Company NameBeech Street Nominees Limited
Company StatusDissolved
Company Number02020379
CategoryPrivate Limited Company
Incorporation Date16 May 1986(37 years, 11 months ago)
Dissolution Date17 June 1997 (26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Richard Page
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 17 June 1997)
RoleFinancial Controller
Correspondence Address14 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Secretary NameHill Samuel Bank Limited (Corporation)
StatusClosed
Appointed03 August 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 17 June 1997)
Correspondence Address100 Wood Street
London
EC2P 2AJ
Director NameRichard Arthur Cawdron
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleChartered Accountant
Correspondence AddressOakley Chenies Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LU
Director NameChristopher Martin Giles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(6 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 October 1992)
RoleInvestment Manager
Correspondence Address4 Succombs Place
Warlingham
Surrey
CR6 9JQ
Director NameRowland Paul Hill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 1995)
RoleCompliance Officer
Correspondence Address16 Ashley Mansions
Vauxhall Bridge Road
London
SW1V 1BS
Director NameDavid Ives
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1995)
RolePension Fund Manager
Correspondence AddressGoulceby House
Top Lane, Goulceby
Louth
Lincolnshire
LN11 9TZ
Director NameJames Parry Quick
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1995)
RoleInvestment Manager
Correspondence Address23 Vale Road
Mitcham
Surrey
CR4 1NP
Director NameTimothy Doolan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 1996)
RoleBusiness Systems Manager
Correspondence Address84a Savernake Road
Hmpstead
London
NW3 2JR
Director NameRichard Negus
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 January 1996)
RoleTrust Accountant
Correspondence Address7 Homebridge
Great Sampford
Saffron Walden
Essex
CB10 2SB

Location

Registered Address100 Wood Street
London
EC2P 2AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 February 1997First Gazette notice for voluntary strike-off (1 page)
14 January 1997Application for striking-off (1 page)
6 August 1996Return made up to 28/07/96; no change of members (4 pages)
8 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 March 1996Director resigned (2 pages)
3 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
4 August 1995Return made up to 28/07/95; change of members (14 pages)
12 July 1995New director appointed (4 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (4 pages)
12 July 1995New director appointed (4 pages)
30 June 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
7 April 1995Director resigned (4 pages)