London
E1W 1YZ
Director Name | Mr Andrew Graeme Willman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Alan Albert Bullen |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Trade Association Executive |
Correspondence Address | 87 Ingrave Road Brentwood Essex CM15 8BA |
Secretary Name | Mr Antonio Ventrella |
---|---|
Nationality | British,Italian |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lady Byron Lane Knowle Solihull West Midlands B93 9AT |
Director Name | Mr Charles Richard Dick |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 8 months (resigned 30 June 2022) |
Role | Switchgear Manufacturers |
Country of Residence | England |
Correspondence Address | South Lawn Appleton Oxford Oxon OX13 5JX |
Director Name | Mr Neil Graham Baxter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 July 1998) |
Role | Director Of Switchgear |
Country of Residence | United Kingdom |
Correspondence Address | 14 Park View Felton Northumberland NE65 9DQ |
Director Name | Mr Charles Alan Maude |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 December 2006) |
Role | Consultant |
Correspondence Address | 126 Meadway Bramhall Stockport Cheshire SK7 1NN |
Director Name | David Gordon Buckless |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2003) |
Role | Managing Director |
Correspondence Address | Woodsmeir 6 George Lane Stone Staffordshire ST15 8SA |
Director Name | Mr Nicholas Frank Collins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Brow Tintwistle Glossop Derbyshire SK13 1LB |
Director Name | David John Reynolds Jarman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 1999) |
Role | Managing Director |
Correspondence Address | Yew Tree Cottage Stevens Lane Bannister Green Felsted Dunmow Essex CM6 3NJ |
Director Name | Victor Hockley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 September 1998) |
Role | Marketing |
Correspondence Address | 41 Murieston Park Livingston West Lothian EH54 9DU Scotland |
Director Name | Robert Owen Hill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 July 1998) |
Role | General Manager |
Correspondence Address | 39 Cornmoor Road Whickham Newcastle Upon Tyne NE16 4PU |
Director Name | Euring James Dunbar Fyvie |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 February 1998) |
Role | C Eng |
Correspondence Address | 10 Barnton Gardens Edinburgh Midlothian EH4 6AF Scotland |
Director Name | Graham Stuart Foster |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 1 Warren Farm Cottages The Warren Ashtead Surrey KT22 2SH |
Secretary Name | Alan Albert Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 87 Ingrave Road Brentwood Essex CM15 8BA |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16a Brooklands Road Eccleston St Helens Merseyside WA10 5HF |
Director Name | Christopher Charles Gough |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 December 2008) |
Role | General Manager |
Correspondence Address | Shrubbery Cottage Hawthorne Lane Wolverhampton South Staffordshire WV8 2DA |
Director Name | Mr Laurence Robert Mackenzie |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 2000) |
Role | Chartered Accountant |
Correspondence Address | The Elms 28 Holly Crescent Blairgowrie Perthshire PH10 6TX Scotland |
Director Name | Mr David Hargreaves |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Ford Drive Mirfield West Yorkshire WF14 9TH |
Director Name | John Hughes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 2002) |
Role | General Manager |
Correspondence Address | 14 Sugar Pit Lane Knutsford Cheshire WA16 0NH |
Director Name | David Alexander Felton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 May 2001) |
Role | General Manager Amec Power |
Correspondence Address | 32 Ashley Meadow Haslington, Crewe Cheshire CW1 5RH |
Director Name | Lars Henrik Martinsson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2002) |
Role | General Manger |
Correspondence Address | 15 Braefoot Carnoustie Angus DD7 7BG Scotland |
Director Name | Nigel Grant |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 January 2013) |
Role | Trade Association Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Braziers Quay Bishops Stortford Hertfordshire CM23 3YW |
Secretary Name | Nigel Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 January 2013) |
Role | Trade Association Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Braziers Quay Bishops Stortford Hertfordshire CM23 3YW |
Director Name | John Kevin Matthews |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2004) |
Role | Managing Director |
Correspondence Address | 17 Thomas Avenue Lambert Park Stone Staffordshire ST15 8FG |
Director Name | Ian Grant Funnell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 September 2007) |
Role | General Manager Power Technolo |
Correspondence Address | 4 Edinburgh Way Queens Park Chester CH4 7AS Wales |
Director Name | Mr Alan Dilworth Gallagher |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 February 2003) |
Role | Senior Vice President Medium V |
Country of Residence | England |
Correspondence Address | 15 York Road Stockport Cheshire SK4 4PQ |
