BEAUFORT INSURANCE COMPANY LIMITED

Hellopages » Greater London » Westminster » SW1E 5JQ
Company number 00075764
Status Active
Incorporation Date 17 December 1902
Company Type Private Limited Company
Address 16 PALACE STREET, LONDON, SW1E 5JQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Sarmad Mehmood Qureshi as a director on 28 February 2017; Termination of appointment of Peter Arthur Walker as a director on 14 March 2016; Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017. The most likely internet sites of BEAUFORT INSURANCE COMPANY LIMITED are www.beaufortinsurancecompany.co.uk, and www.beaufort-insurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and two months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaufort Insurance Company Limited is a Private Limited Company. The company registration number is 00075764. Beaufort Insurance Company Limited has been working since 17 December 1902. The present status of the company is Active. The registered address of Beaufort Insurance Company Limited is 16 Palace Street London Sw1e 5jq. . ALHASHIMY, Mohammad is a Secretary of the company. METEYARD, Clayton is a Director of the company. QURESHI, Sarmad Mehmood is a Director of the company. Secretary ALLINSON, Bernadette has been resigned. Secretary DAMLE, Sameer Dileep has been resigned. Secretary LAVER, John Michael has been resigned. Secretary LEONARD, David Jack has been resigned. Secretary OWEN, Michael has been resigned. Secretary REES, Nicholas Haydn Glyndwr has been resigned. Secretary SCOTT, Sandra has been resigned. Director BAISTER, David John has been resigned. Director BISHOP, Stephen Michael has been resigned. Director CARPENTER, Ronald has been resigned. Director KING, Graeme Crockatt has been resigned. Director LUFF, Nicholas Lawrence has been resigned. Director MCGUINESS, Lewis has been resigned. Director MONTEITH, Nicholas John has been resigned. Director MORRIS, David Edward Alban has been resigned. Director OVENDEN, David Ian has been resigned. Director ROBINSON, Ian Tennick has been resigned. Director ROBINSON, Peter Michael has been resigned. Director SAUNDERS, Hugh Martin has been resigned. Director SKINNER, Richard Michael Mark has been resigned. Director SMITH, Donald Alan has been resigned. Director TIMMERMANN, Karlheinz Wilhelm has been resigned. Director WALKER, Peter Arthur has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ALHASHIMY, Mohammad
Appointed Date: 15 June 2015

Director
METEYARD, Clayton
Appointed Date: 30 September 2014
53 years old

Director
QURESHI, Sarmad Mehmood
Appointed Date: 28 February 2017
55 years old

Resigned Directors

Secretary
ALLINSON, Bernadette
Resigned: 15 June 2015
Appointed Date: 05 October 2007

Secretary
DAMLE, Sameer Dileep
Resigned: 05 October 2007
Appointed Date: 23 April 2007

Secretary
LAVER, John Michael
Resigned: 20 April 2001
Appointed Date: 31 October 2000

Secretary
LEONARD, David Jack
Resigned: 31 August 2006
Appointed Date: 08 December 2004

Secretary
OWEN, Michael
Resigned: 31 October 2000

Secretary
REES, Nicholas Haydn Glyndwr
Resigned: 23 April 2007
Appointed Date: 31 August 2006

Secretary
SCOTT, Sandra
Resigned: 08 December 2004
Appointed Date: 20 April 2001

Director
BAISTER, David John
Resigned: 28 October 2005
Appointed Date: 31 August 2000
80 years old

Director
BISHOP, Stephen Michael
Resigned: 31 August 2000
Appointed Date: 01 September 1999
71 years old

Director
CARPENTER, Ronald
Resigned: 31 March 1994
92 years old

Director
KING, Graeme Crockatt
Resigned: 31 August 2000
Appointed Date: 20 May 1998
77 years old

Director
LUFF, Nicholas Lawrence
Resigned: 31 August 2000
Appointed Date: 20 May 1998
58 years old

Director
MCGUINESS, Lewis
Resigned: 30 September 2014
Appointed Date: 18 March 1996
62 years old

Director
MONTEITH, Nicholas John
Resigned: 14 June 2002
Appointed Date: 06 October 1998
72 years old

Director
MORRIS, David Edward Alban
Resigned: 31 December 1998
Appointed Date: 01 October 1992
90 years old

Director
OVENDEN, David Ian
Resigned: 01 September 1999
Appointed Date: 28 April 1993
78 years old

Director
ROBINSON, Ian Tennick
Resigned: 19 February 1993
93 years old

Director
ROBINSON, Peter Michael
Resigned: 28 May 1993
86 years old

Director
SAUNDERS, Hugh Martin
Resigned: 01 October 1992
84 years old

Director
SKINNER, Richard Michael Mark
Resigned: 13 May 1998
Appointed Date: 18 March 1996
63 years old

Director
SMITH, Donald Alan
Resigned: 02 November 1999
83 years old

Director
TIMMERMANN, Karlheinz Wilhelm
Resigned: 06 October 1998
86 years old

Director
WALKER, Peter Arthur
Resigned: 14 March 2016
Appointed Date: 28 October 2005
72 years old

Persons With Significant Control

The Peninsular And Oriental Steam Navigation Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEAUFORT INSURANCE COMPANY LIMITED Events

21 Mar 2017
Appointment of Sarmad Mehmood Qureshi as a director on 28 February 2017
21 Mar 2017
Termination of appointment of Peter Arthur Walker as a director on 14 March 2016
16 Feb 2017
Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017
17 Jan 2017
Auditor's resignation
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
...
... and 118 more events
22 Jun 1987
09/05/86 full list

25 Sep 1986
Full accounts made up to 31 December 1985

03 Sep 1986
Director resigned;new director appointed

17 Apr 1980
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Feb 1980
Company name changed\certificate issued on 21/02/80

BEAUFORT INSURANCE COMPANY LIMITED Charges

14 May 1971
Deed of covenant
Delivered: 2 June 1971
Status: Outstanding
Persons entitled: Banque Francais Du Commerce Exterieur
Description: The ship and all policies of insurance.
14 May 1971
Statutory mortgage (see doc 134A)
Delivered: 2 June 1971
Status: Outstanding
Persons entitled: Banque Francais Du Commerce Exterieur
Description: 64/64 shares in M.V. "eagle" reg. No. 340803 southampton.