BEECHCHASE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03638394. The registration start date is September 25, 1998. The current status is Active - Proposal to Strike off.
Company Number | 03638394 |
Company Name | BEECHCHASE LIMITED |
Registered Address |
c/o WELLER REECE-JONES SOLICITORS 2nd Floor 50-52 London Road, Sevenoaks Kent TN13 1AS England |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1998-09-25 |
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 | 23/10/2016 |
Returns Last Update | 25/09/2015 |
Confirmation Statement Due Date | 09/10/2018 |
Confirmation Statement Last Update | 25/09/2017 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
2ND FLOOR 50-52 LONDON ROAD, SEVENOAKS |
Post Town | KENT |
Post Code | TN13 1AS |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
7 OAKS CARING DENTISTRY LIMITED | 1st Floor Lady Boswell House, 42-44 London Road, Sevenoaks, Kent, TN13 1AS |
PROGENIX SERVICES LTD | The Peacock Rooms 48, London Road, Sevenoaks, TN13 1AS, England |
FAIRFIELD DENTAL CARE LIMITED | 1st Floor Lady Boswell House, 42-44 London Road, Sevenoaks, Kent, TN13 1AS |
Entity Name | Office Address |
---|---|
KAZI ENTERPRISES LTD | 273 Main Road, Sidcup, Kent, DA14 6QL, England |
VITIMALT LTD | 66 Farm Avenue, Swanley, Kent, BR8 7JA, England |
MKAD LTD | 33 Melville Road, Maidstone, Kent, ME15 7UY, England |
AGNEASH TRADING LIMITED | 43 Welling High Street, Welling, Kent, DA16 1TU, United Kingdom |
MAZDA LOGISTICS UK LTD | Victory Way Crossways Business Park, Dartford, Kent, DA2 6DT, United Kingdom |
DESSERT FACTORY TAKEAWAY LIMITED | 91 St Johns Hill, Sevenoaks, Kent, TN13 3PE, United Kingdom |
BEAUTYFUEL LIMITED | Unit A, Alpha House Peacock Street, Gravesend, Kent, Kent, DA12 1DW, United Kingdom |
DCJS PROPERTY LIMITED | Isha House 8 Wrotham Road, Gravesend, Kent, DA11 0PA, England |
FOREX TC LIMITED | A4g LLP Kingslodge, West Kingsdown, Kent, TN15 6AR, United Kingdom |
GOSECURE PROPERTIES LTD | 167 Crofton Road, Kent, BR6 8JB, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BOTTELEY, Anthony David John | Director (Active) | Berkeley Square House, 4th Floor, Suite 3, Berkeley Square, London, United Kingdom, W1J 6BR | August 1964 / 18 November 2015 |
British / United Kingdom |
Executive Director |
SEELEY, Richard Allen | Secretary (Resigned) | 52 William Hunt Mansions, Somerville Avenue, London, United Kingdom, SW13 8HT | / 24 May 2010 |
/ |
|
TURPIN, Carl Stephen | Secretary (Resigned) | Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX | / 30 September 1999 |
British / |
Company Director |
CHACE LEGAL | Secretary (Resigned) | 15a, Hitchin Road, Stotfold, Hitchin, Hertfordshire, United Kingdom, SG5 4HP | / 10 July 2011 |
/ |
|
BOOT, George Robert | Director (Resigned) | 6a Windermere Way, Reigate, Surrey, RH2 0LW | October 1949 / 14 May 2007 |
British / Wales |
Chartered Accountant |
FAULKNER, Robert Mark | Director (Resigned) | No 8, Calthorpe Road, Edgbaston, Birmingham, B15 1QT | October 1967 / 23 April 2015 |
British / England |
Chartered Surveyor |
GREEN, Tony | Director (Resigned) | 180 Oxford Street, London, United Kingdom, W1D 1NN | February 1957 / 24 May 2012 |
British / United Kingdom |
Director |
HARDING, Andrew | Director (Resigned) | 75 Arlesey Road, Stotfold, Hitchin, Hertfordshire, United Kingdom, SG5 4HE | March 1967 / 24 May 2010 |
British / England |
Company Director |
MASSINGHAM, Susan Jennifer | Director (Resigned) | Comber House, Yarm Way, Leatherhead, Surrey, KT22 8RQ | August 1953 / 8 January 2001 |
British / England |
Company Director |
PALMERSTON REGISTRARS LIMITED | Nominee Director (Resigned) | Palmerston Business Centre, 11 Palmerston Road, Sutton, Surrey, SM1 4QL | / 25 September 1998 |
/ |
|
PORRITT, Robert Samuel | Director (Resigned) | Broomsleigh Farm House, Watery Lane, Sealchary Sevenoaks, Kent, TN15 0ES | February 1953 / 25 September 1998 |
British / |
Company Director |
TURPIN, Carl Stephen | Director (Resigned) | Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX | May 1951 / 25 September 1998 |
British / United Kingdom |
Certified Accountant |
Post Town | KENT |
Post Code | TN13 1AS |
SIC Code | 98000 - Residents property management |
Please provide details on BEECHCHASE 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.