G J BECKETT AND ASSOCIATES LIMITED
ALDERMASTON

Hellopages » Berkshire » West Berkshire » RG7 8HA

Company number 02308695
Status Active
Incorporation Date 25 October 1988
Company Type Private Limited Company
Address 6-7 SATURN HOUSE, CALLEVA PARK, ALDERMASTON, BERKSHIRE, RG7 8HA
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Lynne Bennett as a director on 30 November 2016; Accounts for a small company made up to 31 October 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 5,000 . The most likely internet sites of G J BECKETT AND ASSOCIATES LIMITED are www.gjbeckettandassociates.co.uk, and www.g-j-beckett-and-associates.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-six years and twelve months. G J Beckett and Associates Limited is a Private Limited Company. The company registration number is 02308695. G J Beckett and Associates Limited has been working since 25 October 1988. The present status of the company is Active. The registered address of G J Beckett and Associates Limited is 6 7 Saturn House Calleva Park Aldermaston Berkshire Rg7 8ha. The company`s financial liabilities are £602.5k. It is £-63.02k against last year. The cash in hand is £864.17k. It is £-214.59k against last year. And the total assets are £1443.69k, which is £-449.18k against last year. BECKETT, Lindsey Claire is a Secretary of the company. BECKETT, Graham John is a Director of the company. DAVIS, Christopher Simon John is a Director of the company. Secretary BECKETT, Rebecca Jane has been resigned. Secretary DAVIS, Christopher Simon John has been resigned. Director BECKETT, Rebecca Jane has been resigned. Director BENNETT, Lynne has been resigned. Director ROGERS, Richard Jonathan has been resigned. Director SCOTT-COLLETT, Carolyn has been resigned. Director WORSLEY, Duncan Huw has been resigned. The company operates in "Wired telecommunications activities".


g j beckett and associates Key Finiance

LIABILITIES £602.5k
-10%
CASH £864.17k
-20%
TOTAL ASSETS £1443.69k
-24%
All Financial Figures

Current Directors

Secretary
BECKETT, Lindsey Claire
Appointed Date: 20 October 1995

Director
BECKETT, Graham John

62 years old

Director
DAVIS, Christopher Simon John
Appointed Date: 20 October 1995
56 years old

Resigned Directors

Secretary
BECKETT, Rebecca Jane
Resigned: 31 October 1992

Secretary
DAVIS, Christopher Simon John
Resigned: 20 October 1995
Appointed Date: 01 November 1992

Director
BECKETT, Rebecca Jane
Resigned: 09 December 1993
60 years old

Director
BENNETT, Lynne
Resigned: 30 November 2016
Appointed Date: 25 February 2004
64 years old

Director
ROGERS, Richard Jonathan
Resigned: 20 October 1995
Appointed Date: 09 December 1993
61 years old

Director
SCOTT-COLLETT, Carolyn
Resigned: 31 October 2005
Appointed Date: 20 October 1995
56 years old

Director
WORSLEY, Duncan Huw
Resigned: 09 January 2004
Appointed Date: 14 July 2000
58 years old

G J BECKETT AND ASSOCIATES LIMITED Events

30 Nov 2016
Termination of appointment of Lynne Bennett as a director on 30 November 2016
16 Jun 2016
Accounts for a small company made up to 31 October 2015
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,000

07 Jun 2016
Director's details changed for Lynne Bennett on 1 October 2013
01 Jun 2016
Satisfaction of charge 1 in full
...
... and 97 more events
04 Oct 1989
Registered office changed on 04/10/89 from: 63-67 tabernacle street london EC2A 4AH

16 Dec 1988
Wd 30/11/88 ad 25/10/88--------- £ si 3@1=3 £ ic 2/5

12 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1988
Location of register of members

25 Oct 1988
Incorporation

G J BECKETT AND ASSOCIATES LIMITED Charges

12 January 2009
Legal mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H units 6 and 7 saturn house calleva industrial park…
1 August 2000
Fixed and floating charge
Delivered: 16 August 2000
Status: Satisfied on 25 April 2012
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2000
Legal charge
Delivered: 16 August 2000
Status: Satisfied on 25 April 2012
Persons entitled: Halifax PLC
Description: Property k/a unit 6 saturn house calleva industrial park…
1 August 2000
Legal charge
Delivered: 9 August 2000
Status: Satisfied on 25 April 2012
Persons entitled: Halifax PLC
Description: L/H property k/a unit 7 saturn house calleva industrial…
6 July 1998
Debenture
Delivered: 10 July 1998
Status: Satisfied on 1 June 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1995
Fixed charge on book debts and related rights
Delivered: 2 November 1995
Status: Satisfied on 23 November 2002
Persons entitled: Venture Factors PLC
Description: All factored debts,the other debts and all related rights.
2 June 1992
Fixed and floating charge
Delivered: 4 June 1992
Status: Satisfied on 1 June 2016
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over goodwill bookdebts and…