BEAUFORT INVESTMENTS LIMITED
SUTTON COLDFIELD


Company number 03304729
Status Active
Incorporation Date 20 January 1997
Company Type Private Limited Company
Address C/O HASLEHURSTS, 88 HILL VILLAGE ROAD, 88 HILL VILLAGE ROAD, SUTTON COLDFIELD, WEST MIDLANDS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1 . The most likely internet sites of BEAUFORT INVESTMENTS LIMITED are www.beaufortinvestments.co.uk, and www.beaufort-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Beaufort Investments Limited is a Private Limited Company. The company registration number is 03304729. Beaufort Investments Limited has been working since 20 January 1997. The present status of the company is Active. The registered address of Beaufort Investments Limited is C O Haslehursts 88 Hill Village Road 88 Hill Village Road Sutton Coldfield West Midlands. The cash in hand is £0k. It is £0k against last year. . BULLOCK, Rachel Sarah is a Secretary of the company. BULLOCK, Christopher Mervyn is a Director of the company. BULLOCK, Rachel Sarah is a Director of the company. Secretary ASH, Hillary Vivienne has been resigned. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Director ASH, Dennis Ernest has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


beaufort investments Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BULLOCK, Rachel Sarah
Appointed Date: 21 June 2012

Director
BULLOCK, Christopher Mervyn
Appointed Date: 21 June 2012
56 years old

Director
BULLOCK, Rachel Sarah
Appointed Date: 13 January 2006
57 years old

Resigned Directors

Secretary
ASH, Hillary Vivienne
Resigned: 21 June 2012
Appointed Date: 11 April 1997

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 11 April 1997
Appointed Date: 20 January 1997

Director
ASH, Dennis Ernest
Resigned: 21 June 2012
Appointed Date: 11 April 1997
96 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 11 April 1997
Appointed Date: 20 January 1997

Persons With Significant Control

Mr Dennis Ernest Ash
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – 75% or more

BEAUFORT INVESTMENTS LIMITED Events

02 Feb 2017
Confirmation statement made on 20 January 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
06 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1

...
... and 56 more events
21 Apr 1997
Director resigned
21 Apr 1997
Registered office changed on 21/04/97 from: st michaels court st michaels lane derby DE1 3HQ
21 Apr 1997
Secretary resigned
01 Apr 1997
Company name changed eghb 66 LIMITED\certificate issued on 01/04/97
20 Jan 1997
Incorporation

BEAUFORT INVESTMENTS LIMITED Charges

27 February 2004
Legal mortgage
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 25 high street bridgnorth shropshire t/n SL116801. With…
16 May 2003
Legal mortgage
Delivered: 20 May 2003
Status: Satisfied on 16 November 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property 25 stafford street hanley t/n SF454819. With…
31 December 2002
Legal mortgage
Delivered: 3 January 2003
Status: Satisfied on 16 November 2007
Persons entitled: Hsbc Bank PLC
Description: The property at f/h property at 120 high street erdington…
16 December 2002
Legal mortgage
Delivered: 2 January 2003
Status: Satisfied on 16 November 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the star inn, 24 bailey street…
6 April 2000
Legal mortgage
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 25 high street bridgnorth shropshire t/no.SL116801…
20 May 1997
Legal mortgage
Delivered: 28 May 1997
Status: Satisfied on 16 November 2007
Persons entitled: Midland Bank PLC
Description: The property at 24 bailey street oswestry shropshire…