Company NameBeechcraft Service Company UK Limited
Company StatusDissolved
Company Number08543920
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 10 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Christi Renee Tannahill
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameBlake Andrew Meyen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 2014(10 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 16 March 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameThomas Martin Perry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(10 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 16 March 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMr David Mathew Rosenberg
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed20 November 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 16 March 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMr Richard Clive Lewis
StatusClosed
Appointed01 February 2020(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 16 March 2021)
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMr Brian Rohloff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2020(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 16 March 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMr Alexander Lowell Wolff Snyder
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressFirst Floor Offices Aviation Business Centre Flint
Saltney Ferry
Chester
CH4 0GZ
Wales
Director NameMs Karin-Joyce Tjon Sien Fat
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNetherlands
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressFirst Floor Offices Aviation Business Centre Flint
Saltney Ferry
Chester
CH4 0GZ
Wales
Secretary NameMr Alexander Lowell Wolff Snyder
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Offices Aviation Business Centre Flint
Saltney Ferry
Chester
CH4 0GZ
Wales
Director NameWilliam Edward Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2013(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 14 March 2014)
RoleBusiness Executive
Country of ResidenceKansas Usa
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Alun Phennah
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(1 month, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 March 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameDouglas Bradley Thress
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2014(10 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 07 February 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameEric Salander
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2014(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameBlake Meyen
NationalityBritish
StatusResigned
Appointed27 March 2014(10 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2014)
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMrs Pauline Anne Preston
StatusResigned
Appointed19 June 2014(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 13 January 2018)
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMr James Earl Pennoyer Iii
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMiss Natalia Fernanda Rojas-Mera
StatusResigned
Appointed05 February 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 2020)
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB

Location

Registered Address23 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Beechcraft International Service Company
100.00%
Ordinary

Financials

Year2014
Net Worth£344,359
Cash£87,802
Current Liabilities£4,403,839

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 November 2017Accounts for a small company made up to 31 December 2016 (6 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 August 2016Appointment of Mr James Earl Pennoyer Iii as a director on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Eric Salander as a director on 31 July 2016 (1 page)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(5 pages)
23 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
20 June 2014Director's details changed for Douglas Bradley Thress on 20 June 2014 (2 pages)
19 June 2014Director's details changed for Ms Christi Renee Tannahill on 19 June 2014 (2 pages)
19 June 2014Director's details changed for Blake Meyen on 19 June 2014 (2 pages)
19 June 2014Director's details changed for Brad Thress on 19 June 2014 (2 pages)
19 June 2014Termination of appointment of Blake Meyen as a secretary (1 page)
19 June 2014Director's details changed for Tom Perry on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR on 19 June 2014 (1 page)
19 June 2014Director's details changed for Eric Salander on 19 June 2014 (2 pages)
19 June 2014Appointment of Mrs Pauline Anne Preston as a secretary (2 pages)
14 April 2014Appointment of Eric Salander as a director (3 pages)
14 April 2014Appointment of Tom Perry as a director (3 pages)
14 April 2014Appointment of Blake Meyen as a director (1 page)
14 April 2014Appointment of Brad Thress as a director (5 pages)
11 April 2014Termination of appointment of Alexander Lowell Wolff Snyder as a secretary (2 pages)
11 April 2014Termination of appointment of Karin-Joyce Tjon Sien Fat as a director (2 pages)
11 April 2014Termination of appointment of William Brown as a director (2 pages)
11 April 2014Termination of appointment of Alexander Lowell Wolff Snyder as a director (2 pages)
11 April 2014Appointment of Blake Meyen as a secretary (3 pages)
12 March 2014Termination of appointment of Alun Phennah as a director (2 pages)
21 November 2013Registered office address changed from First Floor Offices Aviation Business Centre Flint Road Saltney Ferry Chester CH4 0GZ United Kingdom on 21 November 2013 (2 pages)
27 August 2013Appointment of Alun Phennah as a director (3 pages)
26 July 2013Appointment of William E Brown as a director (3 pages)
24 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
24 May 2013Incorporation (25 pages)