BEAGLE HOLDINGS LIMITED

Parsons Business Centre Parsons Business Centre, Hartlepool, TS25 2BJ
StatusDISSOLVED
Company No.03234878
CategoryPrivate Limited Company
Incorporated07 Aug 1996
Age27 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 21 days

SUMMARY

BEAGLE HOLDINGS LIMITED is an dissolved private limited company with number 03234878. It was incorporated 27 years, 9 months, 7 days ago, on 07 August 1996 and it was dissolved 1 year, 11 months, 21 days ago, on 24 May 2022. The company address is Parsons Business Centre Parsons Business Centre, Hartlepool, TS25 2BJ.



People

DUNNINGHAM, Timothy

Director

None

ACTIVE

Assigned on 09 Oct 2015

Current time on role 8 years, 7 months, 5 days

LAWN, David

Secretary

Accountant

RESIGNED

Assigned on 19 Oct 1998

Resigned on 16 Dec 2021

Time on role 23 years, 1 month, 28 days

STOCKTON, John William

Secretary

Director

RESIGNED

Assigned on 06 Oct 1996

Resigned on 19 Oct 1998

Time on role 2 years, 13 days

TILLY, John

Secretary

RESIGNED

Assigned on 07 Aug 1996

Resigned on 06 Oct 1996

Time on role 1 month, 30 days

EVANS, Thomas James William

Director

Director

RESIGNED

Assigned on 06 Oct 1996

Resigned on 09 Oct 2015

Time on role 19 years, 3 days

GOLDSMITH, Walter Kenneth

Director

Co Director

RESIGNED

Assigned on 16 Dec 1996

Resigned on 31 May 2009

Time on role 12 years, 5 months, 15 days

GRIEVESON, Dennis

Director

Co Director

RESIGNED

Assigned on 16 Dec 1996

Resigned on 31 Dec 2001

Time on role 5 years, 15 days

IRVINE, Richard Christopher

Director

Fleet Engineer

RESIGNED

Assigned on 31 Aug 2001

Resigned on 19 Nov 2021

Time on role 20 years, 2 months, 19 days

KERR, John Graham

Director

Executive Director

RESIGNED

Assigned on 03 Feb 1997

Resigned on 31 Aug 2001

Time on role 4 years, 6 months, 28 days

LAWN, David

Director

Accountant

RESIGNED

Assigned on 19 Oct 1998

Resigned on 15 Oct 2004

Time on role 5 years, 11 months, 27 days

LITHGO, Michael John

Director

General Manager

RESIGNED

Assigned on 01 Jan 1999

Resigned on 06 Dec 2000

Time on role 1 year, 11 months, 5 days

LUCAS, Roger Stanley

Director

Director

RESIGNED

Assigned on 06 Oct 1996

Resigned on 31 Mar 1997

Time on role 5 months, 25 days

NORMAN, Ronald, Sir

Director

Civil Engineer

RESIGNED

Assigned on 16 Dec 1996

Resigned on 31 Dec 1998

Time on role 2 years, 15 days

STOCKTON, John William

Director

Director

RESIGNED

Assigned on 06 Oct 1996

Resigned on 19 Oct 1998

Time on role 2 years, 13 days

WALTERS, John

Director

Solicitor

RESIGNED

Assigned on 07 Aug 1996

Resigned on 18 Oct 1996

Time on role 2 months, 11 days


Some Companies

APPLIED SYSTEMS TECHNOLOGY LIMITED

SOUTH PARK STUDIOS,LONDON,SW6 3HH

Number:02586767
Status:ACTIVE
Category:Private Limited Company

BUILDING TECTONICS LIMITED

TECTON CENTRE, CHURCH STREET,BLETCHLEY,MK2 2NY

Number:01929627
Status:ACTIVE
Category:Private Limited Company

INDRA CONSULTING LIMITED

17 JOHN STREET,HULL,HU2 8DH

Number:06138200
Status:ACTIVE
Category:Private Limited Company

PORTO ALEGRE LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL012896
Status:ACTIVE
Category:Limited Partnership

QUEST WORLDWIDE WISE LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10392710
Status:LIQUIDATION
Category:Private Limited Company

SHRED AND BUTTA LTD

OLD TIMBERS MANOR WAY,LEATHERHEAD,KT22 0HU

Number:08790311
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