BEECHES TWO LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 02531312
Status Active
Incorporation Date 15 August 1990
Company Type Private Limited Company
Address WHITTINGTON HALL, WHTTTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Termination of appointment of Andrew Martin Barker as a director on 7 March 2017; Statement of capital following an allotment of shares on 22 February 2017 GBP 1,490,164 ; Statement of capital following an allotment of shares on 1 November 2016 GBP 1,112,806 . The most likely internet sites of BEECHES TWO LIMITED are www.beechestwo.co.uk, and www.beeches-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Beeches Two Limited is a Private Limited Company. The company registration number is 02531312. Beeches Two Limited has been working since 15 August 1990. The present status of the company is Active. The registered address of Beeches Two Limited is Whittington Hall Whtttington Road Worcester Worcestershire Wr5 2zx. . THE WHITTINGTON PARTNERSHIP LLP is a Secretary of the company. LONDON, Peter is a Director of the company. UNDERHILL, Robert John is a Director of the company. Secretary LENNOCK, Mark William has been resigned. Secretary ROBINSON, Michael Albert has been resigned. Secretary TAYLOR, Kevin Trevor has been resigned. Secretary CAPITAL VENTURES LIMITED has been resigned. Director BARKER, Andrew Martin has been resigned. Director BRUCKLAND, Andrew John has been resigned. Director GRAVES, Francis Charles has been resigned. Director HARPER, Joseph Stuart has been resigned. Director MORGAN, Stephen John has been resigned. Director ROBINSON, Michael Albert has been resigned. Director UNDERHILL, Peter John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
THE WHITTINGTON PARTNERSHIP LLP
Appointed Date: 08 September 2015

Director
LONDON, Peter

74 years old

Director
UNDERHILL, Robert John
Appointed Date: 07 September 2011
44 years old

Resigned Directors

Secretary
LENNOCK, Mark William
Resigned: 20 March 2002
Appointed Date: 30 September 1994

Secretary
ROBINSON, Michael Albert
Resigned: 30 September 1994

Secretary
TAYLOR, Kevin Trevor
Resigned: 20 March 2002
Appointed Date: 21 May 1999

Secretary
CAPITAL VENTURES LIMITED
Resigned: 08 September 2015
Appointed Date: 20 March 2002

Director
BARKER, Andrew Martin
Resigned: 07 March 2017
Appointed Date: 21 October 2013
60 years old

Director
BRUCKLAND, Andrew John
Resigned: 07 September 2011
Appointed Date: 12 February 1999
70 years old

Director
GRAVES, Francis Charles
Resigned: 09 June 2013
96 years old

Director
HARPER, Joseph Stuart
Resigned: 31 July 2001
77 years old

Director
MORGAN, Stephen John
Resigned: 12 February 1999
Appointed Date: 04 November 1994
68 years old

Director
ROBINSON, Michael Albert
Resigned: 23 August 1994
90 years old

Director
UNDERHILL, Peter John
Resigned: 24 January 2007
77 years old

BEECHES TWO LIMITED Events

16 Mar 2017
Termination of appointment of Andrew Martin Barker as a director on 7 March 2017
22 Feb 2017
Statement of capital following an allotment of shares on 22 February 2017
  • GBP 1,490,164

11 Jan 2017
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,112,806

29 Dec 2016
Registration of charge 025313120048, created on 29 December 2016
23 Dec 2016
Registration of charge 025313120047, created on 23 December 2016
...
... and 164 more events
27 Feb 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Feb 1991
New director appointed

