BEALE & INMAN LIMITED

Hellopages » Greater London » Wandsworth » SW11 1SA

Company number 00428889
Status Active
Incorporation Date 1 February 1947
Company Type Private Limited Company
Address 8 ST. JOHN'S HILL, LONDON, SW11 1SA
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 three events have happened. The last three records are Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016; Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of BEALE & INMAN LIMITED are www.bealeinman.co.uk, and www.beale-inman.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eight months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Brentford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beale Inman Limited is a Private Limited Company. The company registration number is 00428889. Beale Inman Limited has been working since 01 February 1947. The present status of the company is Active. The registered address of Beale Inman Limited is 8 St John S Hill London Sw11 1sa. . BENNETT, Anthony Paul is a Secretary of the company. BENNETT, Anthony Paul is a Director of the company. BRICK, Brian Denis is a Director of the company. Secretary MOSS, Peter James has been resigned. Secretary PIGGOTT, Robin has been resigned. Secretary SCOTT, Richard John has been resigned. Secretary STEPHENS, Julia has been resigned. Director DONOVAN, Terence William has been resigned. Director GEE, Nigel David has been resigned. Director GEE, Rowland Jacob has been resigned. Director HITCHCOCK, Michael Paul has been resigned. Director MOSS, Peter James has been resigned. Director MOUNTFORD, Philip Francis has been resigned. Director MURRAY, Roddy has been resigned. Director PIGGOTT, Robin Andrew Keir Wedderburn has been resigned. Director SCOTT, Richard John has been resigned. Director SINGER, Thomas Daniel has been resigned. Director STEPHENS, Julia has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BENNETT, Anthony Paul
Appointed Date: 15 August 2016

Director
BENNETT, Anthony Paul
Appointed Date: 15 August 2016
56 years old

Director
BRICK, Brian Denis
Appointed Date: 01 May 2010
64 years old

Resigned Directors

Secretary
MOSS, Peter James
Resigned: 31 March 2001

Secretary
PIGGOTT, Robin
Resigned: 20 May 2016
Appointed Date: 17 February 2011

Secretary
SCOTT, Richard John
Resigned: 04 July 2001
Appointed Date: 01 April 2001

Secretary
STEPHENS, Julia
Resigned: 14 February 2011
Appointed Date: 04 July 2001

Director
DONOVAN, Terence William
Resigned: 31 May 1999
85 years old

Director
GEE, Nigel David
Resigned: 26 May 2000
77 years old

Director
GEE, Rowland Jacob
Resigned: 25 September 2008
79 years old

Director
HITCHCOCK, Michael Paul
Resigned: 30 April 2010
Appointed Date: 25 September 2008
60 years old

Director
MOSS, Peter James
Resigned: 31 March 2001
Appointed Date: 20 July 1992
79 years old

Director
MOUNTFORD, Philip Francis
Resigned: 19 January 2009
Appointed Date: 07 November 2005
60 years old

Director
MURRAY, Roddy
Resigned: 07 November 2005
Appointed Date: 25 June 2002
65 years old

Director
PIGGOTT, Robin Andrew Keir Wedderburn
Resigned: 20 May 2016
Appointed Date: 17 February 2011
67 years old

Director
SCOTT, Richard John
Resigned: 25 June 2002
Appointed Date: 01 November 2000
78 years old

Director
SINGER, Thomas Daniel
Resigned: 16 December 2000
Appointed Date: 01 June 1999
62 years old

Director
STEPHENS, Julia
Resigned: 17 February 2011
Appointed Date: 19 January 2009
58 years old

Persons With Significant Control

Moss Bros Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEALE & INMAN LIMITED Events

15 Aug 2016
Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016
15 Aug 2016
Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016
14 Jul 2016
Confirmation statement made on 11 July 2016 with updates
24 May 2016
Accounts for a dormant company made up to 30 January 2016
23 May 2016
Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016
...
... and 93 more events
20 Jan 1987
Full accounts made up to 25 January 1986
10 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jun 1986
Full accounts made up to 29 December 1984

25 Jun 1986
Return made up to 28/01/86; full list of members
21 Apr 1981
New secretary appointed

BEALE & INMAN LIMITED Charges

8 January 1987
Legal charge
Delivered: 21 January 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Ground floor, basement & rear of 1ST floor of 131 & 132 new…
9 January 1981
Further charge
Delivered: 28 January 1981
Status: Satisfied
Persons entitled: The Inman Charity Trustees Limited
Description: All property as described in a legal charge dated 23/6/80.
23 June 1980
Legal charge
Delivered: 2 July 1980
Status: Satisfied
Persons entitled: The Inman Charity Trustees Limited
Description: Lease of basement ground & back portion of 1ST floor…