BEATTIES LIMITED
LONDON LINEA JUNIOR LIMITED

Hellopages » Greater London » Westminster » W1U 8AH

Company number 04098479
Status Active
Incorporation Date 30 October 2000
Company Type Private Limited Company
Address 27 BAKER STREET, LONDON, W1U 8AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017; Termination of appointment of Nigel Oddy as a director on 23 April 2017; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of BEATTIES LIMITED are www.beatties.co.uk, and www.beatties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Beatties Limited is a Private Limited Company. The company registration number is 04098479. Beatties Limited has been working since 30 October 2000. The present status of the company is Active. The registered address of Beatties Limited is 27 Baker Street London W1u 8ah. . HEARSEY, Peter Geoffrey is a Secretary of the company. ELLIOT, Colin David is a Director of the company. HEARSEY, Peter Geoffrey is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ADAMS, David Alexander Robertson has been resigned. Director CASSAR, Stefan John has been resigned. Director COLEMAN, John has been resigned. Director GIFFORD, Mark Anthony has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KING, John has been resigned. Director MCCARTHY, Donald has been resigned. Director ODDY, Nigel has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HEARSEY, Peter Geoffrey
Appointed Date: 30 October 2000

Director
ELLIOT, Colin David
Appointed Date: 01 May 2015
61 years old

Director
HEARSEY, Peter Geoffrey
Appointed Date: 23 April 2017
60 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 October 2000
Appointed Date: 30 October 2000

Director
ADAMS, David Alexander Robertson
Resigned: 08 November 2006
Appointed Date: 30 October 2000
70 years old

Director
CASSAR, Stefan John
Resigned: 07 May 2008
Appointed Date: 08 November 2006
61 years old

Director
COLEMAN, John
Resigned: 08 November 2006
Appointed Date: 31 October 2000
73 years old

Director
GIFFORD, Mark Anthony
Resigned: 30 September 2015
Appointed Date: 07 May 2008
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 October 2000
Appointed Date: 30 October 2000

Director
KING, John
Resigned: 01 March 2015
Appointed Date: 20 December 2006
63 years old

Director
MCCARTHY, Donald
Resigned: 02 September 2014
Appointed Date: 08 November 2006
70 years old

Director
ODDY, Nigel
Resigned: 23 April 2017
Appointed Date: 01 March 2015
65 years old

Persons With Significant Control

Mr Yafei Yuan
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

House Of Fraser (Stores) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEATTIES LIMITED Events

25 Apr 2017
Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017
25 Apr 2017
Termination of appointment of Nigel Oddy as a director on 23 April 2017
31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
24 Oct 2016
Accounts for a dormant company made up to 30 January 2016
26 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1

...
... and 65 more events
15 Nov 2000
New secretary appointed
15 Nov 2000
New director appointed
15 Nov 2000
Director resigned
15 Nov 2000
Secretary resigned
30 Oct 2000
Incorporation