BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED

36 Old Christchurch Road, Bournemouth, BH1 1LJ, England
StatusDISSOLVED
Company No.03002174
CategoryPrivate Limited Company
Incorporated15 Dec 1994
Age29 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 10 months, 18 days

SUMMARY

BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED is an dissolved private limited company with number 03002174. It was incorporated 29 years, 5 months, 2 days ago, on 15 December 1994 and it was dissolved 2 years, 10 months, 18 days ago, on 29 June 2021. The company address is 36 Old Christchurch Road, Bournemouth, BH1 1LJ, England.



People

DALLAWAY, Tean Elizabeth

Secretary

ACTIVE

Assigned on 15 Oct 2015

Current time on role 8 years, 7 months, 2 days

BROWN, Anthony Richard

Director

Chief Executive Officer

ACTIVE

Assigned on 02 May 2017

Current time on role 7 years, 15 days

LINDOW, Susan Lorraine

Secretary

Administration Assistant

RESIGNED

Assigned on 10 Feb 1995

Resigned on 13 Sep 2004

Time on role 9 years, 7 months, 3 days

VARLEY, Christopher Raymond

Secretary

RESIGNED

Assigned on 13 Sep 2004

Resigned on 15 Oct 2015

Time on role 11 years, 1 month, 2 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Dec 1994

Resigned on 10 Feb 1995

Time on role 1 month, 26 days

BEALE, Nigel Beresford Eares

Director

Company Chairman

RESIGNED

Assigned on 10 Feb 1995

Resigned on 02 Oct 1997

Time on role 2 years, 7 months, 20 days

BROWN, Anthony Richard

Director

Chief Exec Officer

RESIGNED

Assigned on 31 Oct 2008

Resigned on 08 Feb 2013

Time on role 4 years, 3 months, 8 days

DURNFORD, Arthur Richard Patrick

Director

Accountant

RESIGNED

Assigned on 23 Mar 1998

Resigned on 30 Oct 2003

Time on role 5 years, 7 months, 7 days

HITCHCOCK, Michael Paul

Director

Company Director

RESIGNED

Assigned on 09 Feb 2013

Resigned on 02 Apr 2015

Time on role 2 years, 1 month, 21 days

HORTON, Anne Linda

Director

Director Of Retail

RESIGNED

Assigned on 02 Apr 2015

Resigned on 31 Mar 2016

Time on role 11 months, 29 days

LYONS, Stuart Randolph

Director

Company Chairman

RESIGNED

Assigned on 22 Apr 2015

Resigned on 26 May 2017

Time on role 2 years, 1 month, 4 days

MACKENZIE, Amanda Jane

Director

Cs

RESIGNED

Assigned on 10 Feb 1995

Resigned on 31 Oct 1997

Time on role 2 years, 8 months, 21 days

MITCHELL, Michael Christopher Hewitson

Director

Chief Executive

RESIGNED

Assigned on 10 Feb 1995

Resigned on 02 Oct 1997

Time on role 2 years, 7 months, 20 days

NEWMAN, Mavis Diana

Director

Personnel Director

RESIGNED

Assigned on 10 Feb 1995

Resigned on 12 Jul 2001

Time on role 6 years, 5 months, 2 days

PETERS, Simon Jeffrey

Director

Director

RESIGNED

Assigned on 22 Apr 2015

Resigned on 31 Dec 2018

Time on role 3 years, 8 months, 9 days

VARLEY, Christopher Raymond

Director

Accountant

RESIGNED

Assigned on 10 Feb 1995

Resigned on 15 Oct 2015

Time on role 20 years, 8 months, 5 days

WILLS, Thomas Philip

Director

Department Manager

RESIGNED

Assigned on 10 Feb 1995

Resigned on 31 Oct 2008

Time on role 13 years, 8 months, 21 days

WOODBINE, Margaret

Director

Accountant

RESIGNED

Assigned on 23 Mar 1998

Resigned on 15 Sep 2000

Time on role 2 years, 5 months, 23 days

PINSENT MASONS DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Dec 1994

Resigned on 10 Feb 1995

Time on role 1 month, 26 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-director

RESIGNED

Assigned on 15 Dec 1994

Resigned on 10 Feb 1995

Time on role 1 month, 26 days


Some Companies

FRESH VALLEY FOODS LIMITED

ARGYLE HOUSE 3RD FLOOR NORTHSIDE,NORTHWOOD HILLS,HA6 1NW

Number:03615712
Status:ACTIVE
Category:Private Limited Company

GOLDEN BOWL (CUMBERNAULD) LTD.

191 STATION ROAD,SHOTTS,ML7 4BA

Number:SC373502
Status:ACTIVE
Category:Private Limited Company

MANCHESTER RANGERS RUGBY LEAGUE CLUB LIMITED

C/O HILTON JONES HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:08214075
Status:ACTIVE
Category:Private Limited Company

MANUELLE ANTIQUES LIMITED

FINANCE HOUSE,LONDON,NW6 2EB

Number:10683948
Status:ACTIVE
Category:Private Limited Company

MECHTRONIKS LIMITED

20 ELIZABETH DRIVE,BURY ST. EDMUNDS,IP29 4XB

Number:11601507
Status:ACTIVE
Category:Private Limited Company

SQUAREYE PRODUCTIONS LIMITED

STERLING PARTNERS LIMITED UNITS 15&16,LONDON,N1 7SL

Number:08890130
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