G.M. BECKETT DEVELOPMENTS LIMITED

6th Floor 338 Euston Road, London, NW1 3BG
StatusDISSOLVED
Company No.04863643
CategoryPrivate Limited Company
Incorporated12 Aug 2003
Age20 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 4 months, 20 days

SUMMARY

G.M. BECKETT DEVELOPMENTS LIMITED is an dissolved private limited company with number 04863643. It was incorporated 20 years, 9 months, 8 days ago, on 12 August 2003 and it was dissolved 4 years, 4 months, 20 days ago, on 31 December 2019. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.



People

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Mar 2006

Current time on role 18 years, 2 months

MOLE, Edward William

Director

Accountant

ACTIVE

Assigned on 23 Jan 2014

Current time on role 10 years, 3 months, 28 days

GAIN, Jonathan Mark

Secretary

RESIGNED

Assigned on 12 Aug 2003

Resigned on 16 Dec 2003

Time on role 4 months, 4 days

MCGLOGAN, Bruce

Secretary

RESIGNED

Assigned on 16 Dec 2003

Resigned on 26 Apr 2005

Time on role 1 year, 4 months, 10 days

OLIVER, William

Secretary

RESIGNED

Assigned on 26 Apr 2005

Resigned on 20 Mar 2006

Time on role 10 months, 24 days

CHALFEN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Aug 2003

Resigned on 12 Aug 2003

Time on role

AGNEW, David Richard Charles

Director

Licenced Property Consultant

RESIGNED

Assigned on 01 Nov 2006

Resigned on 16 Apr 2013

Time on role 6 years, 5 months, 15 days

BLAKE, David James

Director

Company Director

RESIGNED

Assigned on 30 Sep 2011

Resigned on 23 Jan 2014

Time on role 2 years, 3 months, 23 days

CLEMENTS, Gordon Forbes

Director

Company Director

RESIGNED

Assigned on 16 Apr 2013

Resigned on 17 Sep 2019

Time on role 6 years, 5 months, 1 day

JACKSON-STOPS, Timothy William Ashworth

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Aug 2003

Resigned on 01 Nov 2006

Time on role 3 years, 2 months, 20 days

NEWTON, Hilary Paul

Director

Director

RESIGNED

Assigned on 12 Aug 2003

Resigned on 09 Jul 2008

Time on role 4 years, 10 months, 28 days

ROSCROW, Peter Donald

Director

Director

RESIGNED

Assigned on 12 Aug 2003

Resigned on 19 Apr 2004

Time on role 8 months, 7 days

TEWKESBURY, Grant Edward

Director

Development Director

RESIGNED

Assigned on 19 Apr 2004

Resigned on 30 Sep 2011

Time on role 7 years, 5 months, 11 days

CHALFEN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Aug 2003

Resigned on 12 Aug 2003

Time on role


Some Companies

ANGELA BIGINTON CONSULTANCY LIMITED

9 THATCHERS CLOSE,HORSHAM,RH12 5TL

Number:10027742
Status:ACTIVE
Category:Private Limited Company

BRISTOL ASSURED TENANCIES (NO.8) LIMITED

THE LODGE,SHEPTON MALLET,BA4 5BS

Number:02848962
Status:ACTIVE
Category:Private Limited Company

DOLORGAN ASSOCIATES LIMITED

ACORN HOUSE,WINCANTON,BA9 9FB

Number:05662750
Status:ACTIVE
Category:Private Limited Company

HYTORK INTERNATIONAL LTD

ACCURIST HOUSE,LONDON,W1U 7AL

Number:01143260
Status:ACTIVE
Category:Private Limited Company

PALATIAL LEISURE LIMITED

THE GREAT YARMOUTH PALACE,GREAT YARMOUTH,NR30 1PL

Number:02794499
Status:ACTIVE
Category:Private Limited Company

RICKLING HALL FARMS LIMITED

TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ

Number:01746240
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