27 Feb 1991
New director appointed

31 Jan 1991
Company name changed bandhire PLC\certificate issued on 01/02/91
15 Aug 1990
Incorporation

BEECHES TWO LIMITED Charges

29 December 2016
Charge code 0253 1312 0048
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
23 December 2016
Charge code 0253 1312 0047
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
18 November 2016
Charge code 0253 1312 0046
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold land known as 18 - 24 (even) broad street…
31 January 2013
Deed of charge over credit balances
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
16 July 2008
Legal charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Whittington Assured Contracting 2004 Limited
Description: Former victoria road garage victoria road kington…
1 June 2007
Legal charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as land at lower green victoria…
4 January 2006
Legal charge
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at victoria road kington herefordshire.
7 October 2004
Legal charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 18-20, broad street, newent…
28 January 2004
Legal charge
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining orchard house, lawford lane, rugby…
26 March 2003
Legal charge
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at the rear of kent road halesowen…
30 January 2003
Legal charge
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as land and buildings at new house…
8 November 2002
Legal charge
Delivered: 12 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being fieldfare road lye…
8 November 2002
Legal charge
Delivered: 12 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being 211 leech green lane rednal…
19 September 2001
Legal charge
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hilton lodge and adjoining land, stratford lane, hilton, nr…
12 November 1999
Legal charge
Delivered: 23 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 pinewoods avenue west hagley worcestershire…
23 August 1999
Legal charge
Delivered: 27 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 pinewoods avenue hagley and land at the rear of 42 and…
13 August 1999
Legal charge
Delivered: 19 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rear of 43 and 45 kent road halesowen west midlands…
13 August 1999
Legal charge
Delivered: 19 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 kent road halesowen and land at the rear, west midlands.
13 August 1999
Legal charge
Delivered: 19 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rear of 37 kent road halesowen west midlands.
23 April 1999
Legal charge
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 kent road,halesowen,west midlands.t/no WM92497.
19 April 1999
Legal charge
Delivered: 26 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 highland ridge, halesowen, west midlands.
19 April 1999
Legal charge
Delivered: 26 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 starbold crescent, knowle, solihull, west midlands title…
8 March 1999
Legal charge
Delivered: 18 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40, 42, 44 and 46 pinewoods avenue and land at the rear of…
10 February 1999
Legal charge
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 280/280A hagley road pedmore stourbridge west midlands…
28 January 1999
Legal charge
Delivered: 3 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Inkberrow garage high street inkberrow worcestershire…
13 August 1998
Floating charge
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property assets.
20 February 1998
Legal charge
Delivered: 9 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at norton presteigne powys.
27 March 1997
Legal charge
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Waterways court,quayside close and land on the north east…
29 November 1996
Legal charge
Delivered: 11 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining the churchyard kingsland hereford &…
1 October 1996
Legal charge
Delivered: 10 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The lodge 37 twatling road road barnt green hereford &…
9 July 1996
Legal charge
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The white house twatling road barnt green hereford &…
6 June 1996
Legal charge
Delivered: 13 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of north street rothersthorpe…
9 January 1996
Legal charge
Delivered: 18 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 167 worcester road hagley hereford & worcester t/no.HW39178.
1 November 1995
Legal charge
Delivered: 20 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of andover road upavon wiltshire.
8 September 1995
Legal charge
Delivered: 15 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Donnington,165 worcester road,hagley,nr stourbridge,west…
20 July 1995
Legal charge
Delivered: 28 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Field house" 302 hagley road pedmore stourbridge west…
2 May 1995
Legal charge
Delivered: 15 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at hagley road pedmore (to the rear of numbers…
20 April 1994
Legal charge
Delivered: 27 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at upavon farm pewsey wilts.
28 March 1994
Legal charge
Delivered: 14 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining the grove 47 wollascote road pedmore…
23 December 1993
Sub-mortgage
Delivered: 8 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of north street rotherthorpe…
22 October 1993
Legal charge
Delivered: 8 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at chiltern road dunstable beds.
22 October 1993
Legal charge
Delivered: 1 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to the south of sanctuary close st johns worcester…
9 February 1993
Floating charge
Delivered: 22 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company.
9 February 1993
Legal charge
Delivered: 22 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at bridgnorth road woolaston stourbridge west midlands.
17 November 1992
Legal charge
Delivered: 4 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rear of 11 to 27 sandy road potton beds t/no…
19 August 1992
Legal charge.
Delivered: 27 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC,
Description: Land on the north west and south east side riverside way…
24 March 1992
Legal charge
Delivered: 8 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 251 spies lane halesowen west midlands…
24 July 1991
Legal charge
Delivered: 2 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at court form hullavington malmesbury wiltshire t/n-…