BEECHCROFT LIMITED
OXFORDSHIRE BEECHCROFT UK LIMITED OVAL (1825) LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX10 0DX

Company number 04722270
Status Active
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address 1 CHURCH LANE, WALLINGFORD, OXFORDSHIRE, OX10 0DX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 3,048.41 . The most likely internet sites of BEECHCROFT LIMITED are www.beechcroft.co.uk, and www.beechcroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Radley Rail Station is 7.7 miles; to Pangbourne Rail Station is 8.1 miles; to Tilehurst Rail Station is 9.8 miles; to Reading West Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beechcroft Limited is a Private Limited Company. The company registration number is 04722270. Beechcroft Limited has been working since 03 April 2003. The present status of the company is Active. The registered address of Beechcroft Limited is 1 Church Lane Wallingford Oxfordshire Ox10 0dx. . MILLS, Brian Patrick is a Director of the company. SOUTH, Angela is a Director of the company. THOMPSON, Christopher Richard is a Director of the company. Secretary CEZAIR, Gregory Sean has been resigned. Secretary STANLEY, Karen Elizabeth has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BORROWS, James has been resigned. Director BOTHWELL, Karen Margaret has been resigned. Director BURROWS, John has been resigned. Director CEZAIR, Gregory Sean has been resigned. Director DICKSON, Pamela Simone has been resigned. Director DICKSON, Pamela Simone has been resigned. Director FRESHNEY, Michael John has been resigned. Director HEPBURN, Alastair John Harley has been resigned. Director HEPBURN, Alastair John Harley has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director HUTCHISON, Graeme has been resigned. Director LEICESTER, Alexander has been resigned. Director MACKINTOSH, Iain Stewart has been resigned. Director MACLEOD, Alan Donald Ewen has been resigned. Director SELLAR, Gillian Christine has been resigned. Director SHELBOURNE, John David has been resigned. Director SHELBOURNE, John David has been resigned. Director SHERBOURNE, John David has been resigned. Director SIMPSON, Robert Dermott has been resigned. Director STANLEY, Karen Elizabeth has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MILLS, Brian Patrick
Appointed Date: 01 March 2013
56 years old

Director
SOUTH, Angela
Appointed Date: 01 May 2003
63 years old

Director
THOMPSON, Christopher Richard
Appointed Date: 01 May 2003
60 years old

Resigned Directors

Secretary
CEZAIR, Gregory Sean
Resigned: 15 July 2009
Appointed Date: 28 February 2005

Secretary
STANLEY, Karen Elizabeth
Resigned: 31 January 2005
Appointed Date: 01 May 2003

Nominee Secretary
OVALSEC LIMITED
Resigned: 30 April 2003
Appointed Date: 03 April 2003

Director
BORROWS, James
Resigned: 22 February 2006
Appointed Date: 01 March 2004
69 years old

Director
BOTHWELL, Karen Margaret
Resigned: 18 May 2005
Appointed Date: 30 April 2004
63 years old

Director
BURROWS, John
Resigned: 31 December 2003
Appointed Date: 01 May 2003
70 years old

Director
CEZAIR, Gregory Sean
Resigned: 15 July 2009
Appointed Date: 01 May 2006
58 years old

Director
DICKSON, Pamela Simone
Resigned: 19 November 2009
Appointed Date: 25 February 2008
57 years old

Director
DICKSON, Pamela Simone
Resigned: 21 September 2003
Appointed Date: 01 May 2003
57 years old

Director
FRESHNEY, Michael John
Resigned: 01 October 2008
Appointed Date: 30 April 2004
82 years old

Director
HEPBURN, Alastair John Harley
Resigned: 22 April 2010
Appointed Date: 19 November 2009
56 years old

Director
HEPBURN, Alastair John Harley
Resigned: 25 February 2009
Appointed Date: 25 February 2008
56 years old

Director
HEWITT, Alistair James Neil
Resigned: 25 February 2008
Appointed Date: 19 May 2006
52 years old

Director
HUTCHISON, Graeme
Resigned: 01 March 2004
Appointed Date: 01 May 2003
65 years old

Director
LEICESTER, Alexander
Resigned: 23 December 2011
Appointed Date: 14 July 2011
46 years old

Director
MACKINTOSH, Iain Stewart
Resigned: 26 July 2005
Appointed Date: 21 September 2003
54 years old

Director
MACLEOD, Alan Donald Ewen
Resigned: 25 February 2008
Appointed Date: 15 November 2006
55 years old

Director
SELLAR, Gillian Christine
Resigned: 24 November 2006
Appointed Date: 19 May 2006
56 years old

Director
SHELBOURNE, John David
Resigned: 10 July 2011
Appointed Date: 01 May 2006
59 years old

Director
SHELBOURNE, John David
Resigned: 07 July 2011
Appointed Date: 01 May 2006
59 years old

Director
SHERBOURNE, John David
Resigned: 23 April 2009
Appointed Date: 01 March 2004
59 years old

Director
SIMPSON, Robert Dermott
Resigned: 08 July 2011
Appointed Date: 19 May 2006
69 years old

Director
STANLEY, Karen Elizabeth
Resigned: 31 January 2005
Appointed Date: 01 May 2003
58 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 30 April 2003
Appointed Date: 03 April 2003

Persons With Significant Control

Beechcroft Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEECHCROFT LIMITED Events

24 Apr 2017
Confirmation statement made on 3 April 2017 with updates
03 Feb 2017
Full accounts made up to 30 April 2016
24 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,048.41

09 Feb 2016
Full accounts made up to 30 April 2015
30 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3,048.41

...
... and 100 more events
12 May 2003
New director appointed
10 May 2003
New director appointed
04 May 2003
Registered office changed on 04/05/03 from: 2 temple back east temple quay bristol BS1 6EG
25 Apr 2003
Company name changed oval (1825) LIMITED\certificate issued on 25/04/03
03 Apr 2003
Incorporation

BEECHCROFT LIMITED Charges

1 May 2003
Composite guarantee and debenture
Delivered: 21 May 2003
Status: Satisfied on 21 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Securedparties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…