BEAUFORT CORPORATE CLIENTS LIMITED

Fourth Floor, Kingsgate Fourth Floor, Kingsgate, Redhill, RH1 1SH, Surrey, United Kingdom
StatusDISSOLVED
Company No.07868095
CategoryPrivate Limited Company
Incorporated01 Dec 2011
Age12 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 8 days

SUMMARY

BEAUFORT CORPORATE CLIENTS LIMITED is an dissolved private limited company with number 07868095. It was incorporated 12 years, 5 months, 17 days ago, on 01 December 2011 and it was dissolved 2 years, 8 days ago, on 10 May 2022. The company address is Fourth Floor, Kingsgate Fourth Floor, Kingsgate, Redhill, RH1 1SH, Surrey, United Kingdom.



People

BENNETT, Andrew John

Director

Director

ACTIVE

Assigned on 27 Mar 2012

Current time on role 12 years, 1 month, 22 days

THE BEAUFORT GROUP OF COMPANIES LIMITED

Corporate-director

ACTIVE

Assigned on 31 Mar 2021

Current time on role 3 years, 1 month, 18 days

CHARD, Nicola Ruth

Secretary

RESIGNED

Assigned on 28 Feb 2012

Resigned on 30 Aug 2012

Time on role 6 months, 2 days

JARDINE, Jacqueline

Secretary

RESIGNED

Assigned on 31 Aug 2012

Resigned on 18 Sep 2013

Time on role 1 year, 18 days

SNASHFOLD, Sandra Lee

Secretary

RESIGNED

Assigned on 18 Sep 2013

Resigned on 01 Jan 2016

Time on role 2 years, 3 months, 13 days

BALKHAM, Shane Michael

Director

Director

RESIGNED

Assigned on 27 Mar 2012

Resigned on 26 Feb 2014

Time on role 1 year, 10 months, 30 days

EASTER, Alan James

Director

Director

RESIGNED

Assigned on 27 Mar 2012

Resigned on 27 Sep 2013

Time on role 1 year, 6 months

GOLDTHORPE, Clive Simon

Director

Director

RESIGNED

Assigned on 28 Feb 2012

Resigned on 31 Mar 2021

Time on role 9 years, 1 month, 3 days

GOLDTHORPE, Simon Timothy

Director

Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 28 Feb 2012

Time on role 2 months, 27 days

JARDINE, Jacqueline

Director

Group Cfo

RESIGNED

Assigned on 01 Mar 2016

Resigned on 31 Mar 2021

Time on role 5 years, 30 days

JARDINE, Jacqueline

Director

Finance Director

RESIGNED

Assigned on 27 Mar 2012

Resigned on 18 Sep 2013

Time on role 1 year, 5 months, 22 days

SNASHFOLD, Sandra Lee

Director

Finance Director

RESIGNED

Assigned on 18 Sep 2013

Resigned on 01 Mar 2016

Time on role 2 years, 5 months, 13 days


Some Companies

ASHFIELD SCREEN PRINT HOLDINGS LTD

BAMFORDS TRUST HOUSE,BIRMINGHAM,B3 2BB

Number:08782814
Status:IN ADMINISTRATION
Category:Private Limited Company

H.B. MOTORCYCLES LTD

UNIT 3 MOLL SPRINGS,HUDDERSFIELD,HD4 7DN

Number:07886654
Status:ACTIVE
Category:Private Limited Company

JAYBEE MODELS LIMITED

202 LORD STREET,FLEETWOOD,FY7 6SW

Number:11240815
Status:ACTIVE
Category:Private Limited Company

JET-TECH LIMITED

WADDINGTON 144 GRIMSBY ROAD,GRIMSBY,DN36 4AQ

Number:04351667
Status:ACTIVE
Category:Private Limited Company

PROFINISH COMPOSITES LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:09472168
Status:ACTIVE
Category:Private Limited Company

SERVEHEALTH LIMITED

116-118 OLDHAM ROAD,MANCHESTER,M4 6AG

Number:08449917
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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