BEACHCOURSE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1C 2JL

Company number 03346105
Status Active
Incorporation Date 7 April 1997
Company Type Private Limited Company
Address SEDLEY PLACE 4TH FLOOR, 361 OXFORD STREET, LONDON, W1C 2JL
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 600,000 ; Full accounts made up to 31 August 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 600,000 . The most likely internet sites of BEACHCOURSE LIMITED are www.beachcourse.co.uk, and www.beachcourse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Beachcourse Limited is a Private Limited Company. The company registration number is 03346105. Beachcourse Limited has been working since 07 April 1997. The present status of the company is Active. The registered address of Beachcourse Limited is Sedley Place 4th Floor 361 Oxford Street London W1c 2jl. . STANDISH, Frank is a Secretary of the company. BARKWILL, Heather is a Director of the company. GUERRA, Juan is a Director of the company. RIVAS, Pablo Cortes is a Director of the company. Secretary IGLESIAS JIMENEZ, Carlos has been resigned. Secretary PAGNI, Marco has been resigned. Secretary PUERTAS, Francisco Luis Bibrian has been resigned. Secretary RIVERA GONZALEZ, Jose Antonio has been resigned. Secretary RIVERA GONZALEZ, Jose Antonio has been resigned. Secretary VERSLUYS, Emma has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALONSO-REDONDO SANCHEZ, Jesus Alberto has been resigned. Director CORPAS RODRIQUEZ, Cesar Carlos has been resigned. Director DE POMMEREAU, Guillaume Louis, Ignale, Marie has been resigned. Director DONOVAN, John Joseph has been resigned. Director FERAY, Olivier has been resigned. Director GONZALEZ SAAVEDRA, Eugenio Alfonso has been resigned. Director IGLESIAS JIMENEZ, Carlos has been resigned. Director MARCOS CASTRO, Gerardo has been resigned. Director MASDEFIOL, Toni has been resigned. Director PEACH, Karl has been resigned. Director PUERTAS, Francisco Luis Bibrian has been resigned. Director RIVERA GONZALEZ, Jose Antonio has been resigned. Director ROBERTS, Stephen John has been resigned. Director SMITH, Guy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
STANDISH, Frank
Appointed Date: 18 January 2008

Director
BARKWILL, Heather
Appointed Date: 13 January 2014
75 years old

Director
GUERRA, Juan
Appointed Date: 29 November 2013
60 years old

Director
RIVAS, Pablo Cortes
Appointed Date: 30 September 2013
53 years old

Resigned Directors

Secretary
IGLESIAS JIMENEZ, Carlos
Resigned: 17 April 2000
Appointed Date: 16 April 1998

Secretary
PAGNI, Marco
Resigned: 18 January 2008
Appointed Date: 31 March 2004

Secretary
PUERTAS, Francisco Luis Bibrian
Resigned: 30 June 2003
Appointed Date: 02 February 2001

Secretary
RIVERA GONZALEZ, Jose Antonio
Resigned: 22 November 2000
Appointed Date: 17 April 2000

Secretary
RIVERA GONZALEZ, Jose Antonio
Resigned: 16 April 1998
Appointed Date: 16 April 1997

Secretary
VERSLUYS, Emma
Resigned: 31 March 2004
Appointed Date: 08 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 April 1997
Appointed Date: 07 April 1997

Director
ALONSO-REDONDO SANCHEZ, Jesus Alberto
Resigned: 22 November 2000
Appointed Date: 16 April 1997
57 years old

Director
CORPAS RODRIQUEZ, Cesar Carlos
Resigned: 22 November 2000
Appointed Date: 16 April 1997
69 years old

Director
DE POMMEREAU, Guillaume Louis, Ignale, Marie
Resigned: 30 September 2013
Appointed Date: 04 June 2013
57 years old

Director
DONOVAN, John Joseph
Resigned: 04 June 2013
Appointed Date: 08 August 2003
69 years old

Director
FERAY, Olivier
Resigned: 27 July 2009
Appointed Date: 18 January 2008
59 years old

Director
GONZALEZ SAAVEDRA, Eugenio Alfonso
Resigned: 22 November 2000
Appointed Date: 16 April 1997
68 years old

Director
IGLESIAS JIMENEZ, Carlos
Resigned: 08 August 2003
Appointed Date: 16 April 1997
60 years old

Director
MARCOS CASTRO, Gerardo
Resigned: 22 November 2000
Appointed Date: 16 April 1997
78 years old

Director
MASDEFIOL, Toni
Resigned: 18 January 2008
Appointed Date: 17 November 2003
61 years old

Director
PEACH, Karl
Resigned: 25 May 2012
Appointed Date: 31 December 2010
72 years old

Director
PUERTAS, Francisco Luis Bibrian
Resigned: 30 June 2003
Appointed Date: 22 November 2000
74 years old

Director
RIVERA GONZALEZ, Jose Antonio
Resigned: 22 November 2000
Appointed Date: 16 April 1998
77 years old

Director
ROBERTS, Stephen John
Resigned: 29 November 2013
Appointed Date: 27 July 2009
72 years old

Director
SMITH, Guy
Resigned: 31 December 2010
Appointed Date: 02 February 2010
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 April 1997
Appointed Date: 07 April 1997

BEACHCOURSE LIMITED Events

22 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 600,000

08 Jun 2016
Full accounts made up to 31 August 2015
17 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 600,000

15 Jun 2015
Auditor's resignation
09 Jun 2015
Auditor's resignation
...
... and 111 more events
27 May 1997
New director appointed
27 May 1997
New director appointed
27 May 1997
New director appointed
27 May 1997
Registered office changed on 27/05/97 from: 1 mitchell lane, bristol, BS1 6BU
07 Apr 1997
Incorporation

BEACHCOURSE LIMITED Charges

7 October 2009
Rent deposit deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Stargas Nominees Limited
Description: The amount standing to the credit of a separate designated…
24 June 2009
Rent deposit deed
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: Allnatt London Properties PLC
Description: The sum of £9,000 see image for full details.
16 July 1997
Rent deposit deed
Delivered: 24 July 1997
Status: Outstanding
Persons entitled: Allnatt London Properties PLC
Description: £9,000 to be held in an interest earning account at the…