BEECH HILL CONSERVATIVE CLUB BUILDINGS COMPANY, LIMITED

18d Leagrave Road 18d Leagrave Road, Bedfordshire, LU4 8HZ
StatusACTIVE
Company No.00268106
CategoryPrivate Limited Company
Incorporated31 Aug 1932
Age91 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

BEECH HILL CONSERVATIVE CLUB BUILDINGS COMPANY, LIMITED is an active private limited company with number 00268106. It was incorporated 91 years, 9 months, 19 days ago, on 31 August 1932. The company address is 18d Leagrave Road 18d Leagrave Road, Bedfordshire, LU4 8HZ.



People

CUMMINS, Jill Patricia

Director

Retired

ACTIVE

Assigned on 01 Feb 2013

Current time on role 11 years, 4 months, 18 days

DAVIES, Owen

Director

Component & Warranty Manager

ACTIVE

Assigned on 29 Oct 2020

Current time on role 3 years, 7 months, 21 days

HEALY, Francis Anthony

Secretary

RESIGNED

Assigned on 17 Mar 1992

Resigned on 03 Mar 2001

Time on role 8 years, 11 months, 17 days

MASON, Howard Edgar

Secretary

RESIGNED

Assigned on 11 Dec 2001

Resigned on 28 Jul 2006

Time on role 4 years, 7 months, 17 days

MORAN, John

Secretary

Retired

RESIGNED

Assigned on 25 Sep 2001

Resigned on 11 Dec 2001

Time on role 2 months, 16 days

SEELEY, Michael John

Secretary

Retired

RESIGNED

Assigned on 28 Jul 2006

Resigned on 21 Dec 2012

Time on role 6 years, 4 months, 24 days

TURNER, Philip

Secretary

RESIGNED

Assigned on 04 Jun 2013

Resigned on 31 Jul 2023

Time on role 10 years, 1 month, 27 days

BENNETT, Raymond

Director

Retired

RESIGNED

Assigned on 10 May 2016

Resigned on 14 Feb 2023

Time on role 6 years, 9 months, 4 days

COLCLOUGH, Kevin Barry

Director

Auditor

RESIGNED

Assigned on 01 Mar 2000

Resigned on 25 Sep 2001

Time on role 1 year, 6 months, 24 days

DEVAN, William Bowler

Director

School Caretaker

RESIGNED

Assigned on

Resigned on 05 Jun 1991

Time on role 33 years, 14 days

DILLINGHAM, Geoffrey William

Director

Retired

RESIGNED

Assigned on 01 Mar 2000

Resigned on 17 Jul 2012

Time on role 12 years, 4 months, 16 days

GARRETT, Michael

Director

Retired

RESIGNED

Assigned on 01 Feb 2013

Resigned on 08 Aug 2016

Time on role 3 years, 6 months, 7 days

GOODWIN, David

Director

Retired General Builder

RESIGNED

Assigned on 09 Jul 1999

Resigned on 10 May 2016

Time on role 16 years, 10 months, 1 day

HARE, Colin

Director

Retired

RESIGNED

Assigned on 25 Sep 2001

Resigned on 04 Sep 2003

Time on role 1 year, 11 months, 9 days

HARE, Colin

Director

Unemployed

RESIGNED

Assigned on 09 Jul 1999

Resigned on 01 Mar 2000

Time on role 7 months, 23 days

MASON, Howard Edgar

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 04 Sep 2003

Time on role 20 years, 9 months, 15 days

MILLER, Peter

Director

Bank Official

RESIGNED

Assigned on

Resigned on 17 Mar 1992

Time on role 32 years, 3 months, 2 days

MOORE, Cyril

Director

Retired

RESIGNED

Assigned on 06 Mar 2002

Resigned on 04 Sep 2003

Time on role 1 year, 5 months, 29 days

MORAN, John

Director

Retired

RESIGNED

Assigned on 25 Sep 2001

Resigned on 06 Mar 2002

Time on role 5 months, 11 days

O'NEILL, Joseph Patrick

Director

Retired

RESIGNED

Assigned on 04 Sep 2003

Resigned on 24 Feb 2009

Time on role 5 years, 5 months, 20 days

OKE, Tony

Director

Retired

RESIGNED

Assigned on 07 Aug 2012

Resigned on 29 Oct 2020

Time on role 8 years, 2 months, 22 days

POPHAM, John Edward

Director

Retired

RESIGNED

Assigned on 04 Sep 2003

Resigned on 17 Jul 2012

Time on role 8 years, 10 months, 13 days

POPHAM, John Edward

Director

Retired Accountant

RESIGNED

Assigned on 06 Nov 1995

Resigned on 25 Sep 2001

Time on role 5 years, 10 months, 19 days

SKATES, Victor Arthur

Director

Retired

RESIGNED

Assigned on 04 Sep 2003

Resigned on 21 Dec 2012

Time on role 9 years, 3 months, 17 days

SKATES, Victor Arthur

Director

Director

RESIGNED

Assigned on

Resigned on 09 Jul 1999

Time on role 24 years, 11 months, 10 days

STAY, Richard Charles

Director

Company Director

RESIGNED

Assigned on 28 Jul 2017

Resigned on 06 Sep 2019

Time on role 2 years, 1 month, 9 days

TAYLOR, Peter

Director

Estate Foreman

RESIGNED

Assigned on

Resigned on 06 Nov 1995

Time on role 28 years, 7 months, 13 days

TITMUSS, John Austin

Director

Chartered Accountant

RESIGNED

Assigned on 09 Oct 2009

Resigned on 21 Dec 2012

Time on role 3 years, 2 months, 12 days

TOYER, John

Director

Credit Controller

RESIGNED

Assigned on

Resigned on 20 May 1999

Time on role 25 years, 30 days

TURNER, Philip

Director

Retail Manager

RESIGNED

Assigned on 01 Feb 2013

Resigned on 09 Mar 2017

Time on role 4 years, 1 month, 8 days

WILLIAMS, Peter, Dr

Director

Medical Practitioner

RESIGNED

Assigned on

Resigned on 01 Mar 2000

Time on role 24 years, 3 months, 18 days

WORBOYS, John Robert

Director

Company Director

RESIGNED

Assigned on 28 Jul 2017

Resigned on 06 Sep 2019

Time on role 2 years, 1 month, 9 days

YOUNG, John

Director

Retired

RESIGNED

Assigned on 07 Aug 2012

Resigned on 21 Dec 2012

Time on role 4 months, 14 days


Some Companies

CHIGWELL SUPERMARKET LIMITED

604 CHIGWELL ROAD,WOODFORD GREEN,IG8 8AA

Number:10322347
Status:ACTIVE
Category:Private Limited Company

D'MARIE EVENTS LTD

SUITE 11A CHALLENGE HOUSE BUSINESS CENTRE LTD,CROYDON,CR0 3AA

Number:10138279
Status:ACTIVE
Category:Private Limited Company

EMMOCK HOMES LIMITED

61 LORNE STREET,TAYSIDE,DD2 3HE

Number:SC224069
Status:ACTIVE
Category:Private Limited Company

PUFFIN INDUSTRIES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11374298
Status:ACTIVE
Category:Private Limited Company

RANICKLE LTD

153 MOSELEY ROAD,BILSTON,WV14 6HZ

Number:11633436
Status:ACTIVE
Category:Private Limited Company

SIGMA PVT LIMITED

MNC2561,RM B,1/F.,LA BLDG., 66 CORPORATION ROAD,CARDIFF, WALES,,CF11 7AW

Number:08374239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source