BEAUMONT SQUARE

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 03208382
Status Active
Incorporation Date 6 June 1996
Company Type Private Unlimited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016; Appointment of Mr Steve Winters as a director on 6 July 2016. The most likely internet sites of BEAUMONT SQUARE are www.beaumont.co.uk, and www.beaumont.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Beaumont Square is a Private Unlimited Company. The company registration number is 03208382. Beaumont Square has been working since 06 June 1996. The present status of the company is Active. The registered address of Beaumont Square is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. VAN DER WELLE, Charles Ward is a Director of the company. WINTERS, Steve Richard is a Director of the company. Secretary CALOW, David Ferguson has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director DELANEY, Paul has been resigned. Director LERWILL, Robert Earl has been resigned. Director READ, Nicholas Edward has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director SORRELL, Martin Stuart, Sir has been resigned. Director SWEETLAND, Christopher Paul has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2005

Director
VAN DER WELLE, Charles Ward
Appointed Date: 21 November 2013
65 years old

Director
WINTERS, Steve Richard
Appointed Date: 06 July 2016
57 years old

Resigned Directors

Secretary
CALOW, David Ferguson
Resigned: 19 September 2005
Appointed Date: 06 June 1996

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 06 June 1996
Appointed Date: 06 June 1996

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 21 October 2008
72 years old

Director
LERWILL, Robert Earl
Resigned: 05 December 1996
Appointed Date: 06 June 1996
73 years old

Director
READ, Nicholas Edward
Resigned: 01 July 1999
Appointed Date: 07 January 1997
63 years old

Director
RICHARDSON, Paul Winston George
Resigned: 20 October 2008
Appointed Date: 04 December 1996
67 years old

Director
SORRELL, Martin Stuart, Sir
Resigned: 27 February 2006
Appointed Date: 06 June 1996
80 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 13 August 2001
70 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 06 June 1996
Appointed Date: 06 June 1996

Persons With Significant Control

Wpp Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEAUMONT SQUARE Events

09 Oct 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
15 Jul 2016
Appointment of Mr Steve Winters as a director on 6 July 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 67 more events
02 Aug 1996
Director resigned
02 Aug 1996
Secretary resigned
25 Jun 1996
New director appointed
25 Jun 1996
New director appointed
06 Jun 1996
Incorporation

BEAUMONT SQUARE Charges

17 December 1996
Charge over shares
Delivered: 18 December 1996
Status: Outstanding
Persons entitled: Bankers Trustee Company Limited
Description: All rights benefits dividends arising from 7,160,000…