BEACHVIEW LAS MIMOSAS
DOUGLAS


Company number FC019840
Status Active
Incorporation Date 1 November 1996
Company Type Other company type
Address MIDDLETON KATZ, 11 HOPE STREET, DOUGLAS, ISLE OF MAN, IM1 4PB
Home Country ISLE OF MAN
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 March 2015; Details changed for an overseas company - C/O Thompsons Accountants, 1st Floor Royal Trust House 60-62 Athol Street, Douglas, IM1 1JD, Isle of Man; Full accounts made up to 31 March 2014. The most likely internet sites of BEACHVIEW LAS MIMOSAS are www.beachviewlas.co.uk, and www.beachview-las.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Beachview Las Mimosas is a Other company type. The company registration number is FC019840. Beachview Las Mimosas has been working since 01 November 1996. The present status of the company is Active. The registered address of Beachview Las Mimosas is Middleton Katz 11 Hope Street Douglas Isle of Man Im1 4pb. . GORDON, Michael John is a Secretary of the company. MANX SECRETARIAL SERVICES LTD is a Secretary of the company. GORDON, Michael John is a Director of the company. HUGHES, John Bailey is a Director of the company. RAJPUT, Narinder Kumar is a Director of the company. Secretary PENROSE, Lee Wright has been resigned. Secretary FNTC (SECRETARIES) LIMITED has been resigned. Director BEARDSLEY, Julian Richard has been resigned. Director BROOMHEAD, Philip Michael has been resigned. Director BROOMHEAD, Philip Michael has been resigned. Director COX, David Jonathan has been resigned. Director GARDNER BOUGAARD, Paul Frederick Francis has been resigned. Director MCLEAN, Alistair Charles Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GORDON, Michael John
Appointed Date: 28 March 2011

Secretary
MANX SECRETARIAL SERVICES LTD
Appointed Date: 04 August 2006

Director
GORDON, Michael John
Appointed Date: 28 March 2011
69 years old

Director
HUGHES, John Bailey
Appointed Date: 04 August 2006
75 years old

Director
RAJPUT, Narinder Kumar
Appointed Date: 04 August 2006
59 years old

Resigned Directors

Secretary
PENROSE, Lee Wright
Resigned: 24 June 1998
Appointed Date: 18 December 1996

Secretary
FNTC (SECRETARIES) LIMITED
Resigned: 04 August 2006
Appointed Date: 24 June 1998

Director
BEARDSLEY, Julian Richard
Resigned: 11 August 2005
Appointed Date: 01 December 2004
58 years old

Director
BROOMHEAD, Philip Michael
Resigned: 04 August 2006
Appointed Date: 26 August 2005
63 years old

Director
BROOMHEAD, Philip Michael
Resigned: 10 December 2001
Appointed Date: 18 December 1996
63 years old

Director
COX, David Jonathan
Resigned: 04 August 2006
Appointed Date: 01 September 2000
67 years old

Director
GARDNER BOUGAARD, Paul Frederick Francis
Resigned: 01 December 2004
Appointed Date: 18 December 1996
76 years old

Director
MCLEAN, Alistair Charles Peter
Resigned: 14 April 2000
Appointed Date: 20 March 1997
61 years old

BEACHVIEW LAS MIMOSAS Events

22 Mar 2017
Full accounts made up to 31 March 2015
06 Feb 2017
Details changed for an overseas company - C/O Thompsons Accountants, 1st Floor Royal Trust House 60-62 Athol Street, Douglas, IM1 1JD, Isle of Man
25 Feb 2015
Full accounts made up to 31 March 2014
11 Feb 2014
Full accounts made up to 31 March 2013
02 May 2013
Full accounts made up to 31 March 2012
...
... and 62 more events
01 May 1997
New director appointed
20 Feb 1997
Name changed beachview LIMITED
16 Jan 1997
Accounting reference date shortened from 30/11/97 to 05/04/97
17 Dec 1996
Business address c/o first national trust co LTD 79 college road harrow middlesex HA1 1FB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Dec 1996
Place of business registration