BEATTIES LIMITED

27 Baker Street, London, W1U 8AH
StatusDISSOLVED
Company No.04098479
CategoryPrivate Limited Company
Incorporated30 Oct 2000
Age23 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 10 months, 21 days

SUMMARY

BEATTIES LIMITED is an dissolved private limited company with number 04098479. It was incorporated 23 years, 6 months, 17 days ago, on 30 October 2000 and it was dissolved 4 years, 10 months, 21 days ago, on 25 June 2019. The company address is 27 Baker Street, London, W1U 8AH.



People

CHENG, Fei-Er

Director

Company Director

ACTIVE

Assigned on 30 Jul 2018

Current time on role 5 years, 9 months, 17 days

SHEN, Yong

Director

Company Director

ACTIVE

Assigned on 30 Jul 2018

Current time on role 5 years, 9 months, 17 days

HEARSEY, Peter Geoffrey

Secretary

RESIGNED

Assigned on 30 Oct 2000

Resigned on 11 Jan 2019

Time on role 18 years, 2 months, 12 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Oct 2000

Resigned on 30 Oct 2000

Time on role

ADAMS, David Alexander Robertson

Director

Accountant

RESIGNED

Assigned on 30 Oct 2000

Resigned on 08 Nov 2006

Time on role 6 years, 9 days

CASSAR, Stefan John

Director

Company Director

RESIGNED

Assigned on 08 Nov 2006

Resigned on 07 May 2008

Time on role 1 year, 5 months, 29 days

COLEMAN, John

Director

Company Director

RESIGNED

Assigned on 31 Oct 2000

Resigned on 08 Nov 2006

Time on role 6 years, 8 days

ELLIOT, Colin David

Director

Chief Financial Officer

RESIGNED

Assigned on 01 May 2015

Resigned on 13 Aug 2018

Time on role 3 years, 3 months, 12 days

GIFFORD, Mark Anthony

Director

Company Director

RESIGNED

Assigned on 07 May 2008

Resigned on 30 Sep 2015

Time on role 7 years, 4 months, 23 days

HEARSEY, Peter Geoffrey

Director

Executive Director

RESIGNED

Assigned on 23 Apr 2017

Resigned on 07 Dec 2018

Time on role 1 year, 7 months, 14 days

KING, John

Director

Company Director

RESIGNED

Assigned on 20 Dec 2006

Resigned on 01 Mar 2015

Time on role 8 years, 2 months, 12 days

MCCARTHY, Donald

Director

Company Director

RESIGNED

Assigned on 08 Nov 2006

Resigned on 02 Sep 2014

Time on role 7 years, 9 months, 24 days

ODDY, Nigel

Director

Company Director

RESIGNED

Assigned on 01 Mar 2015

Resigned on 23 Apr 2017

Time on role 2 years, 1 month, 22 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Oct 2000

Resigned on 30 Oct 2000

Time on role


Some Companies

AVONDALE GARDENING LTD

1 EASTDALE ROAD,LIVERPOOL,L15 4HN

Number:09440563
Status:ACTIVE
Category:Private Limited Company

BG UPSTREAM A NIGERIA LIMITED

FREEMAN HOUSE,LAGOS,

Number:FC029036
Status:ACTIVE
Category:Other company type

CONSIDERABLE GAMES LIMITED

2A HIGHPOINT NIGHTINGALE ROAD,GUILDFORD,GU1 1ER

Number:10836832
Status:ACTIVE
Category:Private Limited Company

MMA - STUDIO LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:07351197
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCRAP AND TRUCKS LTD

57 RIVER ROAD,BARKING,IG11 0DA

Number:11279879
Status:ACTIVE
Category:Private Limited Company

STEWART SURVEYORS LTD

5 LOW MEADOW,KENDAL,LA8 0NZ

Number:11097346
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