BEECHWOOD PARK (CHORLEYWOOD) LIMITED
CHORLEYWOOD

Hellopages » Hertfordshire » Three Rivers » WD3 5ER

Company number 03105340
Status Active
Incorporation Date 22 September 1995
Company Type Private Limited Company
Address 1 HAYWOOD DRIVE, HAYWOOD PARK, CHORLEYWOOD, HERTFORDSHIRE, WD3 5ER
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 25 June 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 25 June 2015. The most likely internet sites of BEECHWOOD PARK (CHORLEYWOOD) LIMITED are www.beechwoodparkchorleywood.co.uk, and www.beechwood-park-chorleywood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Beechwood Park Chorleywood Limited is a Private Limited Company. The company registration number is 03105340. Beechwood Park Chorleywood Limited has been working since 22 September 1995. The present status of the company is Active. The registered address of Beechwood Park Chorleywood Limited is 1 Haywood Drive Haywood Park Chorleywood Hertfordshire Wd3 5er. . JOHNSON, Kieran Roy Darren is a Secretary of the company. LADVA, Dhirajlal Mavji Daya is a Director of the company. PATEL, Hemang is a Director of the company. Secretary HARRIS, Harold has been resigned. Secretary TUCKER, Donald Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BERTORELLI, Adrian Peter has been resigned. Director FLEMING, Michael William has been resigned. Director HARRIS, Harold has been resigned. Director JOHNSON, Kieran Roy Darren has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SAKUDA, Ichiro has been resigned. Director SELWOOD, David John has been resigned. Director TUCKER, Donald Anthony has been resigned. Director WALDRON, John Edward has been resigned. Director YIP, Jenny Sawhar has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JOHNSON, Kieran Roy Darren
Appointed Date: 30 July 2002

Director
LADVA, Dhirajlal Mavji Daya
Appointed Date: 13 December 2005
56 years old

Director
PATEL, Hemang
Appointed Date: 08 December 2002
63 years old

Resigned Directors

Secretary
HARRIS, Harold
Resigned: 01 January 2002
Appointed Date: 30 October 1996

Secretary
TUCKER, Donald Anthony
Resigned: 30 October 1996
Appointed Date: 02 October 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 October 1995
Appointed Date: 22 September 1995

Director
BERTORELLI, Adrian Peter
Resigned: 02 December 2002
Appointed Date: 30 October 1996
73 years old

Director
FLEMING, Michael William
Resigned: 07 January 2000
Appointed Date: 13 December 1996
65 years old

Director
HARRIS, Harold
Resigned: 01 January 2002
Appointed Date: 30 October 1996
88 years old

Director
JOHNSON, Kieran Roy Darren
Resigned: 25 November 2002
Appointed Date: 30 July 2002
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 October 1995
Appointed Date: 22 September 1995

Director
SAKUDA, Ichiro
Resigned: 05 August 2003
Appointed Date: 13 December 1996
69 years old

Director
SELWOOD, David John
Resigned: 04 May 2011
Appointed Date: 02 July 2003
57 years old

Director
TUCKER, Donald Anthony
Resigned: 30 October 1996
Appointed Date: 02 October 1995
70 years old

Director
WALDRON, John Edward
Resigned: 30 October 1996
Appointed Date: 02 October 1995
69 years old

Director
YIP, Jenny Sawhar
Resigned: 03 September 2010
Appointed Date: 07 January 2000
64 years old

BEECHWOOD PARK (CHORLEYWOOD) LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 25 June 2016
01 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Mar 2016
Accounts for a dormant company made up to 25 June 2015
13 Mar 2016
Current accounting period extended from 24 June 2016 to 25 June 2016
04 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1,001

...
... and 62 more events
04 Nov 1996
Return made up to 22/09/96; full list of members
08 Dec 1995
Accounting reference date notified as 24/06
10 Oct 1995
Registered office changed on 10/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Sep 1995
Incorporation