Company NameBeama Power Ltd
DirectorAndrew Graeme Willman
Company StatusActive
Company Number03402357
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 1997(26 years, 9 months ago)
Previous NameBeama Transmission And Distribution Association Ltd

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMr Andrew Graeme Willman
StatusCurrent
Appointed30 January 2013(15 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Andrew Graeme Willman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(24 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameAlan Albert Bullen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleTrade Association Executive
Correspondence Address87 Ingrave Road
Brentwood
Essex
CM15 8BA
Secretary NameMr Antonio Ventrella
NationalityBritish,Italian
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AT
Director NameMr Charles Richard Dick
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months (resigned 30 June 2022)
RoleSwitchgear Manufacturers
Country of ResidenceEngland
Correspondence AddressSouth Lawn
Appleton
Oxford
Oxon
OX13 5JX
Director NameMr Neil Graham Baxter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 July 1998)
RoleDirector Of Switchgear
Country of ResidenceUnited Kingdom
Correspondence Address14 Park View
Felton
Northumberland
NE65 9DQ
Director NameMr Charles Alan Maude
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 05 December 2006)
RoleConsultant
Correspondence Address126 Meadway
Bramhall
Stockport
Cheshire
SK7 1NN
Director NameDavid Gordon Buckless
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2003)
RoleManaging Director
Correspondence AddressWoodsmeir 6 George Lane
Stone
Staffordshire
ST15 8SA
Director NameMr Nicholas Frank Collins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 17 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Brow
Tintwistle
Glossop
Derbyshire
SK13 1LB
Director NameDavid John Reynolds Jarman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 1999)
RoleManaging Director
Correspondence AddressYew Tree Cottage Stevens Lane
Bannister Green Felsted
Dunmow
Essex
CM6 3NJ
Director NameVictor Hockley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 September 1998)
RoleMarketing
Correspondence Address41 Murieston Park
Livingston
West Lothian
EH54 9DU
Scotland
Director NameRobert Owen Hill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 July 1998)
RoleGeneral Manager
Correspondence Address39 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
Director NameEuring James Dunbar Fyvie
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 February 1998)
RoleC Eng
Correspondence Address10 Barnton Gardens
Edinburgh
Midlothian
EH4 6AF
Scotland
Director NameGraham Stuart Foster
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address1 Warren Farm Cottages
The Warren
Ashtead
Surrey
KT22 2SH
Secretary NameAlan Albert Bullen
NationalityBritish
StatusResigned
Appointed30 October 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address87 Ingrave Road
Brentwood
Essex
CM15 8BA
Director NameMr Trevor John Gregory
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16a Brooklands Road
Eccleston
St Helens
Merseyside
WA10 5HF
Director NameChristopher Charles Gough
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(1 year, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 December 2008)
RoleGeneral Manager
Correspondence AddressShrubbery Cottage
Hawthorne Lane
Wolverhampton
South Staffordshire
WV8 2DA
Director NameMr Laurence Robert Mackenzie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2000)
RoleChartered Accountant
Correspondence AddressThe Elms 28 Holly Crescent
Blairgowrie
Perthshire
PH10 6TX
Scotland
Director NameMr David Hargreaves
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Ford Drive
Mirfield
West Yorkshire
WF14 9TH
Director NameJohn Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed24 February 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 2002)
RoleGeneral Manager
Correspondence Address14 Sugar Pit Lane
Knutsford
Cheshire
WA16 0NH
Director NameDavid Alexander Felton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(3 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 May 2001)
RoleGeneral Manager Amec Power
Correspondence Address32 Ashley Meadow
Haslington, Crewe
Cheshire
CW1 5RH
Director NameLars Henrik Martinsson
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2002)
RoleGeneral Manger
Correspondence Address15 Braefoot
Carnoustie
Angus
DD7 7BG
Scotland
Director NameNigel Grant
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years after company formation)
Appointment Duration11 years, 5 months (resigned 11 January 2013)
RoleTrade Association Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Braziers Quay
Bishops Stortford
Hertfordshire
CM23 3YW
Secretary NameNigel Grant
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years after company formation)
Appointment Duration11 years, 5 months (resigned 11 January 2013)
RoleTrade Association Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Braziers Quay
Bishops Stortford
Hertfordshire
CM23 3YW
Director NameJohn Kevin Matthews
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2004)
RoleManaging Director
Correspondence Address17 Thomas Avenue
Lambert Park
Stone
Staffordshire
ST15 8FG
Director NameIan Grant Funnell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 September 2007)
RoleGeneral Manager Power Technolo
Correspondence Address4 Edinburgh Way
Queens Park
Chester
CH4 7AS
Wales
Director NameMr Alan Dilworth Gallagher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(4 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 2003)
RoleSenior Vice President Medium V
Country of ResidenceEngland
Correspondence Address15 York Road
Stockport
Cheshire
SK4 4PQ
Director NameIan Ditchfield
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(4 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 November 2007)
RoleGeneral Manager
Correspondence AddressThe Old Hcapel
Cox Bench
Derby
DE21 5BA
Director NameIan Peter Doyle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2004)
RoleCompany Director
Correspondence Address90 Sutton Park Drive
Sutton
St. Helens
Merseyside
WA9 3TR
Director NameRoy Edward Milward
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(5 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Doles Lane
Findern
Derby
Derbyshire
DE65 6BA
Director NameChristopher John Jones
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(6 years after company formation)
Appointment Duration5 years, 6 months (resigned 04 February 2009)
RoleCompany Director
Correspondence Address45 Well Ridge Close
Whitley Bay
Tyne & Wear
NE25 9PN
Director NameNigel Mark Bibby
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2007)
RoleCommercial Director
Correspondence AddressGreenview Pitshouse Lane
Norden
Rochdale
Lancashire
OL12 7RA
Director NameMr Richard Ian Ledgard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2009)
RoleGeneral Mng
Country of ResidenceEngland
Correspondence AddressCarters Cottage
36a North Road Kirkburton
Huddersfield
West Yorkshire
HD8 0RH
Director NameMichael Adams
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 February 2009)
RoleTechnical Mhr
Country of ResidenceUnited Kingdom
Correspondence Address19 Nursery Close
Kippax
Leeds
West Yorkshire
LS25 7AD
Director NameStephen Michael Dymond
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(11 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 February 2009)
RoleSales Director
Correspondence Address13 Coed Gelli Parc
Cwmgelli
Blackwood
Gwent
NP12 1GS
Wales

