Company NameBestglobal Limited
Company StatusDissolved
Company Number02262295
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 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.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRobert Michael Victor Beith
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleMechanical Engineer
Correspondence AddressOakwood 22 Rotherfield Road
Henley On Thames
Oxfordshire
RG9 1NN
Director NamePeter Christopher Kavanagh
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleChemical Engineer
Correspondence Address39 Camden Park Road
London
NW1 9AX
Director NameHenry Thomas Wilson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleChemical Engineer
Correspondence Address19 Redhoods Way East
Letchworth
Hertfordshire
SG6 4DF
Secretary NamePeter Christopher Kavanagh
NationalityBritish
StatusCurrent
Appointed01 May 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address39 Camden Park Road
London
NW1 9AX

Location

Registered AddressPO Box 698 2nd Floor
Titchfield House
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 December 1995Return of final meeting in a creditors' voluntary winding up (8 pages)
5 October 1995Liquidators statement of receipts and payments (10 pages)
13 April 1995Liquidators statement of receipts and payments (10 pages)