Director Name | Ian Ditchfield |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 November 2007) |
Role | General Manager |
Correspondence Address | The Old Hcapel Cox Bench Derby DE21 5BA |
Director Name | Ian Peter Doyle |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2004) |
Role | Company Director |
Correspondence Address | 90 Sutton Park Drive Sutton St. Helens Merseyside WA9 3TR |
Director Name | Roy Edward Milward |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Doles Lane Findern Derby Derbyshire DE65 6BA |
Director Name | Christopher John Jones |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 February 2009) |
Role | Company Director |
Correspondence Address | 45 Well Ridge Close Whitley Bay Tyne & Wear NE25 9PN |
Director Name | Nigel Mark Bibby |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2007) |
Role | Commercial Director |
Correspondence Address | Greenview Pitshouse Lane Norden Rochdale Lancashire OL12 7RA |
Director Name | Mr Richard Ian Ledgard |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2009) |
Role | General Mng |
Country of Residence | England |
Correspondence Address | Carters Cottage 36a North Road Kirkburton Huddersfield West Yorkshire HD8 0RH |
Director Name | Michael Adams |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 2009) |
Role | Technical Mhr |
Country of Residence | United Kingdom |
Correspondence Address | 19 Nursery Close Kippax Leeds West Yorkshire LS25 7AD |
Director Name | Stephen Michael Dymond |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 February 2009) |
Role | Sales Director |
Correspondence Address | 13 Coed Gelli Parc Cwmgelli Blackwood Gwent NP12 1GS Wales |
Website | www.beama.org.uk/ |
---|---|
Telephone | 020 77933000 |
Telephone region | London |
Registered Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
22 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
13 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
2 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
30 June 2022 | Appointment of Mr Andrew Willman as a director on 30 June 2022 (2 pages) |
30 June 2022 | Termination of appointment of Charles Richard Dick as a director on 30 June 2022 (1 page) |
9 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
26 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
12 April 2018 | Registered 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 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 July 2015 | Annual return made up to 11 July 2015 no member list (3 pages) |
15 July 2015 | Annual return made up to 11 July 2015 no member list (3 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 July 2014 | Annual return made up to 11 July 2014 no member list (3 pages) |
16 July 2014 | Annual return made up to 11 July 2014 no member list (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Termination of appointment of Richard Websper as a director (1 page) |
3 December 2013 | Termination of appointment of Richard Websper as a director (1 page) |
16 July 2013 | Annual return made up to 11 July 2013 no member list (3 pages) |
16 July 2013 | Annual return made up to 11 July 2013 no member list (3 pages) |
20 February 2013 | Termination of appointment of Nigel Grant as a director (1 page) |
20 February 2013 | Termination of appointment of Nigel Grant as a director (1 page) |
20 February 2013 | Termination of appointment of Nigel Grant as a secretary (1 page) |
20 February 2013 | Termination of appointment of Nigel Grant as a secretary (1 page) |
20 February 2013 | Appointment of Mr Andrew Graeme Willman as a secretary (1 page) |
20 February 2013 | Appointment of Mr Andrew Graeme Willman as a secretary (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 July 2012 | Annual return made up to 11 July 2012 no member list (5 pages) |
12 July 2012 | Annual return made up to 11 July 2012 no member list (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Annual return made up to 11 July 2011 no member list (5 pages) |
13 July 2011 | Annual return made up to 11 July 2011 no member list (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Director's details changed for Nigel Grant on 1 November 2009 (2 pages) |
4 August 2010 | Director's details changed for Nigel Grant on 1 November 2009 (2 pages) |
4 August 2010 | Annual return made up to 11 July 2010 no member list (5 pages) |
4 August 2010 | Director's details changed for Nigel Grant on 1 November 2009 (2 pages) |
4 August 2010 | Annual return made up to 11 July 2010 no member list (5 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 August 2009 | Annual return made up to 11/07/09 (3 pages) |
28 August 2009 | Annual return made up to 11/07/09 (3 pages) |
16 February 2009 | Appointment terminated director matthew staley (1 page) |
16 February 2009 | Appointment terminated director richard ledgard (1 page) |
16 February 2009 | Appointment terminated director michael adams (1 page) |
16 February 2009 | Appointment terminated director michael adams (1 page) |
16 February 2009 | Appointment terminated director john morris (1 page) |
