BEECH HILL MANAGEMENT COMPANY LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 2BE

Company number 03491182
Status Active
Incorporation Date 12 January 1998
Company Type Private Limited Company
Address FLAT 2 BEECH HILL HOUSE WOOD LANE, BEECH HILL, READING, ENGLAND, RG7 2BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Director's details changed for Mrs Jane Adlam on 15 March 2016. The most likely internet sites of BEECH HILL MANAGEMENT COMPANY LIMITED are www.beechhillmanagementcompany.co.uk, and www.beech-hill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Beech Hill Management Company Limited is a Private Limited Company. The company registration number is 03491182. Beech Hill Management Company Limited has been working since 12 January 1998. The present status of the company is Active. The registered address of Beech Hill Management Company Limited is Flat 2 Beech Hill House Wood Lane Beech Hill Reading England Rg7 2be. . ADLAM, Jane is a Director of the company. BETTES, Nicholas David is a Director of the company. COMBER, Roger Leslie is a Director of the company. EVANS, Miki is a Director of the company. FEILEN, Nicola Sarah is a Director of the company. HAYWOOD, Kenneth Rudolph is a Director of the company. KNIGHT, Christopher Paul is a Director of the company. WILLIAMS, Cathryn is a Director of the company. Secretary FLETCHER, Anthony David has been resigned. Secretary LEACH, Delia Ann has been resigned. Director EASBY, Thomas John has been resigned. Director FLETCHER, Anthony David has been resigned. Director FLETCHER, Pamela has been resigned. Director HAZLETON, Sybil has been resigned. Director HOCKING, Lesley Elizabeth has been resigned. Director MAGNUS, James has been resigned. Director PATEL, Sonal Rameshchandra has been resigned. Director PHILLIPS, Susan has been resigned. Director WHEELER-REID, Joanne Bianca has been resigned. The company operates in "Residents property management".


Current Directors

Director
ADLAM, Jane
Appointed Date: 05 January 2011
65 years old

Director
BETTES, Nicholas David
Appointed Date: 06 September 2005
66 years old

Director
COMBER, Roger Leslie
Appointed Date: 04 May 2000
70 years old

Director
EVANS, Miki
Appointed Date: 07 June 2001
83 years old

Director
FEILEN, Nicola Sarah
Appointed Date: 07 June 2001
65 years old

Director
HAYWOOD, Kenneth Rudolph
Appointed Date: 29 October 2008
67 years old

Director
KNIGHT, Christopher Paul
Appointed Date: 06 December 2005
60 years old

Director
WILLIAMS, Cathryn
Appointed Date: 04 May 2000
67 years old

Resigned Directors

Secretary
FLETCHER, Anthony David
Resigned: 03 March 2009
Appointed Date: 02 September 1999

Secretary
LEACH, Delia Ann
Resigned: 02 September 1999
Appointed Date: 12 January 1998

Director
EASBY, Thomas John
Resigned: 12 November 2007
Appointed Date: 12 January 1998
100 years old

Director
FLETCHER, Anthony David
Resigned: 21 December 2015
Appointed Date: 02 December 2009
100 years old

Director
FLETCHER, Pamela
Resigned: 01 December 2009
Appointed Date: 07 June 2001
101 years old

Director
HAZLETON, Sybil
Resigned: 23 March 2000
Appointed Date: 15 January 1998
106 years old

Director
HOCKING, Lesley Elizabeth
Resigned: 24 October 2001
Appointed Date: 04 May 2000
80 years old

Director
MAGNUS, James
Resigned: 06 May 2004
Appointed Date: 06 December 2001
52 years old

Director
PATEL, Sonal Rameshchandra
Resigned: 12 March 2010
Appointed Date: 09 September 2002
56 years old

Director
PHILLIPS, Susan
Resigned: 25 April 2003
Appointed Date: 06 June 2002
77 years old

Director
WHEELER-REID, Joanne Bianca
Resigned: 16 July 2001
Appointed Date: 04 May 2000
52 years old

BEECH HILL MANAGEMENT COMPANY LIMITED Events

21 Jan 2017
Confirmation statement made on 11 January 2017 with updates
08 Nov 2016
Total exemption full accounts made up to 31 January 2016
15 Mar 2016
Director's details changed for Mrs Jane Adlam on 15 March 2016
06 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100

03 Feb 2016
Director's details changed for Kenneth Rudolph Haywood on 2 February 2016
...
... and 74 more events
23 Nov 1999
Accounts for a small company made up to 31 January 1999
13 Mar 1999
Return made up to 12/01/99; full list of members
  • 363(288) ‐ Director's particulars changed

11 Mar 1998
Ad 23/01/98--------- £ si 98@1=98 £ ic 2/100
11 Mar 1998
New director appointed
12 Jan 1998
Incorporation