Company NameBeeson Gregory Group Ltd
DirectorsAlexander Charles Wallace Snow and Graeme John Dell
Company StatusDissolved
Company Number02906076
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlexander Charles Wallace Snow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(8 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleCEO
Correspondence AddressFlat B
16 Bassett Road
London
W10 6JJ
Director NameMr Graeme John Dell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(8 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Mount Ararat Road
Richmond
Surrey
TW10 6PN
Secretary NameNigel Raymond Gordon
NationalityBritish
StatusCurrent
Appointed23 July 2002(8 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameJohn Edwin Gordon
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1996)
RoleStockbroker
Correspondence AddressGreat Jenkins
Jenkins Lane
Bishops Stortford
Hertfordshire
CM22 7QL
Director NameAndrew Nigel Wendover Beeson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(3 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 30 January 2003)
RoleStockbroker
Correspondence Address21 Warwick Square
London
SW1V 2AB
Secretary NameRobert Ian Wilson
NationalityBritish
StatusResigned
Appointed21 June 1994(3 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 25 January 2001)
RoleCompany Director
Correspondence Address35 Horn Park Lane
Lee
London
SE12 8UX
Director NameMr Norman Frank Baldock
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 25 April 2001)
RoleCompany Director
Correspondence Address13 Paveley Drive
London
SW11 3TP
Director NameAri Charles Zaphiriou-Zarifi
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 20 August 2001)
RoleChartered Accountant
Correspondence Address33 Tanza Road
London
NW3 3UA
Director NameJohn William James Moxon
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 25 April 2001)
RoleStockbroker
Correspondence AddressGreat Meadow
Hambledon
Godalming
Surrey
GU8 4HE
Director NameJames Herbert Flower
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 19 October 1999)
RoleStockbroker
Correspondence AddressFlat 5 Waveney House
London
SW3 4HA
Director NameJames Herbert Flower
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 19 October 1999)
RoleStockbroker
Correspondence AddressFlat 5 Waveney House
London
SW3 4HA
Director NameRobert Alfred Morries Lederman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address60 Clifton Court
London
NW8 8HU
Director NameJohn Frederick Gregory
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 19 October 1999)
RoleStockbroker
Correspondence Address185 Ballards Way
Croydon
Surrey
CR0 5RJ
Director NameMr Richard Norman Darbey Langdon
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence AddressWhitedale House East Street
Hambledon
Waterlooville
Hampshire
PO7 4RZ
Director NameJoshua Morris Rafner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1995(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 October 1999)
RoleInvestment Banker
Correspondence Address6 Montpelier Place
London
SW7 1HJ
Director NameChristopher Alan Callaway
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 October 1999)
RoleStockbroker
Correspondence AddressBrook House 105 Church End Lane
Wickford
Essex
SS11 7DN
Director NameGraham Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 October 1999)
RoleChartered Accountant
Correspondence Address18 Shepherd House
5 Shepherd Street
London
W1J 7HN
Director NameAnthony David Bartlett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 July 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameMr Stuart Christopher Lane
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 1999)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressRillbank Rhymers Gate
Wyton
Cambridgeshire
PE28 2JR
Director NameCharles William Byford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 2002)
RoleChartered Accountant
Correspondence Address2b Lee Terrace
Blackheath
London
SE3 9TZ
Director NameDavid Robert Norwood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 September 2003)
RoleCompany Director
Correspondence Address53 St John's Street
Oxford
OX1 2LQ
Director NameChristopher Roger Ettrick Brooke
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermeadow
Swarraton
Alresford
Hampshire
SO24 9TQ
Director NameSir Malcolm David Field
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Embankment Gardens
London
SW3 4LW
Secretary NameMr David Albert Thomas
NationalityBritish
StatusResigned
Appointed25 January 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address132 Castelnau
London
SW13 9ET
Director NameMr George Ernest Loudon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed20 August 2001(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Phillimore Place
London
W8 7BU
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address9th Floor
100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 November 2004Dissolved (1 page)
27 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2004Appointment of a voluntary liquidator (1 page)