16 February 2009 | Appointment terminated director stephen dymond (1 page) |
16 February 2009 | Appointment terminated director christopher jones (1 page) |
16 February 2009 | Appointment terminated director christopher jones (1 page) |
16 February 2009 | Appointment terminated director stephen dymond (1 page) |
16 February 2009 | Appointment terminated director richard ledgard (1 page) |
16 February 2009 | Appointment terminated director matthew staley (1 page) |
16 February 2009 | Appointment terminated director john morris (1 page) |
8 February 2009 | Director appointed stephen michael dymond (3 pages) |
8 February 2009 | Director appointed stephen michael dymond (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Appointment terminated director nicholas otter (1 page) |
7 January 2009 | Appointment terminated director nicholas otter (1 page) |
7 January 2009 | Appointment terminated director peter woolrich (1 page) |
7 January 2009 | Appointment terminated director peter woolrich (1 page) |
7 January 2009 | Appointment terminated director christopher gough (1 page) |
7 January 2009 | Appointment terminated director christopher gough (1 page) |
9 September 2008 | Appointment terminated director robert waythe (1 page) |
9 September 2008 | Appointment terminated director robert waythe (1 page) |
16 July 2008 | Annual return made up to 11/07/08 (6 pages) |
16 July 2008 | Annual return made up to 11/07/08 (6 pages) |
14 May 2008 | Director's change of particulars / richard ledgaro / 14/05/2008 (2 pages) |
14 May 2008 | Appointment terminated director ian ditchfield (1 page) |
14 May 2008 | Appointment terminated director ian ditchfield (1 page) |
14 May 2008 | Director's change of particulars / richard ledgaro / 14/05/2008 (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
1 August 2007 | Annual return made up to 11/07/07 (3 pages) |
1 August 2007 | Annual return made up to 11/07/07 (3 pages) |
29 June 2007 | Full accounts made up to 31 March 2007 (12 pages) |
29 June 2007 | Full accounts made up to 31 March 2007 (12 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
1 August 2006 | Annual return made up to 11/07/06
|
1 August 2006 | Annual return made up to 11/07/06
|
5 June 2006 | Full accounts made up to 31 March 2006 (10 pages) |
5 June 2006 | Full accounts made up to 31 March 2006 (10 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (2 pages) |
18 January 2006 | Director resigned (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
27 July 2005 | Annual return made up to 11/07/05 (3 pages) |
27 July 2005 | Annual return made up to 11/07/05 (3 pages) |
10 June 2005 | Full accounts made up to 31 March 2005 (10 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Full accounts made up to 31 March 2005 (10 pages) |
10 June 2005 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
11 August 2004 | Annual return made up to 11/07/04 (11 pages) |
11 August 2004 | Annual return made up to 11/07/04 (11 pages) |
1 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
1 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
3 March 2004 | Memorandum and Articles of Association (10 pages) |
3 March 2004 | Memorandum and Articles of Association (10 pages) |
1 March 2004 | Company name changed beama transmission and distribut ion association LTD\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed beama transmission and distribut ion association LTD\certificate issued on 01/03/04 (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
7 August 2003 | Annual return made up to 11/07/03
|
7 August 2003 | Annual return made up to 11/07/03
|
4 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
4 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (1 page) |
8 May 2003 | New director appointed (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Annual return made up to 11/07/02 (9 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Annual return made up to 11/07/02 (9 pages) |
17 June 2002 | Full accounts made up to 31 March 2002 (10 pages) |
17 June 2002 | Full accounts made up to 31 March 2002 (10 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
23 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Annual return made up to 11/07/01
|
2 August 2001 | Annual return made up to 11/07/01
|
2 August 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
14 July 2000 | Annual return made up to 11/07/00
|
14 July 2000 | Annual return made up to 11/07/00
|
26 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
9 August 1999 | Annual return made up to 11/07/99
|
9 August 1999 | Annual return made up to 11/07/99
|
3 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
23 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
17 July 1998 | Annual return made up to 11/07/98 (8 pages) |
17 July 1998 | Annual return made up to 11/07/98 (8 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (6 pages) |
30 December 1997 | New director appointed (6 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
24 November 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
24 November 1997 | Secretary resigned (1 page) |