BEVERLEY BOARD LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 5DT

Company number 02707767
Status Active
Incorporation Date 16 April 1992
Company Type Private Limited Company
Address THE OLD COURT HOUSE, HUGHENDEN ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of BEVERLEY BOARD LIMITED are www.beverleyboard.co.uk, and www.beverley-board.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Maidenhead Rail Station is 8.2 miles; to Taplow Rail Station is 8.3 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Wargrave Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beverley Board Limited is a Private Limited Company. The company registration number is 02707767. Beverley Board Limited has been working since 16 April 1992. The present status of the company is Active. The registered address of Beverley Board Limited is The Old Court House Hughenden Road High Wycombe Buckinghamshire Hp13 5dt. . COLLINGRIDGE, Keith Beverley is a Director of the company. Secretary COLLINGRIDGE, Keith Beverley, Secretary-Director has been resigned. Secretary MCWHIRTER, Carol Ann has been resigned. Secretary MCWHIRTER, Carol Ann has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director COLLINGRIDGE, Trevor Norman, Director has been resigned. Director MCWHIRTER, Carol Ann has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COLLINGRIDGE, Keith Beverley
Appointed Date: 16 April 1992
79 years old

Resigned Directors

Secretary
COLLINGRIDGE, Keith Beverley, Secretary-Director
Resigned: 31 March 1994
Appointed Date: 16 April 1992

Secretary
MCWHIRTER, Carol Ann
Resigned: 21 December 2012
Appointed Date: 31 March 2005

Secretary
MCWHIRTER, Carol Ann
Resigned: 31 March 2005
Appointed Date: 01 April 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 April 1992
Appointed Date: 16 April 1992

Director
COLLINGRIDGE, Trevor Norman, Director
Resigned: 31 March 1994
Appointed Date: 16 April 1992
71 years old

Director
MCWHIRTER, Carol Ann
Resigned: 31 March 2005
Appointed Date: 01 April 1994
75 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 April 1992
Appointed Date: 16 April 1992

Persons With Significant Control

Mr Keith Beverley Collingridge
Notified on: 16 April 2017
79 years old
Nature of control: Has significant influence or control

BEVERLEY BOARD LIMITED Events

19 Apr 2017
Confirmation statement made on 16 April 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 57 more events
24 Apr 1992
Director resigned;new director appointed

24 Apr 1992
Registered office changed on 24/04/92 from: bridge house 181 queen victoria street london EC4V 4DD

24 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

24 Apr 1992
Accounting reference date notified as 31/03

16 Apr 1992
Incorporation

BEVERLEY BOARD LIMITED Charges

16 January 1996
Mortgage debenture
Delivered: 23 January 1996
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…