6 February 2004Declaration of solvency (3 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
6 September 2003Registered office changed on 06/09/03 from: the registry royal mint court london EC3N 4LB (1 page)
5 August 2003Full accounts made up to 31 December 2002 (15 pages)
10 June 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
10 June 2003Secretary's particulars changed (1 page)
3 May 2003Secretary's particulars changed (1 page)
13 March 2003Auditor's resignation (2 pages)
9 February 2003Director resigned (1 page)
19 December 2002Re-registration of Memorandum and Articles (70 pages)
19 December 2002Application for reregistration from PLC to private (1 page)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
10 October 2002Director resigned (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned (1 page)
16 August 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
29 July 2002Director resigned (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
22 April 2002Return made up to 08/03/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 August 2001New director appointed (3 pages)
31 August 2001Director resigned (1 page)
22 May 2001Full group accounts made up to 31 December 2000 (41 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
4 April 2001Return made up to 08/03/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(32 pages)
28 March 2001Ad 21/01/01--------- £ si [email protected]=5000 £ ic 2705759/2710759 (2 pages)
1 March 2001New secretary appointed (1 page)
1 March 2001Ad 22/01/01--------- £ si [email protected]=5000 £ ic 2700759/2705759 (2 pages)
1 March 2001Secretary resigned (1 page)
4 January 2001Ad 28/11/00--------- £ si [email protected]=160000 £ ic 2539259/2699259 (2 pages)
4 January 2001Ad 12/12/00--------- £ si [email protected]=1500 £ ic 2699259/2700759 (2 pages)
16 October 2000New director appointed (2 pages)
25 July 2000Full group accounts made up to 31 December 1999 (18 pages)
8 June 2000New director appointed (3 pages)
22 May 2000Ad 06/04/00--------- £ si [email protected]=40000 £ ic 2499259/2539259 (2 pages)
22 May 2000S-div 15/03/00 (1 page)
8 May 2000New director appointed (3 pages)
8 May 2000New director appointed (4 pages)
3 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
3 May 2000Nc inc already adjusted 15/03/00 (1 page)
19 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 April 2000Ad 16/03/00--------- £ si 475259@1=475259 £ ic 2024000/2499259 (4 pages)
13 April 2000Statement of affairs (54 pages)
12 April 2000Listing of particulars (5 pages)
10 April 2000Return made up to 08/03/00; full list of members (16 pages)
20 March 2000Listing of particulars (84 pages)
17 March 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
17 March 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
17 March 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
17 March 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
17 March 2000Memorandum and Articles of Association (51 pages)
17 March 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
17 March 2000Director resigned (1 page)
16 March 2000Balance Sheet (1 page)
16 March 2000Re-registration of Memorandum and Articles (71 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
16 March 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(5 pages)
16 March 2000Auditor's report (1 page)
16 March 2000Auditor's statement (1 page)
16 March 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 March 2000Application for reregistration from private to PLC (1 page)
16 March 2000Declaration on reregistration from private to PLC (1 page)
20 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
6 December 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
6 December 1999Nc inc already adjusted 19/10/99 (2 pages)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
6 December 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
6 December 1999Memorandum and Articles of Association (47 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
22 October 1999Full group accounts made up to 30 June 1999 (17 pages)
23 March 1999Return made up to 08/03/99; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/99
(15 pages)
4 November 1998Full accounts made up to 30 June 1998 (17 pages)
8 April 1998Return made up to 08/03/98; full list of members (15 pages)
15 December 1997Full group accounts made up to 30 June 1997 (21 pages)
9 April 1997Return made up to 08/03/97; full list of members (15 pages)
25 November 1996Full group accounts made up to 30 June 1996 (19 pages)
30 April 1996Director resigned (1 page)
24 March 1996Return made up to 08/03/96; change of members (14 pages)
24 October 1995Full group accounts made up to 30 June 1995 (20 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1995Memorandum and Articles of Association (78 pages)
19 April 1995Director resigned (2 pages)
16 March 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 June 1994Nc inc already adjusted 21/06/94 (1 page)
8 March 1994Certificate of incorporation (1 page)