BEECHPLACE LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 8LR

Company number 01409863
Status Active
Incorporation Date 17 January 1979
Company Type Private Limited Company
Address THE OLD RECTORY, COLD HIGHAM, TOWCESTER, NN12 8LR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 1,334,906 . The most likely internet sites of BEECHPLACE LIMITED are www.beechplace.co.uk, and www.beechplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Long Buckby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beechplace Limited is a Private Limited Company. The company registration number is 01409863. Beechplace Limited has been working since 17 January 1979. The present status of the company is Active. The registered address of Beechplace Limited is The Old Rectory Cold Higham Towcester Nn12 8lr. . BRADY, David Richard is a Secretary of the company. BRADY, David Richard is a Director of the company. RANDALL, Ronald Leslie is a Director of the company. Director CALVERT, Nigel Philip David has been resigned. Director PARKER, William Joseph has been resigned. Director RANDALL, Suzanne Lavinia has been resigned. Director SHAKESPEARE, Carey John has been resigned. Director SHAKESPEARE, Lloyd Paul has been resigned. Director SHOULER, George Edward has been resigned. The company operates in "Activities of head offices".


Current Directors


Director
BRADY, David Richard

75 years old

Director

Resigned Directors

Director
CALVERT, Nigel Philip David
Resigned: 30 October 1991
75 years old

Director
PARKER, William Joseph
Resigned: 06 February 2015
Appointed Date: 23 September 1996
79 years old

Director
RANDALL, Suzanne Lavinia
Resigned: 23 September 1996
75 years old

Director
SHAKESPEARE, Carey John
Resigned: 30 October 1991
70 years old

Director
SHAKESPEARE, Lloyd Paul
Resigned: 30 October 1991
74 years old

Director
SHOULER, George Edward
Resigned: 28 April 1999
Appointed Date: 23 September 1996
82 years old

BEECHPLACE LIMITED Events

11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
18 May 2016
Full accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,334,906

23 Jun 2015
Full accounts made up to 30 September 2014
12 Mar 2015
Termination of appointment of William Joseph Parker as a director on 6 February 2015
...
... and 126 more events
18 Jul 1986
Secretary resigned;new secretary appointed;new director appointed

10 Jul 1986
Registered office changed on 10/07/86 from: tingewick hall tingewick buckinghamshire

10 Jul 1986
Director resigned

10 Jul 1986
Registered office changed on 10/07/86 from: 18/20 rothesay road luton beds

02 Jan 1986
Dissolution

BEECHPLACE LIMITED Charges

1 October 2012
Debenture deed
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2012
An omnibus guarantee and set-off agreement
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
3 February 2000
Debenture
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1986
Debenture
Delivered: 24 September 1986
Status: Satisfied on 22 September 1989
Persons entitled: Lloyds Bank PLC
Description: (Including heritable property & assets in scotland.). Fixed…