BESEDA FLAT MANAGEMENT LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5QH

Company number 01531396
Status Active
Incorporation Date 1 December 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, UNITED KINGDOM, SL8 5QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Piyadasa Gallala Gamage as a director on 28 April 2016; Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 30 November 2016. The most likely internet sites of BESEDA FLAT MANAGEMENT LIMITED are www.besedaflatmanagement.co.uk, and www.beseda-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Beseda Flat Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01531396. Beseda Flat Management Limited has been working since 01 December 1980. The present status of the company is Active. The registered address of Beseda Flat Management Limited is Thamesbourne Lodge Station Road Bourne End Buckinghamshire United Kingdom Sl8 5qh. . LLOYD, Paul is a Secretary of the company. ASHPLANT, Leslie John is a Director of the company. BOBIN, John Eric Joseph is a Director of the company. BRAITHWAITE, Alice Joyce is a Director of the company. LLOYD, Patricia is a Director of the company. WICKS, Gerald Roy Edmund is a Director of the company. Secretary BUTTON, Roger Wilfred has been resigned. Secretary FORD, Anthony has been resigned. Secretary STOBY, Mary has been resigned. Secretary WICKS, Gerald Roy Edmund has been resigned. Secretary Q1 PROFESSIONAL SERVICES LIMITED has been resigned. Director BAGWELL, Wilfred Ernest has been resigned. Director BRAITHWAITE, Clive has been resigned. Director BURKE, John Patrick Joseph has been resigned. Director BUTTON, Roger Wilfred has been resigned. Director GAMAGE, Piyadasa Gallala, Doctor has been resigned. Director GANNON, Moira Patricia has been resigned. Director GANNON, William has been resigned. Director SPARROW, Albert Edward has been resigned. Director STOBY, Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LLOYD, Paul
Appointed Date: 26 April 2012

Director
ASHPLANT, Leslie John
Appointed Date: 25 April 2013
97 years old

Director
BOBIN, John Eric Joseph
Appointed Date: 25 April 2013
71 years old

Director
BRAITHWAITE, Alice Joyce
Appointed Date: 03 October 2005
96 years old

Director
LLOYD, Patricia
Appointed Date: 03 October 2005
84 years old

Director

Resigned Directors

Secretary
BUTTON, Roger Wilfred
Resigned: 02 February 2010
Appointed Date: 24 April 2003

Secretary
FORD, Anthony
Resigned: 04 February 2014
Appointed Date: 15 December 2009

Secretary
STOBY, Mary
Resigned: 20 March 1994

Secretary
WICKS, Gerald Roy Edmund
Resigned: 24 April 2003
Appointed Date: 20 March 1994

Secretary
Q1 PROFESSIONAL SERVICES LIMITED
Resigned: 17 April 2014
Appointed Date: 04 February 2014

Director
BAGWELL, Wilfred Ernest
Resigned: 03 November 2005
112 years old

Director
BRAITHWAITE, Clive
Resigned: 03 November 2003
98 years old

Director
BURKE, John Patrick Joseph
Resigned: 25 April 2013
Appointed Date: 03 October 2011
87 years old

Director
BUTTON, Roger Wilfred
Resigned: 17 August 2011
Appointed Date: 24 April 2003
88 years old

Director
GAMAGE, Piyadasa Gallala, Doctor
Resigned: 28 April 2016
Appointed Date: 22 April 2010
78 years old

Director
GANNON, Moira Patricia
Resigned: 12 June 2012
Appointed Date: 07 April 2005
95 years old

Director
GANNON, William
Resigned: 07 April 2005
Appointed Date: 09 March 1999
95 years old

Director
SPARROW, Albert Edward
Resigned: 17 May 1999
112 years old

Director
STOBY, Mary
Resigned: 14 April 1998
103 years old

BESEDA FLAT MANAGEMENT LIMITED Events

08 May 2017
Termination of appointment of Piyadasa Gallala Gamage as a director on 28 April 2016
17 Jan 2017
Confirmation statement made on 5 January 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 30 November 2016
02 Feb 2016
Annual return made up to 5 January 2016 no member list
22 Jan 2016
Accounts for a dormant company made up to 30 November 2015
...
... and 86 more events
28 Jan 1988
Full accounts made up to 30 November 1987

28 Jan 1988
Registered office changed on 28/01/88 from: 38 sandbanks road parkstone poole BH14 8BX

28 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Feb 1987
Full accounts made up to 30 November 1986

03 Feb 1987
Annual return made up to 27/01/87