BEAUMONTS HEALTH STORES LIMITED

Address:
Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH

BEAUMONTS HEALTH STORES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01711016. The registration start date is March 30, 1983. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 01711016
Company Name BEAUMONTS HEALTH STORES LIMITED
Registered Address Samuel Ryder House Barling Way
Eliot Park
Nuneaton
Warwickshire
CV10 7RH
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1983-03-30
Account Category DORMANT
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 30/06/2019
Accounts Last Update 30/09/2017
Returns Due Date 09/10/2016
Returns Last Update 11/09/2015
Confirmation Statement Due Date 23/09/2018
Confirmation Statement Last Update 09/09/2017
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address SAMUEL RYDER HOUSE BARLING WAY
ELIOT PARK
Post Town NUNEATON
County WARWICKSHIRE
Post Code CV10 7RH

Companies with the same location

Entity Name Office Address
GOOD 'N' NATURAL LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
HOLLAND & BARRETT (BENELUX) LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
PRECISION ENGINEERED LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
HOLLAND & BARRETT INTERNATIONAL LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
NUTRITION WAREHOUSE LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
HOLLAND & BARRETT HOLDINGS LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
HOLLAND & BARRETT GROUP LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
HOLLAND & BARRETT RETAIL LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
NEAL'S YARD WHOLEFOODS LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH
HEALTH & DIET CENTRES LIMITED Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GARLEY-EVANS, Lisa Mary Secretary (Active) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH /
30 September 2016
/
ALDIS, Peter Howard Director (Active) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH June 1964 /
31 October 1997
Irish /
England
Chief Executive Officer
GARLEY-EVANS, Lisa Mary Director (Active) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH September 1968 /
30 September 2016
British /
England
Solicitor
KEEN, Christian Director (Active) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH March 1964 /
1 January 2013
British /
United Kingdom
Chief Financial Officer
MORAN, Martin Philip Director (Active) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH November 1953 /
1 April 2015
Irish /
Northern Ireland
Chief Operating Officer
ROWE, Kyle John Director (Active) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH September 1973 /
1 April 2015
British /
England
International Development Director
BROWN, Marion Ruth, M/S Secretary (Resigned) Four Bridges, Letheringham, Woodbridge, Suffolk, IP13 7RF /
/
BUCKELL, Stephen William Secretary (Resigned) Wykin House, Wykin, Hinckley, Leicestershire, LE10 3EF /
21 April 1994
/
CRADDOCK, Roger Secretary (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH /
7 August 1997
British /
DAVIES, John Richard Bridge Secretary (Resigned) Amberley, 5 Primrose Hill Waste Lane, Kelsall, Cheshire, CW6 0PE /
14 March 1997
/
NASH, Andrew Secretary (Resigned) Lych Gates Angel Street, Upper Bentley, Redditch, Worcestershire, B97 5TA /
1 July 1996
/
SADLER, John Michael Secretary (Resigned) 12 Cransley Grove, Solihull, West Midland, B91 3ZA /
3 July 1995
/
BROWN, Marion Ruth, M/S Director (Resigned) Four Bridges, Letheringham, Woodbridge, Suffolk, IP13 7RF October 1948 /
British /
England
Company Director
BUCKELL, Stephen William Director (Resigned) Wykin House, Wykin, Hinckley, Leicestershire, LE10 3EF October 1943 /
21 April 1994
British /
Secretary And Director
CLARK, Fergus Macdonald Director (Resigned) The Old Rectory, Blaxhall, Woodbridge, Suffolk, IP12 2DT June 1943 /
British /
Company Director
CRADDOCK, Roger Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH January 1955 /
12 September 1997
British /
United Kingdom
Solicitor
DAY, Gillian Margaret Director (Resigned) Our House, 1 Meadow Brook Court, Appleby Magna, Derbyshire, DE12 7AX August 1948 /
12 September 1997
British /
Director
FELLOWS, Jonathan Director (Resigned) 26 Ladywood Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2QN August 1958 /
3 July 1995
British /
England
Fin Dir
GOLECHHA, Dipak Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH May 1974 /
28 February 2015
British /
Usa
Business Executive
HARDY, Lysa Maria Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH April 1970 /
1 October 2012
British /
England
Chief Marketing Officer
KAMIL, Harvey Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH January 1944 /
7 August 1997
American /
United States
Director
KENDRICK, Mark Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH April 1954 /
1 October 2008
British /
United Kingdom
Director
KERSHAW, Graham Anthony Director (Resigned) 24 Oakfield Road, Huddersfield, Yorkshire, HD2 2XF December 1952 /
21 January 1997
British /
Group Human Resources Dir
LLOYD, Allen John Director (Resigned) Yew House, Freasley, Tamworth, Staffordshire, B78 2EY May 1949 /
21 April 1994
British /
Chairman
LLOYD, Peter Edward Director (Resigned) Southfield Coventry Road, Kenilworth, Warwickshire, CV8 2FT February 1954 /
21 April 1994
British /
Company Director
MCMENEMIE, Carolyn Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH December 1958 /
1 April 2015
British /
England
Hr Director
MEISTER, Stefan Mario Director (Resigned) Rosengartenstrasse 19, 70184 Stuttgart, Germany October 1965 /
21 January 1997
Swiss /
Director
MORAN, Martin Philip Director (Resigned) Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RH November 1953 /
1 January 2003
Irish /
United Kingdom
Director
RUDOLPH, Scott Allen Director (Resigned) 25 Piping Rock Road, Upper Brookville, New York, 11545, U S A November 1957 /
7 August 1997
American /
Usa
Chairman
TURNER, Richard Gill Director (Resigned) The Old Coach House Mill Lane, Sheepy Parva, Atherstone, Warwickshire, CV9 3RL October 1943 /
21 April 1994
British /
Company Director
VICKERS, Barry Director (Resigned) Dunelm 18 Bramhall Close, West Kirby, Wirral, CH48 8BP August 1938 /
12 September 1997
British /
United Kingdom
Chief Executive Officer
VIZARD, Ronald Charles, Harold Director (Resigned) Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, Warwickshire, CV37 OLP January 1946 /
21 January 1997
British /
Commercial Dir
WARD, Michael Ashley Director (Resigned) Flat 603 Shad Thames, London, SE1 2YL July 1956 /
18 July 1994
British /
England
Group Finance Director

Competitor

Search similar business entities

Post Town NUNEATON
Post Code CV10 7RH
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on BEAUMONTS HEALTH STORES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches