BEESAIL LIMITED
COLNBROOK HACKREMCO (NO. 2057) LIMITED

Hellopages » Berkshire » Slough » SL3 0HB

Company number 04771514
Status Active
Incorporation Date 20 May 2003
Company Type Private Limited Company
Address MATHISEN WAY, POYLE ROAD, COLNBROOK, BERKSHIRE, SL3 0HB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 1,311,741,217 ; Termination of appointment of Evan Francis Smith as a director on 6 May 2016. The most likely internet sites of BEESAIL LIMITED are www.beesail.co.uk, and www.beesail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Beesail Limited is a Private Limited Company. The company registration number is 04771514. Beesail Limited has been working since 20 May 2003. The present status of the company is Active. The registered address of Beesail Limited is Mathisen Way Poyle Road Colnbrook Berkshire Sl3 0hb. . BANIS, Lynn is a Secretary of the company. BOTTOMLEY, Stuart is a Director of the company. IDCZAK, Christian Bruno Jean is a Director of the company. KULLAR, Rajinder Singh is a Director of the company. LAURENCE, James Terence George is a Director of the company. RYAN, Michael Patrick is a Director of the company. Secretary CALVO, Susana has been resigned. Secretary COOPER, Dionne has been resigned. Secretary LAFRENIERE, Nora Elizabeth has been resigned. Secretary USCILLA, Paula-Marie has been resigned. Secretary VITRANO, Nicole has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director KALLMAN, Todd Joseph has been resigned. Director MOWELL, Lawrence Vail has been resigned. Director NOIRET, Patrice Lucien Raymond has been resigned. Director PERCY, Kurt Andrew has been resigned. Director ROY, Brian Anthony has been resigned. Director SCHMIDT, Kelly Jean has been resigned. Director SMART, Gregory Paul has been resigned. Director SMITH, Evan Francis has been resigned. Director TRACHSEL, William has been resigned. Director WESTMINSTER SECURITIES LIMITED has been resigned. Director CHUBB MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BANIS, Lynn
Appointed Date: 15 March 2012

Director
BOTTOMLEY, Stuart
Appointed Date: 16 November 2015
58 years old

Director
IDCZAK, Christian Bruno Jean
Appointed Date: 14 April 2008
62 years old

Director
KULLAR, Rajinder Singh
Appointed Date: 04 October 2006
67 years old

Director
LAURENCE, James Terence George
Appointed Date: 27 September 2010
60 years old

Director
RYAN, Michael Patrick
Appointed Date: 06 January 2012
56 years old

Resigned Directors

Secretary
CALVO, Susana
Resigned: 30 April 2009
Appointed Date: 04 October 2006

Secretary
COOPER, Dionne
Resigned: 10 August 2005
Appointed Date: 18 November 2003

Secretary
LAFRENIERE, Nora Elizabeth
Resigned: 04 October 2006
Appointed Date: 10 August 2005

Secretary
USCILLA, Paula-Marie
Resigned: 27 October 2009
Appointed Date: 01 May 2009

Secretary
VITRANO, Nicole
Resigned: 20 January 2014
Appointed Date: 02 November 2009

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 18 November 2003
Appointed Date: 20 May 2003

Director
KALLMAN, Todd Joseph
Resigned: 17 December 2003
Appointed Date: 16 July 2003
69 years old

Director
MOWELL, Lawrence Vail
Resigned: 17 December 2003
Appointed Date: 16 July 2003
77 years old

Director
NOIRET, Patrice Lucien Raymond
Resigned: 14 April 2008
Appointed Date: 04 October 2006
82 years old

Director
PERCY, Kurt Andrew
Resigned: 05 January 2012
Appointed Date: 23 December 2009
54 years old

Director
ROY, Brian Anthony
Resigned: 01 October 2009
Appointed Date: 11 April 2008
58 years old

Director
SCHMIDT, Kelly Jean
Resigned: 17 March 2008
Appointed Date: 23 February 2007
59 years old

Director
SMART, Gregory Paul
Resigned: 27 September 2010
Appointed Date: 04 October 2006
70 years old

Director
SMITH, Evan Francis
Resigned: 06 May 2016
Appointed Date: 04 October 2006
69 years old

Director
TRACHSEL, William
Resigned: 17 December 2003
Appointed Date: 16 July 2003
82 years old

Director
WESTMINSTER SECURITIES LIMITED
Resigned: 04 October 2006
Appointed Date: 17 December 2003
56 years old

Director
CHUBB MANAGEMENT SERVICES LIMITED
Resigned: 04 October 2006
Appointed Date: 17 December 2003

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 16 July 2003
Appointed Date: 20 May 2003

BEESAIL LIMITED Events

07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
25 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,311,741,217

16 May 2016
Termination of appointment of Evan Francis Smith as a director on 6 May 2016
07 Jan 2016
Appointment of Stuart Bottomley as a director on 16 November 2015
09 Jul 2015
Full accounts made up to 31 December 2014
...
... and 92 more events
24 Jul 2003
New director appointed
24 Jul 2003
New director appointed
24 Jul 2003
Director resigned
11 Jul 2003
Company name changed hackremco (no. 2057) LIMITED\certificate issued on 11/07/03
20 May 2003
Incorporation