EXPRESS SERVICES (BECKENHAM) LIMITED
EDENBRIDGE

Hellopages » Kent » Sevenoaks » TN8 5AJ

Company number 06059398
Status Active
Incorporation Date 19 January 2007
Company Type Private Limited Company
Address 36A HIGH STREET, EDENBRIDGE, TN8 5AJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of EXPRESS SERVICES (BECKENHAM) LIMITED are www.expressservicesbeckenham.co.uk, and www.express-services-beckenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Express Services Beckenham Limited is a Private Limited Company. The company registration number is 06059398. Express Services Beckenham Limited has been working since 19 January 2007. The present status of the company is Active. The registered address of Express Services Beckenham Limited is 36a High Street Edenbridge Tn8 5aj. . CAREY, Sally is a Secretary of the company. CAREY, Mark Andrew is a Director of the company. CAREY, Sally is a Director of the company. Secretary HYDE, Veronica has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALDREDGE, Maureen has been resigned. Director CAREY, Keith George has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CAREY, Sally
Appointed Date: 15 November 2011

Director
CAREY, Mark Andrew
Appointed Date: 19 January 2007
56 years old

Director
CAREY, Sally
Appointed Date: 01 November 2012
63 years old

Resigned Directors

Secretary
HYDE, Veronica
Resigned: 15 November 2011
Appointed Date: 19 January 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 January 2007
Appointed Date: 19 January 2007

Director
ALDREDGE, Maureen
Resigned: 01 November 2012
Appointed Date: 01 September 2011
76 years old

Director
CAREY, Keith George
Resigned: 18 November 2007
Appointed Date: 19 January 2007
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 January 2007
Appointed Date: 19 January 2007

Persons With Significant Control

Mr Mark Andrew Carey
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

Mrs Sally Carey
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

EXPRESS SERVICES (BECKENHAM) LIMITED Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

28 Jan 2016
Director's details changed for Mr Mark Andrew Carey on 28 January 2016
28 Jan 2016
Director's details changed for Mrs Sally Carey on 28 January 2016
...
... and 32 more events
07 Feb 2007
Director resigned
07 Feb 2007
New secretary appointed
07 Feb 2007
New director appointed
07 Feb 2007
New director appointed
19 Jan 2007
Incorporation