned: 19 February 2013
Appointed Date: 01 May 2005

Secretary
PITHER, Dean Raymond Martin
Resigned: 01 May 2005
Appointed Date: 21 November 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 21 November 2003
Appointed Date: 30 September 2003

Director
PARRY, Ann
Resigned: 01 May 2009
Appointed Date: 01 May 2005
56 years old

Director
PITHER, Dean Raymond Martin
Resigned: 01 May 2005
Appointed Date: 21 November 2003
73 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 21 November 2003
Appointed Date: 30 September 2003

BEACON MILL INVESTMENTS LIMITED Events

04 Feb 2017
Compulsory strike-off action has been discontinued
20 Dec 2016
First Gazette notice for compulsory strike-off
08 Jun 2016
Total exemption small company accounts made up to 31 March 2015
07 May 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 89 more events
03 Dec 2003
New director appointed
03 Dec 2003
Secretary resigned
03 Dec 2003
Director resigned
03 Dec 2003
Registered office changed on 03/12/03 from: temple house, 20 holywell row, london, EC2A 4XH
30 Sep 2003
Incorporation

BEACON MILL INVESTMENTS LIMITED Charges

3 September 2012
Mortgage deed
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 5 and flat 7 glanynys house cwmbach…
7 July 2008
Mortgage
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 11 forge trip abernant aberdare; together with all…
6 June 2008
Mortgage
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 brecon road hirwaun aberdare together with all…
12 May 2008
Debenture
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 November 2007
Charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 11 llewellyn street trecynon aberdare and all its fixtures…
28 September 2007
Charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 33 currie st aberaman aberdare and all its fixtures and by…
24 August 2007
Charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 1 dawkins place penywaun aberdare and all its fixtures and…
22 August 2007
Charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 38 windsor street trecynon aberdare and all its fixtures…
16 August 2007
Charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 17 ebenezer street, trecynon, aberdare and all its fixtures…
27 July 2007
Mortgage
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 gloucester street aberdare mid glamorgan t/no cym…
11 May 2007
Charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 30 penrhiwceiber road mountain ash and all its fixtures and…
4 May 2007
Charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 19 ynyslwyd street aberdare rhondda cynon taff and all its…
25 April 2007
Charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 10 bell vue street, trecynon, aberdare, rhondda cynon taff…
12 April 2007
Charge
Delivered: 21 April 2007
Status: Satisfied on 31 July 2007
Persons entitled: Northern Rock PLC
Description: F/H property k/a 16 wyndham street tynewydd treorchy and…
15 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Northern Roack PLC
Description: F/H 34 whitcombe street aberdare together with the benefit…
22 November 2006
Legal mortgage
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Flat 6 galnynys house, cwmbach road, aberdare, mid…
18 May 2006
Charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 6 gwendoline street treherbert and 62 mill treet trecynon…
2 May 2006
Legal mortgage
Delivered: 17 May 2006
Status: Satisfied on 4 May 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 16 wyndham street tynewydd treherbert…
6 April 2006
Charge deed
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 42 gadlys road aberdare, 25 griffiths street aberdare, 32…
13 March 2006
Legal mortgage
Delivered: 21 March 2006
Status: Satisfied on 3 March 2007
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 6 glanynys house cwmbach aberdare mid…
12 January 2006
Legal mortgage
Delivered: 21 January 2006
Status: Satisfied on 13 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 42 gadlys road aberdare mid glamorgan. With the benefit…
5 July 2005
Legal mortgage
Delivered: 7 July 2005
Status: Satisfied on 3 March 2007
Persons entitled: Hsbc Bank PLC
Description: F/H the bryn rhigos aberdare. With the benefit of all…
20 June 2005
Legal mortgage
Delivered: 8 July 2005
Status: Satisfied on 13 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 15 meirion street trecynon aberdare. With the benefit…
20 June 2005
Legal mortgage
Delivered: 8 July 2005
Status: Satisfied on 13 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 32 bell street trecynon aberdare. With the benefit of…
3 June 2005
Legal mortgage
Delivered: 24 June 2005
Status: Satisfied on 13 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 25 griffiths street aberdare. With the benefit of all…
31 December 2003
Legal mortgage
Delivered: 6 January 2004
Status: Satisfied on 7 May 2005
Persons entitled: Hsbc Bank PLC
Description: Gallt y gog barn cross bychan, llwydcoed, aberdare.
17 December 2003
Debenture
Delivered: 31 December 2003
Status: Satisfied on 16 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…