Company number 00509588
Status Active
Incorporation Date 8 July 1952
Company Type Private Limited Company
Address 1-5 BEAUFORT ROAD, BIRKENHEAD, MERSEYSIDE, CH41 1HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
GBP 100
. The most likely internet sites of BEAUFORT AIR-SEA EQUIPMENT LIMITED are www.beaufortairseaequipment.co.uk, and www.beaufort-air-sea-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and seven months. The distance to to Bank Hall Rail Station is 3.5 miles; to Edge Hill Rail Station is 4.2 miles; to Port Sunlight Rail Station is 4.2 miles; to Kirkby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaufort Air Sea Equipment Limited is a Private Limited Company.
The company registration number is 00509588. Beaufort Air Sea Equipment Limited has been working since 08 July 1952.
The present status of the company is Active. The registered address of Beaufort Air Sea Equipment Limited is 1 5 Beaufort Road Birkenhead Merseyside Ch41 1hq. . LEWIS, Sally is a Secretary of the company. BATES, Christopher Ralph is a Director of the company. STOCKER, John Cyril George is a Director of the company. STRINGER, Brian Mark is a Director of the company. Secretary HOAD, Geoffrey Douglas has been resigned. Secretary WILMAN, David John has been resigned. Secretary INVENSYS SECRETARIES LIMITED has been resigned. Director BAXTER, Douglas James has been resigned. Director BEXON, David Robert has been resigned. Director BROWN, Robert Casson has been resigned. Director CLARKE, David Antony has been resigned. Director DICK, Andrew Colquhoun has been resigned. Director EARP, John has been resigned. Director MCCHESNEY, William Samuel has been resigned. Director TAYLOR, Brian Reginald has been resigned. Director THOM, James Demmink has been resigned. Director WILLIAMS, Stanley Killa has been resigned. Director WILMAN, David John has been resigned. Director WITHEY, Simon Benedict has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
INVENSYS SECRETARIES LIMITED
Resigned: 22 August 1997
Director
EARP, John
Resigned: 30 September 2008
Appointed Date: 18 November 1999
78 years old
Persons With Significant Control
Survitec Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more
BEAUFORT AIR-SEA EQUIPMENT LIMITED Events
05 Jan 2017
Confirmation statement made on 2 January 2017 with updates
13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
07 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
21 Dec 2015
Full accounts made up to 31 March 2015
15 Dec 2015
Appointment of Mr John Cyril George Stocker as a director on 15 December 2015
...
... and 146 more events
27 Aug 1987
Director resigned;new director appointed
17 Nov 1986
Accounts for a dormant company made up to 28 December 1985
17 Nov 1986
Annual return made up to 27/05/86
13 Nov 1986
Director resigned;new director appointed
16 August 2004
Debenture
Delivered: 27 August 2004
Status: Satisfied
on 30 March 2010
Persons entitled: Barclays Bank PLC,London,as Security Trustee for Itself and the Other Secured Parties
Description: Including land and premises at 1,2 and 3 beaufort…
25 January 2002
Debenture
Delivered: 12 February 2002
Status: Satisfied
on 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London as Security Trustee for Itself and Theother Finance Parties
Description: Including land and premises at kingsway,dunmurry,belfast;…
27 April 2001
Debenture of even date between troyess PLC (the parent) edlaw PLC (the company) the companies listed in the schedule 1 of the debenture (the charging companies) and the chargee
Delivered: 8 May 2001
Status: Satisfied
on 12 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 March 2000
Security deed of accession to a debenture dated 17 november 1999 as amended by a deed of amendment dated 26 january 2000 and a deed of accession and amendment dated 15 march 2000
Delivered: 5 April 2000
Status: Satisfied
on 12 February 2002
Persons entitled: Dlj Capital Funding, Inc. as Security Agent on Behalf of Itself and Other Secured Parties
Description: The key properties together with all buildings and fixtures…
28 May 1965
Deed of variation and charge supplemental to afirst mortgage debenture dated 27/11/64 registered on 10/12/64
Delivered: 15 June 1965
Status: Satisfied
on 4 November 1999
Persons entitled: Westminster Bank LTD.
Description: Floating charge created by the debenture over the company's…
31 March 1965
Equitable charge without instrument
Delivered: 14 April 1965
Status: Satisfied
on 4 November 1999
Persons entitled: Alliance Assurance Company LTD
Description: Floating charge. Undertaking and all property and assets…