BEATRICE COURT MANAGEMENT LIMITED

118/120 Cranbrook Road, Ilford, IG1 4LZ, England
StatusACTIVE
Company No.02426915
Category
Incorporated27 Sep 1989
Age34 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

BEATRICE COURT MANAGEMENT LIMITED is an active with number 02426915. It was incorporated 34 years, 7 months, 25 days ago, on 27 September 1989. The company address is 118/120 Cranbrook Road, Ilford, IG1 4LZ, England.



People

GUNBY, Peter

Secretary

ACTIVE

Assigned on 14 Oct 2019

Current time on role 4 years, 7 months, 8 days

MOSCOW, Estee

Director

Housewife

ACTIVE

Assigned on 18 Apr 2017

Current time on role 7 years, 1 month, 4 days

MOUTAFIS, Sevastos Christos, Dr

Director

Medical Doctor

ACTIVE

Assigned on 02 Nov 2017

Current time on role 6 years, 6 months, 20 days

COLLEY, Ricky

Secretary

RESIGNED

Assigned on 02 Dec 2005

Resigned on 06 Sep 2007

Time on role 1 year, 9 months, 4 days

GOULD, Nicholas Charles

Secretary

Director

RESIGNED

Assigned on 19 Feb 1996

Resigned on 12 Sep 2002

Time on role 6 years, 6 months, 22 days

HIGGINS, Stephen Peter

Secretary

Director & Company Secretary

RESIGNED

Assigned on

Resigned on 15 Feb 1996

Time on role 28 years, 3 months, 7 days

PRICE, John Trevor

Secretary

RESIGNED

Assigned on 01 Feb 2010

Resigned on 14 Oct 2019

Time on role 9 years, 8 months, 13 days

EQUITY CO SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Sep 2003

Resigned on 18 Feb 2005

Time on role 1 year, 5 months, 13 days

EQUITY DIRECTORS LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Sep 2002

Resigned on 05 Sep 2003

Time on role 11 months, 23 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jun 2008

Resigned on 29 Jan 2010

Time on role 1 year, 7 months, 27 days

JOHNSON COOPER LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Sep 2007

Resigned on 02 Jun 2008

Time on role 8 months, 26 days

RMC (CORPORATE) SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Feb 2005

Resigned on 02 Dec 2005

Time on role 9 months, 14 days

CORPE, Susannah Louise

Director

Analyst

RESIGNED

Assigned on 28 Jan 2008

Resigned on 10 Dec 2016

Time on role 8 years, 10 months, 13 days

DAWSON, Andrew Paul

Director

None

RESIGNED

Assigned on 05 May 2010

Resigned on 01 Aug 2014

Time on role 4 years, 2 months, 27 days

FORSTER, Matthew John

Director

Nhs

RESIGNED

Assigned on 31 Jan 2008

Resigned on 01 Sep 2010

Time on role 2 years, 7 months, 1 day

GOULD, Nicholas Charles

Director

Property Developer

RESIGNED

Assigned on 19 Feb 1996

Resigned on 12 Sep 2002

Time on role 6 years, 6 months, 22 days

GOULD, Peter Edward

Director

Property Developer

RESIGNED

Assigned on 19 Feb 1996

Resigned on 12 Sep 2002

Time on role 6 years, 6 months, 22 days

HIGGINS, Martin James

Director

Sales Director

RESIGNED

Assigned on

Resigned on 15 Feb 1996

Time on role 28 years, 3 months, 7 days

HIGGINS, Stephen Peter

Director

Director & Company Secretary

RESIGNED

Assigned on

Resigned on 15 Feb 1996

Time on role 28 years, 3 months, 7 days

PRICE, John Trevor

Director

Valuation Surveyor

RESIGNED

Assigned on 01 Dec 2016

Resigned on 14 Oct 2019

Time on role 2 years, 10 months, 13 days

EQUITY DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 12 Sep 2002

Resigned on 25 Feb 2005

Time on role 2 years, 5 months, 13 days

JOHNSON COOPER LIMITED

Corporate-director

RESIGNED

Assigned on 02 Dec 2005

Resigned on 06 Sep 2007

Time on role 1 year, 9 months, 4 days

R M C (CORPORATE) DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 25 Feb 2005

Resigned on 02 Dec 2005

Time on role 9 months, 5 days


Some Companies

ALI BABA ENTERPRISE LIMITED

95 KING STREET,,LA1 1RH

Number:04002599
Status:ACTIVE
Category:Private Limited Company

BRIDGE MANUFACTURING I.O. LTD

GRENADIER HOUSE 1625 WARWICK ROAD,SOLIHULL,B93 9LF

Number:07710074
Status:ACTIVE
Category:Private Limited Company

CRUNCH&CO LIMITED

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:11095700
Status:ACTIVE
Category:Private Limited Company

MANDATE GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10869154
Status:ACTIVE
Category:Private Limited Company

PRETTY PROPERTY LTD

50 FIELD STREET,WOLVERHAMPTON,WV10 0JH

Number:11918495
Status:ACTIVE
Category:Private Limited Company

REFINED LIVING LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:11641650
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