BEECHFIELD HOUSE (PICKWICK) LIMITED
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 0SB

Company number 06760484
Status Active
Incorporation Date 27 November 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 5 BEECHFIELD HOUSE, ACADEMY DRIVE, CORSHAM, WILTSHIRE, SN13 0SB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 November 2015 no member list. The most likely internet sites of BEECHFIELD HOUSE (PICKWICK) LIMITED are www.beechfieldhousepickwick.co.uk, and www.beechfield-house-pickwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Bradford-on-Avon Rail Station is 6.7 miles; to Avoncliff Rail Station is 7.5 miles; to Freshford Rail Station is 7.8 miles; to Trowbridge Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beechfield House Pickwick Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06760484. Beechfield House Pickwick Limited has been working since 27 November 2008. The present status of the company is Active. The registered address of Beechfield House Pickwick Limited is Flat 5 Beechfield House Academy Drive Corsham Wiltshire Sn13 0sb. . TOHER, John Thomas is a Secretary of the company. CARROLL, Stephan Daren, Dr is a Director of the company. ELLIS, Janet is a Director of the company. HARRIS, Lesley Anne is a Director of the company. HOLLYHOKE, Penelope Ann is a Director of the company. PRENTICE, Bryony Jane is a Director of the company. PRENTICE, Trevor Roger is a Director of the company. SIMMONDS, William George is a Director of the company. TOHER, Lidia is a Director of the company. TURNER, Sharon is a Director of the company. WINTERBOTTOM, Anne Lucy is a Director of the company. WINTERBOTTOM, Roy Arnold is a Director of the company. Director HOLLYHOKE, Edward William has been resigned. Director HOUGH, Jonathan Thomas Wells has been resigned. Director HOUGH, Olivia Rose has been resigned. Director LOCKE, Sarah Louise has been resigned. Director WALLACE, Vivienne Byrona has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TOHER, John Thomas
Appointed Date: 27 November 2008

Director
CARROLL, Stephan Daren, Dr
Appointed Date: 23 February 2010
57 years old

Director
ELLIS, Janet
Appointed Date: 27 November 2008
88 years old

Director
HARRIS, Lesley Anne
Appointed Date: 27 November 2008
70 years old

Director
HOLLYHOKE, Penelope Ann
Appointed Date: 27 November 2008
76 years old

Director
PRENTICE, Bryony Jane
Appointed Date: 17 June 2011
65 years old

Director
PRENTICE, Trevor Roger
Appointed Date: 17 June 2011
64 years old

Director
SIMMONDS, William George
Appointed Date: 09 May 2014
44 years old

Director
TOHER, Lidia
Appointed Date: 27 November 2008
64 years old

Director
TURNER, Sharon
Appointed Date: 23 February 2010
57 years old

Director
WINTERBOTTOM, Anne Lucy
Appointed Date: 27 November 2008
88 years old

Director
WINTERBOTTOM, Roy Arnold
Appointed Date: 27 November 2008
91 years old

Resigned Directors

Director
HOLLYHOKE, Edward William
Resigned: 02 October 2012
Appointed Date: 27 November 2008
79 years old

Director
HOUGH, Jonathan Thomas Wells
Resigned: 23 February 2010
Appointed Date: 27 November 2008
53 years old

Director
HOUGH, Olivia Rose
Resigned: 23 February 2010
Appointed Date: 27 November 2008
52 years old

Director
LOCKE, Sarah Louise
Resigned: 17 June 2011
Appointed Date: 27 November 2008
56 years old

Director
WALLACE, Vivienne Byrona
Resigned: 09 May 2014
Appointed Date: 27 November 2008
72 years old

Persons With Significant Control

Mr John Thomas Toher
Notified on: 1 July 2016
65 years old
Nature of control: Has significant influence or control

Mr Roy Arnold Winterbottom
Notified on: 1 July 2016
91 years old
Nature of control: Has significant influence or control

BEECHFIELD HOUSE (PICKWICK) LIMITED Events

08 Dec 2016
Confirmation statement made on 27 November 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Dec 2015
Annual return made up to 27 November 2015 no member list
15 Dec 2015
Director's details changed for Mr William George Simmonds on 1 September 2015
13 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 34 more events
30 Nov 2009
Director's details changed for Lesley Anne Harris on 29 November 2009
30 Nov 2009
Director's details changed for Janet Ellis on 29 November 2009
30 Nov 2009
Secretary's details changed for John Thomas Toher on 29 November 2009
25 Feb 2009
Registered office changed on 25/02/2009 from 2 beechfield house academy drive corsham wiltshire SN13 0SB
27 Nov 2008
Incorporation