BEECHES NOMINEES LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Wellingborough » NN8 4LQ

Company number 00643571
Status Active
Incorporation Date 3 December 1959
Company Type Private Limited Company
Address 63 BROAD GREEN, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 1 . The most likely internet sites of BEECHES NOMINEES LIMITED are www.beechesnominees.co.uk, and www.beeches-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. Beeches Nominees Limited is a Private Limited Company. The company registration number is 00643571. Beeches Nominees Limited has been working since 03 December 1959. The present status of the company is Active. The registered address of Beeches Nominees Limited is 63 Broad Green Wellingborough Northamptonshire Nn8 4lq. . HAWES, Tracey is a Secretary of the company. OMALLEY, Liam James Paul is a Director of the company. Secretary CRUMP, Audra Fiona has been resigned. Director CATTLEY, Frank David George has been resigned. Director GOODMAN, Raymond George has been resigned. The company operates in "Other business support service activities n.e.c.".


beeches nominees Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HAWES, Tracey
Appointed Date: 22 October 1993

Director

Resigned Directors

Secretary
CRUMP, Audra Fiona
Resigned: 22 October 1993

Director
CATTLEY, Frank David George
Resigned: 01 February 2006
86 years old

Director
GOODMAN, Raymond George
Resigned: 09 September 2010
76 years old

Persons With Significant Control

Mr Liam James Paul O'Malley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheralyn O'Malley
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEECHES NOMINEES LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1

...
... and 84 more events
10 Feb 1987
Accounts for a small company made up to 31 March 1986

10 Feb 1987
Return made up to 29/12/86; full list of members

10 Feb 1987
Director resigned

08 Aug 1986
Accounts for a small company made up to 31 March 1985

09 May 1986
Return made up to 29/12/85; full list of members

BEECHES NOMINEES LIMITED Charges

8 May 2000
Legal charge
Delivered: 20 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at station road isham kettering northamtonshire.
21 August 1996
Legal charge
Delivered: 11 September 1996
Status: Satisfied on 15 August 1997
Persons entitled: Barclays Bank PLC
Description: 52 queen street wellingborough northamptonshire t/no…
2 August 1994
Legal charge
Delivered: 11 August 1994
Status: Satisfied on 21 February 1995
Persons entitled: Barclays Bank PLC
Description: 2 rectory lane, woodford, near kettering, northamptonshire…
8 March 1991
Legal charge
Delivered: 27 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4, prospect avenue, irchester, northamptonshire.
13 August 1990
Legal charge
Delivered: 31 August 1990
Status: Satisfied on 3 November 1999
Persons entitled: Barclays Bank PLC
Description: 62 broad green, willingborough, northamptonshire.
28 February 1990
Legal charge
Delivered: 15 March 1990
Status: Satisfied on 3 November 1999
Persons entitled: Barclays Bank PLC
Description: 62A & 63 broad green wellinborough, northamptonshire.
12 August 1977
Legal charge
Delivered: 26 August 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 8 cleveston building estate, chelveston…
12 August 1977
Legal charge
Delivered: 26 August 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 9, chelveston building estate chelveston…