ROY BEECH (SURFACING) LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 7TD

Company number 04571507
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address 60 CASTLETON ROAD, LIGHTWOOD, STOKE-ON-TRENT, STAFFS., ST3 7TD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 23 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of ROY BEECH (SURFACING) LIMITED are www.roybeechsurfacing.co.uk, and www.roy-beech-surfacing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Roy Beech Surfacing Limited is a Private Limited Company. The company registration number is 04571507. Roy Beech Surfacing Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of Roy Beech Surfacing Limited is 60 Castleton Road Lightwood Stoke On Trent Staffs St3 7td. . WILLIAMS, Adrian Malcolm is a Secretary of the company. BENNETT, Nicholas George is a Director of the company. JENNINGS, Ian Derek is a Director of the company. WILLIAMS, Adrian Malcolm is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DEAVILLE, Roderick James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLIAMS, Adrian Malcolm
Appointed Date: 23 October 2002

Director
BENNETT, Nicholas George
Appointed Date: 04 November 2014
65 years old

Director
JENNINGS, Ian Derek
Appointed Date: 04 November 2014
61 years old

Director
WILLIAMS, Adrian Malcolm
Appointed Date: 23 October 2002
58 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Director
DEAVILLE, Roderick James
Resigned: 04 November 2014
Appointed Date: 23 October 2002
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Persons With Significant Control

Mr Adrian Malcolm Williams
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ROY BEECH (SURFACING) LIMITED Events

08 Dec 2016
Accounts for a dormant company made up to 31 October 2016
24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
15 Nov 2015
Accounts for a dormant company made up to 31 October 2015
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1

26 Oct 2015
Register inspection address has been changed from St Paul's House North Street Newcastle Under Lyme Staffs ST5 1AZ England to St Paul's House North Street Newcastle-Under-Lyme Staffordshire ST5 1AZ
...
... and 37 more events
29 Oct 2002
New director appointed
29 Oct 2002
New secretary appointed;new director appointed
29 Oct 2002
Secretary resigned
29 Oct 2002
Director resigned
23 Oct 2002
Incorporation