RICHARD BEAMAN ESTATES LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » WV16 4DX

Company number 04305760
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address 46 HIGH STREET, BRIDGNORTH, SHROPSHIRE, WV16 4DX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 47220 - Retail sale of meat and meat products in specialised stores, 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Satisfaction of charge 1 in full. The most likely internet sites of RICHARD BEAMAN ESTATES LIMITED are www.richardbeamanestates.co.uk, and www.richard-beaman-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Shifnal Rail Station is 9.2 miles; to Telford Central Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Beaman Estates Limited is a Private Limited Company. The company registration number is 04305760. Richard Beaman Estates Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Richard Beaman Estates Limited is 46 High Street Bridgnorth Shropshire Wv16 4dx. . THOMSON BAXTER, Eleanor is a Secretary of the company. BEAMAN, Richard Edward is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THOMSON BAXTER, Eleanor
Appointed Date: 16 October 2001

Director
BEAMAN, Richard Edward
Appointed Date: 16 October 2001
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Persons With Significant Control

Mr Richard Edward Beaman
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

RICHARD BEAMAN ESTATES LIMITED Events

20 Jan 2017
Satisfaction of charge 2 in full
17 Jan 2017
Satisfaction of charge 3 in full
22 Dec 2016
Satisfaction of charge 1 in full
22 Dec 2016
Satisfaction of charge 5 in full
22 Dec 2016
Satisfaction of charge 4 in full
...
... and 47 more events
01 Nov 2001
New director appointed
01 Nov 2001
New secretary appointed
29 Oct 2001
Director resigned
29 Oct 2001
Secretary resigned
16 Oct 2001
Incorporation

RICHARD BEAMAN ESTATES LIMITED Charges

20 December 2016
Charge code 0430 5760 0009
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All the undertaking property and assets of the borrower…
20 December 2016
Charge code 0430 5760 0008
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 3 whitburn street, bridgnorth, WV16…
1 August 2013
Charge code 0430 5760 0007
Delivered: 10 August 2013
Status: Satisfied on 22 December 2016
Persons entitled: Richard Edward Beaman
Description: Notification of addition to or amendment of charge…
28 June 2011
Debenture
Delivered: 14 July 2011
Status: Satisfied on 22 December 2016
Persons entitled: Richard Edward Beaman
Description: A floating charge over all the property and assets see…
4 August 2009
Debenture
Delivered: 12 August 2009
Status: Satisfied on 22 December 2016
Persons entitled: Richard Edward Beaman
Description: A floating charge over all the property and assets of…
29 December 2006
Debenture
Delivered: 9 January 2007
Status: Satisfied on 22 December 2016
Persons entitled: Richard Edward Beaman
Description: A floating charge over all the property and assets of…
3 February 2003
Legal mortgage
Delivered: 5 February 2003
Status: Satisfied on 17 January 2017
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as kings head public house…
31 October 2002
Debenture
Delivered: 6 November 2002
Status: Satisfied on 20 January 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2002
Debenture
Delivered: 6 April 2002
Status: Satisfied on 22 December 2016
Persons entitled: Richard Edward Beaman
Description: A floating charge over all the property and assets of…