B.E.S (EUROPE) LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW2 5AG

Company number 03934096
Status Active
Incorporation Date 25 February 2000
Company Type Private Limited Company
Address 3 ORIEL COURT, 106 THE GREEN, TWICKENHAM, MIDDLESEX, TW2 5AG
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 25 February 2017 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of B.E.S (EUROPE) LIMITED are www.beseurope.co.uk, and www.b-e-s-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. B E S Europe Limited is a Private Limited Company. The company registration number is 03934096. B E S Europe Limited has been working since 25 February 2000. The present status of the company is Active. The registered address of B E S Europe Limited is 3 Oriel Court 106 The Green Twickenham Middlesex Tw2 5ag. . FARLEY, Amelia Catherine is a Secretary of the company. FARLEY, Amelia Catherine is a Director of the company. HYDE, Timothy is a Director of the company. WILLIS, Carole Anne is a Director of the company. WILLIS, Jeremy Peter is a Director of the company. Secretary WILLIS, Carole Anne has been resigned. Secretary FARNCOMBE INTERNATIONAL LIMITED has been resigned. Director LAKE, Jacqueline Margaret, Dr has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


Current Directors

Secretary
FARLEY, Amelia Catherine
Appointed Date: 13 November 2007

Director
FARLEY, Amelia Catherine
Appointed Date: 01 June 2009
55 years old

Director
HYDE, Timothy
Appointed Date: 01 June 2009
63 years old

Director
WILLIS, Carole Anne
Appointed Date: 01 October 2008
81 years old

Director
WILLIS, Jeremy Peter
Appointed Date: 25 February 2000
81 years old

Resigned Directors

Secretary
WILLIS, Carole Anne
Resigned: 13 November 2007
Appointed Date: 25 February 2000

Secretary
FARNCOMBE INTERNATIONAL LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Director
LAKE, Jacqueline Margaret, Dr
Resigned: 25 February 2000
Appointed Date: 25 February 2000
78 years old

Persons With Significant Control

Mr Jeremy Peter Willis
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Bes Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

B.E.S (EUROPE) LIMITED Events

05 Apr 2017
Accounts for a small company made up to 30 June 2016
28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
04 Apr 2016
Accounts for a small company made up to 30 June 2015
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

08 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 51 more events
02 Mar 2000
New director appointed
02 Mar 2000
Secretary resigned
02 Mar 2000
Director resigned
02 Mar 2000
Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100
25 Feb 2000
Incorporation

B.E.S (EUROPE) LIMITED Charges

8 July 2009
Charge of deposit
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
14 October 2005
Legal charge
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 3 oriel court, 106-110 the green…
17 September 2002
Debenture
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…