E.W. BEARD LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN3 5JY
Company number 01126135
Status Active
Incorporation Date 2 August 1973
Company Type Private Limited Company
Address FARADAY ROAD, DORCAN, SWINDON, WILTSHIRE, SN3 5JY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of Michael Francis Mccabe as a director on 22 December 2016; Termination of appointment of Michael Francis Mccabe as a secretary on 22 December 2016; Appointment of Mr David Brian Stockham as a secretary on 22 December 2016. The most likely internet sites of E.W. BEARD LIMITED are www.ewbeard.co.uk, and www.e-w-beard.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. E W Beard Limited is a Private Limited Company. The company registration number is 01126135. E W Beard Limited has been working since 02 August 1973. The present status of the company is Active. The registered address of E W Beard Limited is Faraday Road Dorcan Swindon Wiltshire Sn3 5jy. . STOCKHAM, David Brian is a Secretary of the company. BAYLEY, Marc Andrew is a Director of the company. BEARD, Edward Alan is a Director of the company. BEARD, Mark George is a Director of the company. HANNELL, Guy Patrick is a Director of the company. MURRIN, James Chadwick is a Director of the company. SERSHALL, David John is a Director of the company. SHERREARD, Neil Anthony is a Director of the company. Secretary BASSETT, Clive Warren has been resigned. Secretary BEARD, Colin Anthony has been resigned. Secretary HOCKEY, Martin Shaw, Dr has been resigned. Secretary MCCABE, Michael Francis has been resigned. Director ACHESON, Nicholas Stanley James has been resigned. Director BASSETT, Clive Warren has been resigned. Director BEARD, Colin Anthony has been resigned. Director BEARD, Geoffrey Edward has been resigned. Director BLAND, Allan Gordon has been resigned. Director HOCKEY, Martin Shaw, Dr has been resigned. Director KIMPTON, Paul John has been resigned. Director MCCABE, Michael Francis has been resigned. Director MURRIN, James Chadwick has been resigned. Director NORRIS, Rodney Charles has been resigned. Director PROSSER, Vernon Leonard James has been resigned. Director SIMPSON, Alan Grant has been resigned. Director SIMPSON, Michael John has been resigned. Director WEIR, David Thomas has been resigned. Director YOULE, John Leonard has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
STOCKHAM, David Brian
Appointed Date: 22 December 2016

Director
BAYLEY, Marc Andrew
Appointed Date: 06 August 2007
65 years old

Director
BEARD, Edward Alan

93 years old

Director
BEARD, Mark George

62 years old

Director
HANNELL, Guy Patrick
Appointed Date: 01 January 2014
52 years old

Director
MURRIN, James Chadwick
Appointed Date: 22 December 2016
69 years old

Director
SERSHALL, David John
Appointed Date: 08 August 2016
55 years old

Director
SHERREARD, Neil Anthony
Appointed Date: 03 January 2012
61 years old

Resigned Directors

Secretary
BASSETT, Clive Warren
Resigned: 31 March 2015
Appointed Date: 07 April 2004

Secretary
BEARD, Colin Anthony
Resigned: 30 November 1999

Secretary
HOCKEY, Martin Shaw, Dr
Resigned: 07 April 2004
Appointed Date: 01 December 1999

Secretary
MCCABE, Michael Francis
Resigned: 22 December 2016
Appointed Date: 31 March 2015

Director
ACHESON, Nicholas Stanley James
Resigned: 24 September 2003
Appointed Date: 01 January 2001
59 years old

Director
BASSETT, Clive Warren
Resigned: 31 March 2015
Appointed Date: 07 April 2004
59 years old

Director
BEARD, Colin Anthony
Resigned: 31 December 1999
86 years old

Director
BEARD, Geoffrey Edward
Resigned: 08 January 1996
121 years old

Director
BLAND, Allan Gordon
Resigned: 31 December 2007
Appointed Date: 01 March 1996
67 years old

Director
HOCKEY, Martin Shaw, Dr
Resigned: 07 April 2004
82 years old

Director
KIMPTON, Paul John
Resigned: 30 September 2005
Appointed Date: 30 August 1996
66 years old

Director
MCCABE, Michael Francis
Resigned: 22 December 2016
Appointed Date: 02 March 2015
54 years old

Director
MURRIN, James Chadwick
Resigned: 31 December 2011
Appointed Date: 02 January 2007
69 years old

Director
NORRIS, Rodney Charles
Resigned: 06 June 2000
85 years old

Director
PROSSER, Vernon Leonard James
Resigned: 30 August 1996
89 years old

Director
SIMPSON, Alan Grant
Resigned: 28 February 1998
79 years old

Director
SIMPSON, Michael John
Resigned: 31 August 2004
78 years old

Director
WEIR, David Thomas
Resigned: 31 December 2006
Appointed Date: 01 February 2000
78 years old

Director
YOULE, John Leonard
Resigned: 30 September 2016
Appointed Date: 05 January 2004
66 years old

Persons With Significant Control

Ew Beard (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E.W. BEARD LIMITED Events

22 Dec 2016
Termination of appointment of Michael Francis Mccabe as a director on 22 December 2016
22 Dec 2016
Termination of appointment of Michael Francis Mccabe as a secretary on 22 December 2016
22 Dec 2016
Appointment of Mr David Brian Stockham as a secretary on 22 December 2016
22 Dec 2016
Appointment of Mr James Chadwick Murrin as a director on 22 December 2016
10 Nov 2016
Registration of charge 011261350003, created on 8 November 2016
...
... and 114 more events
11 Nov 1986
Full accounts made up to 5 January 1986

14 Mar 1974
Memorandum and Articles of Association
12 Feb 1974
Company name changed\certificate issued on 12/02/74
02 Aug 1973
Certificate of incorporation
02 Aug 1973
Incorporation

E.W. BEARD LIMITED Charges

8 November 2016
Charge code 0112 6135 0003
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as langford lodge, 109…
13 January 2012
Mortgage
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 201 cumnor hill cumnor t/no. ON231667…
26 February 1999
Mortgage deed
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at faraday road dorcan swindon. Together with all…