MRS. BEETON INDUSTRIES LIMITED

Carmelite House Carmelite House, London, EC4Y 0DZ
StatusDISSOLVED
Company No.01085673
CategoryPrivate Limited Company
Incorporated07 Dec 1972
Age51 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 5 days

SUMMARY

MRS. BEETON INDUSTRIES LIMITED is an dissolved private limited company with number 01085673. It was incorporated 51 years, 5 months, 14 days ago, on 07 December 1972 and it was dissolved 1 year, 9 months, 5 days ago, on 16 August 2022. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ.



People

DE CACQUERAY, Pierre

Secretary

ACTIVE

Assigned on 20 Mar 2015

Current time on role 9 years, 2 months, 1 day

DE CACQUERAY, Pierre

Director

Finance Director

ACTIVE

Assigned on 15 Feb 2000

Current time on role 24 years, 3 months, 6 days

DASS, Pardip

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 25 Apr 2008

Time on role 2 years, 3 months, 24 days

JARVIS, Clare

Secretary

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 Jul 2013

Time on role 2 years, 21 days

O'SULLIVAN, Matthew

Secretary

Accountant

RESIGNED

Assigned on 17 Feb 2000

Resigned on 30 Jun 2000

Time on role 4 months, 13 days

OLIVER, Ian Andrew

Secretary

RESIGNED

Assigned on 30 Jun 2000

Resigned on 31 Dec 2005

Time on role 5 years, 6 months, 1 day

PRIOR, Mark

Secretary

RESIGNED

Assigned on 25 Apr 2008

Resigned on 10 Jun 2011

Time on role 3 years, 1 month, 15 days

RONEY, Francis John

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 1 month, 15 days

SWALLOW, Rowena

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

WILLS, Tom Julian Lynall

Secretary

RESIGNED

Assigned on 01 Sep 1999

Resigned on 30 Jun 2000

Time on role 9 months, 29 days

ROCHE, Peter Charles Kenneth

Director

Chief Executive

RESIGNED

Assigned on 15 Feb 2000

Resigned on 30 Jun 2013

Time on role 13 years, 4 months, 15 days

SMITH, Alan David

Director

Publisher

RESIGNED

Assigned on

Resigned on 01 Feb 2000

Time on role 24 years, 3 months, 20 days

STURROCK, Philip James

Director

Publisher

RESIGNED

Assigned on 04 Mar 1987

Resigned on 08 Oct 1999

Time on role 12 years, 7 months, 4 days

SWALLOW, Rowena Gay

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days


Some Companies

ABH TRANSPORT LIMITED

DERWENT HOUSE,MATLOCK,DE4 3LU

Number:08647049
Status:ACTIVE
Category:Private Limited Company

DELOITTE LIMITED

HILL HOUSE 1 LITTLE NEW STREET,,EC4A 3TR

Number:04334460
Status:LIQUIDATION
Category:Private Limited Company

GRAINNE MORTON LIMITED

147 COLINTON ROAD,EDINBURGH,EH14 1BG

Number:SC618197
Status:ACTIVE
Category:Private Limited Company

JIRVING IT CONSULTING LIMITED

6 ST JOHN'S COURT,CHESTER,CH1 1QE

Number:11894818
Status:ACTIVE
Category:Private Limited Company

SANDWELL ELECTRICAL DISTRIBUTORS LIMITED

UNIT 19,WEST BROMWICH,B70 9BS

Number:05690713
Status:ACTIVE
Category:Private Limited Company

SHAKESPEARE NORTH TRUST

NUMBER 22,TUNBRIDGE WELLS,TN4 8AS

Number:05923469
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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