THE BEAUFORT BUREAU LTD

Address:
Beaufort Cottage High Street, Hawkesbury Upton, Badminton, Avon, GL9 1AU

THE BEAUFORT BUREAU LTD is a business entity registered at Companies House, UK, with entity identifier is 02696751. The registration start date is March 12, 1992. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02696751
Company Name THE BEAUFORT BUREAU LTD
Registered Address Beaufort Cottage High Street
Hawkesbury Upton
Badminton
Avon
GL9 1AU
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1992-03-12
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-09
Returns Last Update 2016-03-12
Confirmation Statement Due Date 2021-04-23
Confirmation Statement Last Update 2020-03-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82110 Combined office administrative service activities

Office Location

Address BEAUFORT COTTAGE HIGH STREET
HAWKESBURY UPTON
Post Town BADMINTON
County AVON
Post Code GL9 1AU

Companies with the same location

Entity Name Office Address
HEMINGWAY-PYKE CONSULTANTS LIMITED Beaufort Cottage High Street, Hawkesbury Upton, Badminton, GL9 1AU, United Kingdom

Companies with the same post code

Entity Name Office Address
URQUHART MORTGAGE SERVICES LTD Yew Tree Bungalow High Street, Hawkesbury Upton, Badminton, Glos, GL9 1AU, England
MCCOMBE DESIGN LIMITED Pershore Cottage, High Street, Badminton, GL9 1AU, United Kingdom
SIMPLY COMPLETE SOLICITORS LTD First Floor Hawkesbury Stores High Street, Hawkesbury Upton, Badminton, GL9 1AU, England
HOUGHTONTC LTD Bramble Cottage, High Street, Hawkesbury Upton, GL9 1AU
ELENI ROTHWELL CONSULTANCY LIMITED Blue Boy Barn, High Street, Hawkesbury Upton, South Glos, GL9 1AU
WATTS AND WATTS LIMITED Shakespeare House High Street, Hawkesbury Upton, Badminton, GL9 1AU, England
HAWKESBURY AFTER SCHOOL CLUB Hawkesbury Ce Vc Primary School High Street, Hawkesbury Upton, Badminton, Gloucestershire, GL9 1AU
MQS LIMITED Shakespeare Cottage, High Street, Hawkesbury Upton Badminton, Gloucestershire, GL9 1AU
JABEDA LTD Stonecott High Street, Hawkesbury Upton, Badminton, Gloucestershire, GL9 1AU, United Kingdom
HAWK AGENCIES LIMITED Southview High Street, Hawkesbury Upton, Badminton, South Gloucestershire, GL9 1AU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HEMINGWAY, Alan Ralph Secretary (Active) Beaufort Cottage, High Street, Hawkesbury Upton, Badminton, Avon, England, GL9 1AU /
6 March 2013
/
HEMINGWAY, Alan Ralph Director (Active) Beaufort Cottage, High Street, Hawkesbury Upton, Badminton, Avon, United Kingdom, GL9 1AU November 1947 /
25 January 2013
British /
England
Commercial Director
HEMINGWAY, Elizabeth Anne Director (Active) Beaufort Cottage, High Street, Hawkesbury Upton, Badminton, Avon, United Kingdom, GL9 1AU November 1947 /
25 January 2013
British /
England
Counsellor
PYKE, Rachel Elizabeth Director (Active) Beaufort Cottage, High Street, Hawkesbury Upton, Badminton, Avon, United Kingdom, GL9 1AU October 1977 /
25 January 2013
British /
England
Consultant
ALLEN, Agnes Murray Secretary (Resigned) The Laurels Back Street, Hawkesbury Upton, Badminton, South Gloucestershire, GL9 1BB /
27 June 1998
/
CAREY, Gillian Secretary (Resigned) 21 Highfields, Hawkesbury Upton, Badminton, South Gloucestershire, GL9 1BJ /
12 March 1992
/
SAURO, Alison Miriam Secretary (Resigned) 62 Highfields, Hawksbury Upton, S Glos, GL9 1BJ /
26 May 1994
/
ALLEN, Agnes Murray Director (Resigned) The Laurels Back Street, Hawkesbury Upton, Badminton, South Gloucestershire, GL9 1BB February 1950 /
27 June 1998
British /
England
Administrator
AXEL-BERG, Vanessa Claire Director (Resigned) Blue Boy House, Hawkesbury Upton, Badminton, S Glos, GL9 1DG March 1957 /
12 March 1992
British /
Educational Administrator
BENDEAUX, Michael Robert Director (Resigned) 20 Birgage Road, Hawkesbury Upton, Badminton, S Glos, GL9 1BH March 1948 /
12 March 1992
English /
Accounts Administrator
CAREY, Gillian Director (Resigned) 21 Highfields, Hawkesbury Upton, Badminton, South Gloucestershire, GL9 1BJ October 1957 /
12 March 1992
British /
Housewife
HARRIS, Jennifer Enid Director (Resigned) 28 Back Street, Hawkesbury Upton, Badminton, South Gloucestershire, GL9 1BB September 1944 /
27 June 1998
British /
England
Secretary
MUNRO, Micheline Claire Director (Resigned) Maypole Barn Maypole Close, Hawkesbury Upton, Badminton, Avon, GL9 1BA January 1959 /
27 June 1998
British /
England
Administrator
SAURO, Alison Miriam Director (Resigned) 62 Highfields, Hawksbury Upton, S Glos, GL9 1BJ May 1953 /
12 March 1992
British /
Housewife
WHITWORTH, Jane Caroline Director (Resigned) The Malt House, Park Street, Hawksbury Upton, Gloucestershire, GL9 1BA June 1958 /
12 March 1992
British /
Housewife

Competitor

Search similar business entities

Post Town BADMINTON
Post Code GL9 1AU
SIC Code 82110 - Combined office administrative service activities

Improve Information

Please provide details on THE BEAUFORT BUREAU LTD 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