BEAUMONTS MINI COACHES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M27 4AA

Company number 05065713
Status Active
Incorporation Date 8 March 2004
Company Type Private Limited Company
Address 89 CHORLEY ROAD, SWINTON, MANCHESTER, M27 4AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 18 April 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 . The most likely internet sites of BEAUMONTS MINI COACHES LIMITED are www.beaumontsminicoaches.co.uk, and www.beaumonts-mini-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Beaumonts Mini Coaches Limited is a Private Limited Company. The company registration number is 05065713. Beaumonts Mini Coaches Limited has been working since 08 March 2004. The present status of the company is Active. The registered address of Beaumonts Mini Coaches Limited is 89 Chorley Road Swinton Manchester M27 4aa. . GASCOIGNE, Kevin is a Director of the company. GASCOIGNE, Tony is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SIMPSON, Phillip Martin has been resigned. Secretary THOMPSON, Claire has been resigned. Director BANNER, Philip Brain has been resigned. Director BEAUMONT, Michelle Marie has been resigned. Director FOSTER, Claire has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GASCOIGNE, Kevin
Appointed Date: 18 April 2007
60 years old

Director
GASCOIGNE, Tony
Appointed Date: 18 April 2007
57 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 March 2004
Appointed Date: 08 March 2004

Secretary
SIMPSON, Phillip Martin
Resigned: 07 August 2008
Appointed Date: 18 April 2007

Secretary
THOMPSON, Claire
Resigned: 18 April 2007
Appointed Date: 08 March 2004

Director
BANNER, Philip Brain
Resigned: 18 April 2007
Appointed Date: 04 October 2006
43 years old

Director
BEAUMONT, Michelle Marie
Resigned: 21 November 2006
Appointed Date: 08 March 2004
57 years old

Director
FOSTER, Claire
Resigned: 04 October 2006
Appointed Date: 26 October 2005
49 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 March 2004
Appointed Date: 08 March 2004
71 years old

Persons With Significant Control

Mr Kevin Gasgoine
Notified on: 31 January 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tony Gasgoine
Notified on: 31 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEAUMONTS MINI COACHES LIMITED Events

22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 18 April 2016
22 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 18 April 2015
12 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2

...
... and 38 more events
27 Mar 2004
Director resigned
27 Mar 2004
New director appointed
27 Mar 2004
New secretary appointed
27 Mar 2004
Registered office changed on 27/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
08 Mar 2004
Incorporation

BEAUMONTS MINI COACHES LIMITED Charges

15 June 2004
Rent deposit deed
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: Trafford Park 1 Limited and Trafford Park 2 Limited
Description: The deposit of £7,050.00. see the mortgage charge document…