BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED
BOURNEMOUTH DORSET


Company number 03002174
Status Active
Incorporation Date 15 December 1994
Company Type Private Limited Company
Address THE GRANVILLE CHAMBERS, 21 RICHMOND HILL, BOURNEMOUTH DORSET, BH26BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Anthony Richard Brown as a director on 2 May 2017; Director's details changed for Mr Simon Jeffrey Peters on 28 April 2017; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED are www.bealesstaffshareschemestrustees.co.uk, and www.beales-staff-share-schemes-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Beales Staff Share Schemes Trustees Limited is a Private Limited Company. The company registration number is 03002174. Beales Staff Share Schemes Trustees Limited has been working since 15 December 1994. The present status of the company is Active. The registered address of Beales Staff Share Schemes Trustees Limited is The Granville Chambers 21 Richmond Hill Bournemouth Dorset Bh26bj. . DALLAWAY, Tean Elizabeth is a Secretary of the company. BROWN, Anthony Richard is a Director of the company. LYONS, Stuart Randolph is a Director of the company. PETERS, Simon Jeffrey is a Director of the company. Secretary LINDOW, Susan Lorraine has been resigned. Secretary VARLEY, Christopher Raymond has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BEALE, Nigel Beresford Eares has been resigned. Director BROWN, Anthony Richard has been resigned. Director DURNFORD, Arthur Richard Patrick has been resigned. Director HITCHCOCK, Michael Paul has been resigned. Director HORTON, Anne Linda has been resigned. Director MACKENZIE, Amanda Jane has been resigned. Director MITCHELL, Michael Christopher Hewitson has been resigned. Director NEWMAN, Mavis Diana has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director VARLEY, Christopher Raymond has been resigned. Director WILLS, Thomas Philip has been resigned. Director WOODBINE, Margaret has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DALLAWAY, Tean Elizabeth
Appointed Date: 15 October 2015

Director
BROWN, Anthony Richard
Appointed Date: 02 May 2017
68 years old

Director
LYONS, Stuart Randolph
Appointed Date: 22 April 2015
82 years old

Director
PETERS, Simon Jeffrey
Appointed Date: 22 April 2015
48 years old

Resigned Directors

Secretary
LINDOW, Susan Lorraine
Resigned: 13 September 2004
Appointed Date: 10 February 1995

Secretary
VARLEY, Christopher Raymond
Resigned: 15 October 2015
Appointed Date: 13 September 2004

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 10 February 1995
Appointed Date: 15 December 1994

Director
BEALE, Nigel Beresford Eares
Resigned: 02 October 1997
Appointed Date: 10 February 1995
82 years old

Director
BROWN, Anthony Richard
Resigned: 08 February 2013
Appointed Date: 31 October 2008
68 years old

Director
DURNFORD, Arthur Richard Patrick
Resigned: 30 October 2003
Appointed Date: 23 March 1998
87 years old

Director
HITCHCOCK, Michael Paul
Resigned: 02 April 2015
Appointed Date: 09 February 2013
60 years old

Director
HORTON, Anne Linda
Resigned: 31 March 2016
Appointed Date: 02 April 2015
66 years old

Director
MACKENZIE, Amanda Jane
Resigned: 31 October 1997
Appointed Date: 10 February 1995
69 years old

Director
MITCHELL, Michael Christopher Hewitson
Resigned: 02 October 1997
Appointed Date: 10 February 1995
76 years old

Director
NEWMAN, Mavis Diana
Resigned: 12 July 2001
Appointed Date: 10 February 1995
84 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 10 February 1995
Appointed Date: 15 December 1994

Director
VARLEY, Christopher Raymond
Resigned: 15 October 2015
Appointed Date: 10 February 1995
67 years old

Director
WILLS, Thomas Philip
Resigned: 31 October 2008
Appointed Date: 10 February 1995
81 years old

Director
WOODBINE, Margaret
Resigned: 15 September 2000
Appointed Date: 23 March 1998
80 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 10 February 1995
Appointed Date: 15 December 1994

Persons With Significant Control

Beale Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED Events

09 May 2017
Appointment of Mr Anthony Richard Brown as a director on 2 May 2017
02 May 2017
Director's details changed for Mr Simon Jeffrey Peters on 28 April 2017
22 Dec 2016
Confirmation statement made on 15 December 2016 with updates
22 Dec 2016
Accounts for a dormant company made up to 2 April 2016
12 Apr 2016
Termination of appointment of Anne Linda Horton as a director on 31 March 2016
...
... and 81 more events
02 Mar 1995
Accounting reference date notified as 31/10

02 Mar 1995
Registered office changed on 02/03/95 from: 3 colmore circus, birmingham, B4 6BH

02 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Jan 1995
Company name changed covic LIMITED\certificate issued on 24/01/95

15 Dec 1994
Incorporation