Contact

Websitewww.beama.org.uk/
Telephone020 77933000
Telephone regionLondon

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

22 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
30 June 2022Appointment of Mr Andrew Willman as a director on 30 June 2022 (2 pages)
30 June 2022Termination of appointment of Charles Richard Dick as a director on 30 June 2022 (1 page)
9 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 April 2018Registered office address changed from Westminster Tower 3 Albert Embankment, London SE1 7SL to Rotherwick House 3 Thomas More Street London E1W 1YZ on 12 April 2018 (1 page)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 July 2015Annual return made up to 11 July 2015 no member list (3 pages)
15 July 2015Annual return made up to 11 July 2015 no member list (3 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 July 2014Annual return made up to 11 July 2014 no member list (3 pages)
16 July 2014Annual return made up to 11 July 2014 no member list (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Termination of appointment of Richard Websper as a director (1 page)
3 December 2013Termination of appointment of Richard Websper as a director (1 page)
16 July 2013Annual return made up to 11 July 2013 no member list (3 pages)
16 July 2013Annual return made up to 11 July 2013 no member list (3 pages)
20 February 2013Termination of appointment of Nigel Grant as a director (1 page)
20 February 2013Termination of appointment of Nigel Grant as a director (1 page)
20 February 2013Termination of appointment of Nigel Grant as a secretary (1 page)
20 February 2013Termination of appointment of Nigel Grant as a secretary (1 page)
20 February 2013Appointment of Mr Andrew Graeme Willman as a secretary (1 page)
20 February 2013Appointment of Mr Andrew Graeme Willman as a secretary (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 July 2012Annual return made up to 11 July 2012 no member list (5 pages)
12 July 2012Annual return made up to 11 July 2012 no member list (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Annual return made up to 11 July 2011 no member list (5 pages)
13 July 2011Annual return made up to 11 July 2011 no member list (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Director's details changed for Nigel Grant on 1 November 2009 (2 pages)
4 August 2010Director's details changed for Nigel Grant on 1 November 2009 (2 pages)
4 August 2010Annual return made up to 11 July 2010 no member list (5 pages)
4 August 2010Director's details changed for Nigel Grant on 1 November 2009 (2 pages)
4 August 2010Annual return made up to 11 July 2010 no member list (5 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 August 2009Annual return made up to 11/07/09 (3 pages)
28 August 2009Annual return made up to 11/07/09 (3 pages)
16 February 2009Appointment terminated director matthew staley (1 page)
16 February 2009Appointment terminated director richard ledgard (1 page)
16 February 2009Appointment terminated director michael adams (1 page)
16 February 2009Appointment terminated director michael adams (1 page)
16 February 2009Appointment terminated director john morris (1 page)
16 February 2009Appointment terminated director stephen dymond (1 page)
16 February 2009Appointment terminated director christopher jones (1 page)
16 February 2009Appointment terminated director christopher jones (1 page)
16 February 2009Appointment terminated director stephen dymond (1 page)
16 February 2009Appointment terminated director richard ledgard (1 page)
16 February 2009Appointment terminated director matthew staley (1 page)
16 February 2009Appointment terminated director john morris (1 page)
8 February 2009Director appointed stephen michael dymond (3 pages)
8 February 2009Director appointed stephen michael dymond (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Appointment terminated director nicholas otter (1 page)
7 January 2009Appointment terminated director nicholas otter (1 page)
7 January 2009Appointment terminated director peter woolrich (1 page)
7 January 2009Appointment terminated director peter woolrich (1 page)
7 January 2009Appointment terminated director christopher gough (1 page)
7 January 2009Appointment terminated director christopher gough (1 page)
9 September 2008Appointment terminated director robert waythe (1 page)
9 September 2008Appointment terminated director robert waythe (1 page)
16 July 2008Annual return made up to 11/07/08 (6 pages)
16 July 2008Annual return made up to 11/07/08 (6 pages)
14 May 2008Director's change of particulars / richard ledgaro / 14/05/2008 (2 pages)
