B.E.A.S. INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 02562698
Status Active
Incorporation Date 27 November 1990
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 30 December 2015 to 29 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 . The most likely internet sites of B.E.A.S. INTERNATIONAL LIMITED are www.beasinternational.co.uk, and www.b-e-a-s-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B E A S International Limited is a Private Limited Company. The company registration number is 02562698. B E A S International Limited has been working since 27 November 1990. The present status of the company is Active. The registered address of B E A S International Limited is 66 Prescot Street London E1 8nn. The company`s financial liabilities are £6.08k. It is £0k against last year. . QAS SECRETARIES LIMITED is a Secretary of the company. DE BEER, Willem Marthinus is a Director of the company. Secretary DUDLEY COOKE, Robert has been resigned. Secretary DUDLEY-COOKE, Maria has been resigned. Secretary EL DEEB, Mohamed Shahat has been resigned. Secretary FUSTIC, Eileen Mary has been resigned. Secretary GARNIER, Valerie has been resigned. Secretary GILBERT, Martine has been resigned. Secretary INVESTORS CITY FINANCE LTD has been resigned. Secretary MOORES ROWLAND TRUST COMPANY (GUERNSEY) LIMITED has been resigned. Director DUDLEY COOKE, Robert has been resigned. Director ED SHAHAT, Samin has been resigned. Director ELSHAHAT, Mohamed Mohamed has been resigned. Director EVETT, Geoffrey Lowndes has been resigned. Director KELLY, Stephen John has been resigned. Director MOORES ROWLAND TRUST COMPANY (GUERNSEY)LTD has been resigned. Director PERRIER, Sabine has been resigned. Director PONS MORALES, Pedro has been resigned. Director ANSON LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


b.e.a.s. international Key Finiance

LIABILITIES £6.08k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
QAS SECRETARIES LIMITED
Appointed Date: 16 February 2009

Director
DE BEER, Willem Marthinus
Appointed Date: 15 February 2013
58 years old

Resigned Directors

Secretary
DUDLEY COOKE, Robert
Resigned: 29 October 1996
Appointed Date: 28 October 1993

Secretary
DUDLEY-COOKE, Maria
Resigned: 29 October 1996
Appointed Date: 25 January 1994

Secretary
EL DEEB, Mohamed Shahat
Resigned: 28 October 1993

Secretary
FUSTIC, Eileen Mary
Resigned: 23 November 1999
Appointed Date: 29 October 1996

Secretary
GARNIER, Valerie
Resigned: 30 November 2004
Appointed Date: 10 November 2003

Secretary
GILBERT, Martine
Resigned: 16 February 2009
Appointed Date: 30 November 2004

Secretary
INVESTORS CITY FINANCE LTD
Resigned: 10 November 2003
Appointed Date: 17 May 2000

Secretary
MOORES ROWLAND TRUST COMPANY (GUERNSEY) LIMITED
Resigned: 17 May 2000
Appointed Date: 23 November 1999

Director
DUDLEY COOKE, Robert
Resigned: 29 October 1996
Appointed Date: 28 October 1993
81 years old

Director
ED SHAHAT, Samin
Resigned: 28 October 1993
57 years old

Director
ELSHAHAT, Mohamed Mohamed
Resigned: 28 October 1993
88 years old

Director
EVETT, Geoffrey Lowndes
Resigned: 10 November 2003
Appointed Date: 17 May 2000
86 years old

Director
KELLY, Stephen John
Resigned: 15 February 2013
Appointed Date: 16 February 2009
61 years old

Director
MOORES ROWLAND TRUST COMPANY (GUERNSEY)LTD
Resigned: 23 November 1999
Appointed Date: 29 October 1996

Director
PERRIER, Sabine
Resigned: 31 March 2006
Appointed Date: 10 November 2003
66 years old

Director
PONS MORALES, Pedro
Resigned: 16 February 2009
Appointed Date: 30 November 2004
59 years old

Director
ANSON LIMITED
Resigned: 17 May 2000
Appointed Date: 23 November 1999

B.E.A.S. INTERNATIONAL LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 31 December 2014
16 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

...
... and 101 more events
22 Jan 1991
Ad 27/11/90--------- £ si 98@1=98 £ ic 2/100

22 Jan 1991
New secretary appointed;new director appointed

22 Jan 1991
Accounting reference date notified as 31/12

05 Dec 1990
Secretary resigned;director resigned

27 Nov 1990
Incorporation