BEECH VIEW HOLDINGS LTD.
WEST SUSSEX

Hellopages » West Sussex » Worthing » BN12 4TX

Company number 03286143
Status Active
Incorporation Date 2 December 1996
Company Type Private Limited Company
Address ALDSWORTH PARADE, GORING BY SEA, WEST SUSSEX, BN12 4TX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Director's details changed for Mr Thomas Vaughn Pastorius Jr on 1 December 2016; Director's details changed for Mr Greg Morris Thomson on 1 December 2016; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of BEECH VIEW HOLDINGS LTD. are www.beechviewholdings.co.uk, and www.beech-view-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Worthing Rail Station is 2.4 miles; to Angmering Rail Station is 2.6 miles; to Ford Rail Station is 6.5 miles; to Pulborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beech View Holdings Ltd is a Private Limited Company. The company registration number is 03286143. Beech View Holdings Ltd has been working since 02 December 1996. The present status of the company is Active. The registered address of Beech View Holdings Ltd is Aldsworth Parade Goring by Sea West Sussex Bn12 4tx. . THOMSON, Greg Morris is a Secretary of the company. PASTORIUS JR, Thomas Vaughn is a Director of the company. SLOWE, Karen is a Director of the company. SLOWE, Peter Malcolm, Doctor is a Director of the company. SLOWE, Richard Malcolm is a Director of the company. THOMSON, Greg Morris is a Director of the company. Secretary NEWMAN, Lynn has been resigned. Secretary REVILL, Susan has been resigned. Secretary SLOWE, Amanda Joan has been resigned. Secretary THORNHILL, Terance has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PICKERING, John Adrian has been resigned. Director SLOWE, Amanda Joan has been resigned. Director SLOWE, Richard Malcolm has been resigned. Director THORNHILL, Terance Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMSON, Greg Morris
Appointed Date: 18 August 2015

Director
PASTORIUS JR, Thomas Vaughn
Appointed Date: 17 July 2013
44 years old

Director
SLOWE, Karen
Appointed Date: 04 June 2013
64 years old

Director
SLOWE, Peter Malcolm, Doctor
Appointed Date: 08 December 1996
72 years old

Director
SLOWE, Richard Malcolm
Appointed Date: 26 November 2015
79 years old

Director
THOMSON, Greg Morris
Appointed Date: 18 August 2015
47 years old

Resigned Directors

Secretary
NEWMAN, Lynn
Resigned: 01 July 2005
Appointed Date: 26 April 1999

Secretary
REVILL, Susan
Resigned: 28 March 2011
Appointed Date: 01 July 2005

Secretary
SLOWE, Amanda Joan
Resigned: 26 April 1999
Appointed Date: 08 December 1996

Secretary
THORNHILL, Terance
Resigned: 18 August 2015
Appointed Date: 28 March 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 1996
Appointed Date: 02 December 1996

Director
PICKERING, John Adrian
Resigned: 20 September 2005
Appointed Date: 26 April 1999
88 years old

Director
SLOWE, Amanda Joan
Resigned: 20 September 2005
Appointed Date: 08 December 1996
68 years old

Director
SLOWE, Richard Malcolm
Resigned: 11 January 2013
Appointed Date: 19 August 2005
79 years old

Director
THORNHILL, Terance Anthony
Resigned: 18 August 2015
Appointed Date: 10 January 2012
39 years old

Persons With Significant Control

Doctor Peter Malcolm Slowe
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

BEECH VIEW HOLDINGS LTD. Events

09 Dec 2016
Director's details changed for Mr Thomas Vaughn Pastorius Jr on 1 December 2016
09 Dec 2016
Director's details changed for Mr Greg Morris Thomson on 1 December 2016
09 Dec 2016
Confirmation statement made on 2 December 2016 with updates
05 Oct 2016
Group of companies' accounts made up to 31 December 2015
24 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 2 December 2015
...
... and 79 more events
13 Jan 1997
New director appointed
13 Jan 1997
New secretary appointed
10 Jan 1997
Accounting reference date shortened from 31/12/97 to 31/12/96
06 Dec 1996
Secretary resigned
02 Dec 1996
Incorporation