14 May 2008Appointment terminated director ian ditchfield (1 page)
14 May 2008Appointment terminated director ian ditchfield (1 page)
14 May 2008Director's change of particulars / richard ledgaro / 14/05/2008 (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
1 August 2007Annual return made up to 11/07/07 (3 pages)
1 August 2007Annual return made up to 11/07/07 (3 pages)
29 June 2007Full accounts made up to 31 March 2007 (12 pages)
29 June 2007Full accounts made up to 31 March 2007 (12 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
1 August 2006Annual return made up to 11/07/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2006Annual return made up to 11/07/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2006Full accounts made up to 31 March 2006 (10 pages)
5 June 2006Full accounts made up to 31 March 2006 (10 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
18 January 2006Director resigned (2 pages)
18 January 2006Director resigned (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
27 July 2005Annual return made up to 11/07/05 (3 pages)
27 July 2005Annual return made up to 11/07/05 (3 pages)
10 June 2005Full accounts made up to 31 March 2005 (10 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Full accounts made up to 31 March 2005 (10 pages)
10 June 2005New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
11 August 2004Annual return made up to 11/07/04 (11 pages)
11 August 2004Annual return made up to 11/07/04 (11 pages)
1 July 2004Full accounts made up to 31 March 2004 (11 pages)
1 July 2004Full accounts made up to 31 March 2004 (11 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
3 March 2004Memorandum and Articles of Association (10 pages)
3 March 2004Memorandum and Articles of Association (10 pages)
1 March 2004Company name changed beama transmission and distribut ion association LTD\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed beama transmission and distribut ion association LTD\certificate issued on 01/03/04 (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
7 August 2003Annual return made up to 11/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2003Annual return made up to 11/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2003Full accounts made up to 31 March 2003 (10 pages)
4 June 2003Full accounts made up to 31 March 2003 (10 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
8 May 2003New director appointed (1 page)
8 May 2003New director appointed (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Annual return made up to 11/07/02 (9 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Annual return made up to 11/07/02 (9 pages)
17 June 2002Full accounts made up to 31 March 2002 (10 pages)
17 June 2002Full accounts made up to 31 March 2002 (10 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
23 August 2001Full accounts made up to 31 March 2001 (10 pages)
23 August 2001Full accounts made up to 31 March 2001 (10 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Secretary resigned;director resigned (1 page)
6 August 2001Secretary resigned;director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001Annual return made up to 11/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Annual return made up to 11/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
14 July 2000Annual return made up to 11/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Annual return made up to 11/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Full accounts made up to 31 March 2000 (10 pages)
26 June 2000Full accounts made up to 31 March 2000 (10 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
9 August 1999Annual return made up to 11/07/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 August 1999Annual return made up to 11/07/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 August 1999Full accounts made up to 31 March 1999 (10 pages)
3 August 1999Full accounts made up to 31 March 1999 (10 pages)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
23 February 1999Full accounts made up to 31 March 1998 (7 pages)
23 February 1999Full accounts made up to 31 March 1998 (7 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
17 July 1998Annual return made up to 11/07/98 (8 pages)
17 July 1998Annual return made up to 11/07/98 (8 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (6 pages)
30 December 1997New director appointed (6 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
24 November 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
24 November 1997Secretary resigned (1 page)
24 November 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
24 November 1997Secretary resigned (1 page)