BEAZLEY INVESTMENTS LIMITED

22 Bishopsgate, London, EC2N 4BQ, United Kingdom
StatusACTIVE
Company No.03362457
CategoryPrivate Limited Company
Incorporated30 Apr 1997
Age27 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

BEAZLEY INVESTMENTS LIMITED is an active private limited company with number 03362457. It was incorporated 27 years, 1 month, 3 days ago, on 30 April 1997. The company address is 22 Bishopsgate, London, EC2N 4BQ, United Kingdom.



People

BEAZLEY CORPORATE GOVERNANCE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Aug 2023

Current time on role 9 months, 3 days

JOHNSON, Stuart Paul

Director

Company Director

ACTIVE

Assigned on 18 May 2022

Current time on role 2 years, 16 days

OLDRIDGE, Christine Paula

Director

Director

ACTIVE

Assigned on 01 Aug 2016

Current time on role 7 years, 10 months, 2 days

WESTINGHOUSE, Brenna Alaina

Director

Director

ACTIVE

Assigned on 01 Nov 2023

Current time on role 7 months, 2 days

KINGSTON, Julia Hazel

Secretary

RESIGNED

Assigned on 18 Jun 1997

Resigned on 05 Feb 2001

Time on role 3 years, 7 months, 17 days

HAMPDEN LEGAL PLC

Corporate-secretary

RESIGNED

Assigned on 05 Feb 2001

Resigned on 31 Aug 2023

Time on role 22 years, 6 months, 26 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Apr 1997

Resigned on 18 Jun 1997

Time on role 1 month, 18 days

BEAZLEY, Andrew Frederick

Director

Active Underwriter

RESIGNED

Assigned on 17 Jun 1997

Resigned on 13 Oct 2010

Time on role 13 years, 3 months, 26 days

BRIDE, Martin Lindsay

Director

Group Finance Director

RESIGNED

Assigned on 23 Jul 2009

Resigned on 30 Mar 2015

Time on role 5 years, 8 months, 7 days

COOPE, Sian Annette

Director

Company Secretary

RESIGNED

Assigned on 23 Jul 2009

Resigned on 01 Aug 2016

Time on role 7 years, 9 days

GOODMAN, Mark Simon

Director

Director

RESIGNED

Assigned on 21 Dec 2012

Resigned on 24 Sep 2019

Time on role 6 years, 9 months, 3 days

HORTON, David Andrew

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 21 Dec 2012

Time on role 7 years, 8 months, 20 days

JONES, Christopher Carl Whitmore

Director

Director

RESIGNED

Assigned on 30 Mar 2015

Resigned on 26 Feb 2021

Time on role 5 years, 10 months, 27 days

MANNERS, Arthur Roger

Director

Finance Director

RESIGNED

Assigned on 17 Jun 1997

Resigned on 23 Jul 2009

Time on role 12 years, 1 month, 6 days

TURK, Rachel Emma

Director

Company Director

RESIGNED

Assigned on 24 Sep 2019

Resigned on 31 Oct 2023

Time on role 4 years, 1 month, 7 days

LOVITING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Apr 1997

Resigned on 17 Jun 1997

Time on role 1 month, 17 days

SERJEANTS' INN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Apr 1997

Resigned on 17 Jun 1997

Time on role 1 month, 17 days


Some Companies

ACM AUTOS (LONDON) LTD

4 WELLINGTON PARK ESTATE,LONDON,NW2 7JW

Number:09943515
Status:ACTIVE
Category:Private Limited Company

ADAMS FAST FOOD LTD

66 LINCOLN GREEN ROAD,LEEDS,LS9 7SU

Number:11219586
Status:ACTIVE
Category:Private Limited Company

DRIPDIRECT LTD

16 PINFOLD GROVE,BRIDLINGTON,YO16 7GU

Number:11060896
Status:ACTIVE
Category:Private Limited Company

IG HEALTH CONSULTING LIMITED

TEMPLETON HOUSE C/O DONACHIE CHARTERED ACCOUNTANTS,GLASGOW,G40 1DA

Number:SC619866
Status:ACTIVE
Category:Private Limited Company

LDP DESIGN LIMITED

26 BLOCK 4, UNIT 5 OAKBANK INDUSTRIAL ESTATE,GLASGOW,G20 7LU

Number:SC495780
Status:ACTIVE
Category:Private Limited Company

STEVEN WHEATCROFT LIMITED

4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:09735771
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