BEESLEY'S OUTFITTERS LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3BW

Company number 01081654
Status Active
Incorporation Date 14 November 1972
Company Type Private Limited Company
Address 14 ST. LEONARDS ROAD, WINDSOR, BERKSHIRE, SL4 3BW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 12 October 2016 with updates; Appointment of Mrs Jane Louise Walker as a director on 16 June 2016. The most likely internet sites of BEESLEY'S OUTFITTERS LIMITED are www.beesleysoutfitters.co.uk, and www.beesley-s-outfitters.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. Beesley S Outfitters Limited is a Private Limited Company. The company registration number is 01081654. Beesley S Outfitters Limited has been working since 14 November 1972. The present status of the company is Active. The registered address of Beesley S Outfitters Limited is 14 St Leonards Road Windsor Berkshire Sl4 3bw. . WALKER, Jane Louise is a Secretary of the company. BEESLEY, John Homer is a Director of the company. COTTRELL, Michael Frederick is a Director of the company. WALKER, Jane Louise is a Director of the company. Secretary BEESLEY, John Homer has been resigned. Director BIRD, Nigel John has been resigned. Director CHELL, Michael Mason has been resigned. Director FORD, Keith Alexander has been resigned. Director LINTURN, Jay Sebastian Bruce has been resigned. Director REDMONDS, Alexander has been resigned. Director WELCH, Stephen Roy has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WALKER, Jane Louise
Appointed Date: 28 May 2008

Director
BEESLEY, John Homer

87 years old

Director

Director
WALKER, Jane Louise
Appointed Date: 16 June 2016
55 years old

Resigned Directors

Secretary
BEESLEY, John Homer
Resigned: 28 May 2008

Director
BIRD, Nigel John
Resigned: 07 July 2008
63 years old

Director
CHELL, Michael Mason
Resigned: 31 August 1993
71 years old

Director
FORD, Keith Alexander
Resigned: 21 February 1996
Appointed Date: 06 April 1994
69 years old

Director
LINTURN, Jay Sebastian Bruce
Resigned: 07 July 2008
Appointed Date: 06 April 1995
54 years old

Director
REDMONDS, Alexander
Resigned: 07 July 2008
Appointed Date: 01 February 2007
50 years old

Director
WELCH, Stephen Roy
Resigned: 19 April 1999
Appointed Date: 06 April 1997
58 years old

Persons With Significant Control

Mr John Homer Beesley
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BEESLEY'S OUTFITTERS LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 May 2016
23 Oct 2016
Confirmation statement made on 12 October 2016 with updates
27 Jun 2016
Appointment of Mrs Jane Louise Walker as a director on 16 June 2016
31 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 613,140

04 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 93 more events
01 Dec 1987
Return made up to 23/11/87; full list of members

05 Oct 1987
New director appointed

17 Sep 1986
Accounts for a small company made up to 19 February 1986

17 Sep 1986
Return made up to 09/09/86; full list of members

23 Apr 1974
Memorandum and Articles of Association

BEESLEY'S OUTFITTERS LIMITED Charges

9 January 1992
Legal charge
Delivered: 20 January 1992
Status: Satisfied on 12 December 2007
Persons entitled: Barclays Bank PLC
Description: 11 & 13 high street,camberley,surrey. Title no.SY508611.