CHRISTOPHER BEALE ASSOCIATES LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 3DB

Company number 02924181
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address CHRISTOPHER BEALE, OLDWAYS,, EAST GRAFTON, MARLBOROUGH, WILTSHIRE, ENGLAND, SN8 3DB
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH to C/O Christopher Beale Oldways, East Grafton Marlborough Wiltshire SN8 3DB on 11 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHRISTOPHER BEALE ASSOCIATES LIMITED are www.christopherbealeassociates.co.uk, and www.christopher-beale-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Christopher Beale Associates Limited is a Private Limited Company. The company registration number is 02924181. Christopher Beale Associates Limited has been working since 29 April 1994. The present status of the company is Active. The registered address of Christopher Beale Associates Limited is Christopher Beale Oldways East Grafton Marlborough Wiltshire England Sn8 3db. . BEALE, Virginia Jane Llewellyn is a Secretary of the company. BEALE, Christopher James Marcus is a Director of the company. BEALE, Christopher Ronald is a Director of the company. BEALE, Virginia Jane Llewellyn is a Director of the company. Secretary CHESNER, Howard Michael has been resigned. Secretary PRENTICE, Hamish Murray has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director MICHAEL, Adel has been resigned. Director PRENTICE, Hamish Murray has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
BEALE, Virginia Jane Llewellyn
Appointed Date: 10 October 1997

Director
BEALE, Christopher James Marcus
Appointed Date: 01 January 2011
56 years old

Director
BEALE, Christopher Ronald
Appointed Date: 29 June 1994
85 years old

Director
BEALE, Virginia Jane Llewellyn
Appointed Date: 04 August 1995
79 years old

Resigned Directors

Secretary
CHESNER, Howard Michael
Resigned: 10 October 1997
Appointed Date: 04 August 1995

Secretary
PRENTICE, Hamish Murray
Resigned: 04 August 1995
Appointed Date: 29 June 1994

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 29 June 1994
Appointed Date: 29 April 1994

Nominee Director
CHARLTON, Peter John
Resigned: 29 June 1994
Appointed Date: 29 April 1994
69 years old

Director
MICHAEL, Adel
Resigned: 04 August 1995
Appointed Date: 29 June 1994
81 years old

Director
PRENTICE, Hamish Murray
Resigned: 04 August 1995
Appointed Date: 29 June 1994
84 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 29 June 1994
Appointed Date: 29 April 1994
82 years old

Persons With Significant Control

Mr Christopher Ronald Beale
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

CHRISTOPHER BEALE ASSOCIATES LIMITED Events

25 Apr 2017
Confirmation statement made on 14 April 2017 with updates
11 Jan 2017
Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH to C/O Christopher Beale Oldways, East Grafton Marlborough Wiltshire SN8 3DB on 11 January 2017
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,150

23 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
05 Jul 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

05 Jul 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Jul 1994
Memorandum and Articles of Association

29 Jun 1994
Company name changed rapidstar LIMITED\certificate issued on 29/06/94
29 Apr 1994
Incorporation

CHRISTOPHER BEALE ASSOCIATES LIMITED Charges

1 December 2004
Debenture
Delivered: 11 December 2004
Status: Satisfied on 20 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1999
Rent deposit deed
Delivered: 20 November 1999
Status: Satisfied on 20 July 2007
Persons entitled: Lexa UK Limited
Description: The deposit deed dated 19TH november 1999 and the initial…
15 November 1994
Rent deposit deed
Delivered: 18 November 1994
Status: Satisfied on 20 July 2007
Persons entitled: Lexa Limited
Description: The deposit as defined in the rent deposit deed dated…