BEESAIL LIMITED

Address:
Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, B90 4SS, England

BEESAIL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04771514. The registration start date is May 20, 2003. The current status is Active.

Company Overview

Company Number 04771514
Company Name BEESAIL LIMITED
Registered Address Fore 1, Fore Business Park Huskisson Way, Stratford Road
Shirley
Solihull
B90 4SS
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-05-20
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-06-17
Returns Last Update 2016-05-20
Confirmation Statement Due Date 2021-06-03
Confirmation Statement Last Update 2020-05-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address FORE 1, FORE BUSINESS PARK HUSKISSON WAY, STRATFORD ROAD
SHIRLEY
Post Town SOLIHULL
Post Code B90 4SS
Country ENGLAND

Companies with the same location

Entity Name Office Address
SILVER AERO LIMITED Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, B90 4SS, England
UT (UK) LIMITED Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, B90 4SS, England
CEESAIL LIMITED Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, B90 4SS, England

Companies with the same post code

Entity Name Office Address
CORELOGIC HOLDINGS LIMITED Fore 2, 2 Huskisson Way, Shirley, Solihull, West Midlands, B90 4SS, United Kingdom
SYMBILITY SOLUTIONS LIMITED Etech Solutions Limited Fore 2, 2 Huskisson Way, Shirley, Solihull, B90 4SS, United Kingdom
BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS, United Kingdom
CORELOGIC U.K. LIMITED Fore 2 2 Huskisson Way, Shirley, Solihull, West Midlands, B90 4SS
KIDDE GRAVINER LIMITED Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, B90 4SS
CROMPTON HOLDINGS LIMITED Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS
CLAVERHAM GROUP LIMITED Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, B90 4SS, England
GOODRICH AEROSPACE UK LIMITED Fore 1, Fore Business Park, Huskisson Way, Shirley, Solihull, West Midlands, B90 4SS
PAGE AEROSPACE LIMITED Fore 1 Fore Business Park Huskisson Way, Stratford Road Shirley, Solihull, West Midlands, B90 4SS
ARCELORMITTAL COMMERCIAL UK LTD Fore 2 3rd Floor, Huskisson Way Shirley, Solihull, West Midlands, B90 4SS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BANIS, Lynn Secretary (Active) Mathisen Way, Poyle Road, Colnbrook, Berkshire, Uk, SL3 0HB /
15 March 2012
/
BOTTOMLEY, Stuart Director (Active) Fore 1 Fore Business Park, Huskisson Way Stratford Road, Shirley, Solihull, United Kingdom, B90 4SS October 1966 /
16 November 2015
British /
England
Tax Adviser
IDCZAK, Christian Bruno Jean Director (Active) Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley Solihull, United Kingdom, B90 4SS August 1963 /
14 April 2008
French /
England
Business Executive
KULLAR, Rajinder Singh Director (Active) Mathisen Way, Poyle Road, Colnbrook, Berkshire, SL3 0HB July 1958 /
4 October 2006
British /
Untied Kingdom
Business Executive
LAURENCE, James Terence George Director (Active) 74 Croft Road, Colby, Leicestershire, LE9 1SE December 1964 /
27 September 2010
British /
United Kingdom
Financial Director
RYAN, Michael Patrick Director (Active) Mathisen Way, Poyle Road, Colnbrook, Berkshire, SL3 0HB March 1969 /
6 January 2012
American /
Usa
Businessman
CALVO, Susana Secretary (Resigned) 175 East 96th Street, Apartment 25 N, New York, Ny 10128, United States /
4 October 2006
/
COOPER, Dionne Secretary (Resigned) 9 Amanda Circle, Windsor, Connecticut 06095, Usa /
18 November 2003
/
LAFRENIERE, Nora Elizabeth Secretary (Resigned) 120 Olde Wood Road, Glastonbury, Connecticut 060033, United States /
10 August 2005
/
USCILLA, Paula-Marie Secretary (Resigned) 59 Atwater Street, Milford, Connecticut 06460, Usa /
1 May 2009
/
VITRANO, Nicole Secretary (Resigned) Mathisen Way, Poyle Road, Colnbrook, Berkshire, SL3 0HB /
2 November 2009
/
KALLMAN, Todd Joseph Director (Resigned) 6 Grosvenor Place, Farmington, Connecticut 6206, Usa June 1956 /
16 July 2003
American /
Vp Corporate Strategy
MOWELL, Lawrence Vail Director (Resigned) 61 Pilgrim Road, West Hartford, Connecticut, Us December 1947 /
16 July 2003
American /
Attorney
NOIRET, Patrice Lucien Raymond Director (Resigned) 43, Rue Rene Dorme, Fontenay Le Fleury, France, 78330 April 1943 /
4 October 2006
French /
Director
PERCY, Kurt Andrew Director (Resigned) Mathisen Way, Poyle Road, Colnbrook, Berkshire, SL3 0HB April 1971 /
23 December 2009
British /
Us
Business Person
ROY, Brian Anthony Director (Resigned) 15 Massaco Lane, Granby, Ct, 06035, Usa February 1967 /
11 April 2008
United States /
Business Executive
SCHMIDT, Kelly Jean Director (Resigned) 12 Muirfield Lane, Bloomfield, Connecticut 06002, Usa December 1965 /
23 February 2007
American /
Assistant Controller
SMART, Gregory Paul Director (Resigned) C/O The Otis Building, 187 Twyford Abbey Road, London, NW10 7DG January 1955 /
4 October 2006
British /
United Kingdom
Business Executive
SMITH, Evan Francis Director (Resigned) Mathisen Way, Poyle Road, Colnbrook, Berkshire, SL3 0HB January 1956 /
4 October 2006
American/Irish /
England
Director
TRACHSEL, William Director (Resigned) 85 Henley Way, Avon, 06001 Ct, Usa April 1943 /
16 July 2003
American /
Senior Vp And General Counsel
WESTMINSTER SECURITIES LIMITED Director (Resigned) Chubb House, Staines Road West, Sunbury On Thames, Middlesex, TW16 7AR January 1969 /
17 December 2003
/
CHUBB MANAGEMENT SERVICES LIMITED Director (Resigned) Chubb House, Staines Road West, Sunbury-On-Thames, Middlesex, TW16 7AR /
17 December 2003
/
HACKWOOD DIRECTORS LIMITED Nominee Director (Resigned) One Silk Street, London, EC2Y 8HQ /
20 May 2003
/

Competitor

Search similar business entities

Post Town SOLIHULL
Post Code B90 4SS
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on BEESAIL 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