Company NameBeavens Of London Limited
DirectorMichael Frederick Beaven
Company StatusDissolved
Company Number02769108
CategoryPrivate Limited Company
Incorporation Date30 November 1992(31 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMichael Frederick Beaven
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(2 weeks after company formation)
Appointment Duration31 years, 4 months
RoleDirector (Proposed)
Correspondence Address54 Water Lane
Avonley Village New Cross
London
SE14 5DN
Secretary NameMargaret Logan
NationalityBritish
StatusCurrent
Appointed10 November 1994(1 year, 11 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address36 Limes Walk
Lindon Grove Nunhead
London
SE15 3LJ
Director NameRoger Martin Davis
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 23 February 1993)
RoleCompany Director
Correspondence Address3 Kennedy House 2 Kennedy Road
Shrewsbury
Shropshire
SY3 7AD
Wales
Director NameAlfred Charles Kempton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 21 July 1993)
RoleDirector (Proposed)
Correspondence Address8 Dunnico House
East Street
London
SE17 2JL
Secretary NameRoger Martin Davis
NationalityBritish
StatusResigned
Appointed14 December 1992(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 23 February 1993)
RoleCompany Director
Correspondence Address3 Kennedy House 2 Kennedy Road
Shrewsbury
Shropshire
SY3 7AD
Wales
Secretary NameAlfred Charles Kempton
NationalityBritish
StatusResigned
Appointed23 March 1993(3 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 July 1993)
RoleCompany Director
Correspondence Address8 Dunnico House
East Street
London
SE17 2JL
Secretary NameJames Ronald Briggs
NationalityBritish
StatusResigned
Appointed21 July 1993(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 1994)
RoleSecretary
Correspondence AddressCinder Hall Little Walden Road
Saffron Walden
Essex
CB10 1UX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 11
57 Sandgate Street
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 April 1996Dissolved (1 page)
17 January 1996Completion of winding up (1 page)
15 June 1995Order of court to wind up (2 pages)