BEECHCROFT CONSTRUCTION LIMITED

1 Church Lane 1 Church Lane, Oxfordshire, OX10 0DX
StatusDISSOLVED
Company No.02090100
CategoryPrivate Limited Company
Incorporated16 Jan 1987
Age37 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution30 Aug 2016
Years7 years, 8 months, 13 days

SUMMARY

BEECHCROFT CONSTRUCTION LIMITED is an dissolved private limited company with number 02090100. It was incorporated 37 years, 3 months, 27 days ago, on 16 January 1987 and it was dissolved 7 years, 8 months, 13 days ago, on 30 August 2016. The company address is 1 Church Lane 1 Church Lane, Oxfordshire, OX10 0DX.



People

MILLS, Brian Patrick

Director

Finance Director

ACTIVE

Assigned on 01 May 2013

Current time on role 11 years, 11 days

THOMPSON, Christopher Richard

Director

Director

ACTIVE

Assigned on 26 Jul 1999

Current time on role 24 years, 9 months, 17 days

CEZAIR, Gregory Sean

Secretary

Director

RESIGNED

Assigned on 28 Feb 2005

Resigned on 15 Jul 2009

Time on role 4 years, 4 months, 15 days

MOSSOP, Guy Siddle Christie

Secretary

Land Director

RESIGNED

Assigned on 01 Oct 1992

Resigned on 10 May 1999

Time on role 6 years, 7 months, 9 days

ROBINSON, James Frederick

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 12 days

SOUTH, Angela

Secretary

RESIGNED

Assigned on 01 May 2003

Resigned on 28 Feb 2005

Time on role 1 year, 9 months, 27 days

STANLEY, Karen Elizabeth

Secretary

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2004

Resigned on 31 Jan 2005

Time on role 10 months

STANLEY, Karen Elizabeth

Secretary

Chartered Accountant

RESIGNED

Assigned on 28 Jan 2000

Resigned on 01 May 2003

Time on role 3 years, 3 months, 3 days

WAPLE, Simon Timothy

Secretary

RESIGNED

Assigned on 10 May 1999

Resigned on 28 Jan 2000

Time on role 8 months, 18 days

CRITCHELL, Allan John Stephen

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 1 month, 11 days

LEWIN, Malcolm Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 29 Nov 1996

Resigned on 10 May 1999

Time on role 2 years, 5 months, 11 days

MOSSOP, Guy Siddle Christie

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jan 2002

Time on role 22 years, 4 months, 11 days

ROBINSON, James Frederick

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 12 days

STRANGE, Paul Lawrence

Director

Director

RESIGNED

Assigned on 29 Mar 1999

Resigned on 11 Apr 2003

Time on role 4 years, 13 days

THORNTON, Henry John Dudley

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jan 2002

Time on role 22 years, 4 months, 11 days


Some Companies

BELMORE HOUSE LIMITED

WALMER HOUSE, 32 BATH STREET,GLOUCESTERSHIRE,GL50 1YA

Number:05239238
Status:ACTIVE
Category:Private Limited Company

EGI & UKB LTD

UNIT 5,GREENFORD,UB6 8GB

Number:11898463
Status:ACTIVE
Category:Private Limited Company

JCG VENTURES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08833904
Status:ACTIVE
Category:Private Limited Company

LANSING PROPRIETARY UK, LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:09288573
Status:ACTIVE
Category:Private Limited Company

RELIANCE ENGINES LTD

SUITE 8, CRANBROOK HOUSE,ILFORD,IG1 4PG

Number:11494476
Status:ACTIVE
Category:Private Limited Company

STELLAPOLARIS LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:11897140
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