BEECHGROVE MAINTENANCE LIMITED
TADCASTER


Company number 02027000
Status Active
Incorporation Date 11 June 1986
Company Type Private Limited Company
Address BEECHGROVE HOUSE, OUSTON LANE, TADCASTER, NORTH YORKSHIRE. LS24 8DP.
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Appointment of Mark Luther Hepworth as a director on 21 February 2017; Termination of appointment of Christina Mary Higgins as a director on 20 February 2017; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of BEECHGROVE MAINTENANCE LIMITED are www.beechgrovemaintenance.co.uk, and www.beechgrove-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Beechgrove Maintenance Limited is a Private Limited Company. The company registration number is 02027000. Beechgrove Maintenance Limited has been working since 11 June 1986. The present status of the company is Active. The registered address of Beechgrove Maintenance Limited is Beechgrove House Ouston Lane Tadcaster North Yorkshire Ls24 8dp. . SWINDEN, Jeremy is a Secretary of the company. BAKER, Scott is a Director of the company. FORD, Timothy is a Director of the company. GREEN, Nicholas is a Director of the company. HEPWORTH, Mark Luther is a Director of the company. SWINDEN, Jeremy is a Director of the company. WRIGHT, Frances is a Director of the company. Secretary ANSBRO, Elaine has been resigned. Secretary BAKER, Scott has been resigned. Secretary CLARKE, Anthony has been resigned. Secretary LANFRANCHI, Matthew John has been resigned. Secretary RICHARDSON BURNETT, Michael has been resigned. Director CLARKE, Anthony has been resigned. Director FORD, Mervyn has been resigned. Director FOSTER, Jane Elizabeth has been resigned. Director FRANKLIN, Paul has been resigned. Director HIGGINS, Christina Mary has been resigned. Director LANFRANCHI, Matthew John has been resigned. Director MOORHOUSE, Mark Joseph Peter has been resigned. Director PEARSON, Hazel has been resigned. Director RICHARDSON BURNETT, Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SWINDEN, Jeremy
Appointed Date: 01 March 2010

Director
BAKER, Scott
Appointed Date: 20 February 2004
52 years old

Director
FORD, Timothy
Appointed Date: 19 January 2014
58 years old

Director
GREEN, Nicholas
Appointed Date: 20 February 2004
52 years old

Director
HEPWORTH, Mark Luther
Appointed Date: 21 February 2017
72 years old

Director
SWINDEN, Jeremy
Appointed Date: 01 March 2010
68 years old

Director
WRIGHT, Frances
Appointed Date: 01 February 2003
62 years old

Resigned Directors

Secretary
ANSBRO, Elaine
Resigned: 06 July 1994

Secretary
BAKER, Scott
Resigned: 31 July 2004
Appointed Date: 01 February 2003

Secretary
CLARKE, Anthony
Resigned: 08 July 2009
Appointed Date: 01 August 2004

Secretary
LANFRANCHI, Matthew John
Resigned: 25 October 1994

Secretary
RICHARDSON BURNETT, Michael
Resigned: 01 February 2003
Appointed Date: 25 October 1994

Director
CLARKE, Anthony
Resigned: 09 June 2011
Appointed Date: 15 June 2000
62 years old

Director
FORD, Mervyn
Resigned: 18 January 2014
Appointed Date: 15 June 2000
89 years old

Director
FOSTER, Jane Elizabeth
Resigned: 05 April 2001
Appointed Date: 24 January 2000
60 years old

Director
FRANKLIN, Paul
Resigned: 20 February 2004
Appointed Date: 15 June 2000
59 years old

Director
HIGGINS, Christina Mary
Resigned: 20 February 2017
Appointed Date: 10 June 2011
70 years old

Director
LANFRANCHI, Matthew John
Resigned: 25 October 1994
59 years old

Director
MOORHOUSE, Mark Joseph Peter
Resigned: 24 January 2000
70 years old

Director
PEARSON, Hazel
Resigned: 01 July 2009
Appointed Date: 15 June 2000
61 years old

Director
RICHARDSON BURNETT, Michael
Resigned: 12 December 2002
Appointed Date: 25 October 1994
86 years old

BEECHGROVE MAINTENANCE LIMITED Events

13 Apr 2017
Appointment of Mark Luther Hepworth as a director on 21 February 2017
11 Apr 2017
Termination of appointment of Christina Mary Higgins as a director on 20 February 2017
28 Jul 2016
Confirmation statement made on 1 July 2016 with updates
14 Jul 2016
Total exemption full accounts made up to 31 March 2016
21 Jul 2015
Annual return made up to 1 July 2015
Statement of capital on 2015-07-21
  • GBP 6

...
... and 100 more events
30 Oct 1989
Ad 17/03/87--------- £ si 4@1
26 Oct 1989
Return made up to 31/03/87; full list of members
12 May 1989
First gazette
02 Aug 1988
Accounts made up to 31 March 1987
11 Jun 1986
Certificate of Incorporation

BEECHGROVE MAINTENANCE LIMITED Charges

26 June 1986
Legal mortgage
Delivered: 11 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold- beechgrove duston lane, tadeaster, north yorkshire…