BEOVAX COMPUTER SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BEOVAX COMPUTER SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
BEOVAX COMPUTER SERVICES LIMITED was incorporated 31 years ago on 16/06/1992 and has the registered number: 02723304. The accounts status is FULL.
BEOVAX COMPUTER SERVICES LIMITED was incorporated 31 years ago on 16/06/1992 and has the registered number: 02723304. The accounts status is FULL.
BEOVAX COMPUTER SERVICES LIMITED - LONDON
This company is listed in the following categories:
61100 - Wired telecommunications activities
61100 - Wired telecommunications activities
61200 - Wireless telecommunications activities
61900 - Other telecommunications activities
95110 - Repair of computers and peripheral equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2020 | 12/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2015-05-21 | CURRENT | ||
CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 2015-05-21 | CURRENT | ||
MRS FRANCESCA ANNE TODD | Feb 1971 | British | Director | 2019-10-17 | CURRENT |
MR SIMON KEMPSON | Feb 1965 | British | Director | 2001-05-11 UNTIL 2013-09-05 | RESIGNED |
MR NEIL THOMSON | Jul 1963 | English | Director | 2012-03-01 UNTIL 2013-09-05 | RESIGNED |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1992-06-16 UNTIL 1992-06-16 | RESIGNED | ||
MR PETER HANDS | Jul 1965 | British | Director | 2015-05-21 UNTIL 2016-04-30 | RESIGNED |
CLAIRE NICOLA LIVESEY | Secretary | 2000-01-01 UNTIL 2009-07-13 | RESIGNED | ||
DAVID ELLIOTT | May 1956 | British | Secretary | 1998-08-31 UNTIL 1999-12-31 | RESIGNED |
SHEILA MARY CAMB | Secretary | 1992-06-16 UNTIL 1999-06-07 | RESIGNED | ||
SUSAN ANNE STRAHAN | Nov 1957 | British | Director | 1992-06-16 UNTIL 1993-03-01 | RESIGNED |
MRS SUSAN ANNE STRAHAN | Nov 1957 | British | Director | 2008-08-18 UNTIL 2013-09-05 | RESIGNED |
MR BRADLEY SHORE | May 1975 | British | Director | 2013-09-05 UNTIL 2015-05-21 | RESIGNED |
MR RICHARD JOHN SHEARER | Feb 1964 | British | Director | 2016-05-18 UNTIL 2016-12-31 | RESIGNED |
JOHN RAYMOND LIVESEY | Jan 1959 | British | Director | 1993-03-01 UNTIL 2013-09-05 | RESIGNED |
MISS LISA ANN OXLEY | Feb 1974 | British | Director | 2015-05-21 UNTIL 2016-05-18 | RESIGNED |
MR RICHARD RAYMOND BENNETT | Jun 1974 | British | Director | 2014-05-22 UNTIL 2015-05-21 | RESIGNED |
MR ASHLEY JOHN STOREY LANGLEY | Aug 1974 | British | Director | 2013-09-05 UNTIL 2015-05-21 | RESIGNED |
MR IAN EDWARD JARVIS | Dec 1971 | British | Director | 2016-12-21 UNTIL 2017-11-09 | RESIGNED |
MR JAMES DANIEL HARVEY | Apr 1979 | British | Director | 2012-09-01 UNTIL 2013-09-05 | RESIGNED |
MR SIMON MARK FURBER | Jun 1969 | British | Director | 2015-05-21 UNTIL 2016-10-30 | RESIGNED |
MR JOHN RALPH JEFFERSON GILPIN | Oct 1964 | British | Director | 2006-06-01 UNTIL 2011-10-06 | RESIGNED |
MR KEITH ROBERT ALLEN | Jul 1953 | British | Director | 2010-01-04 UNTIL 2013-07-01 | RESIGNED |
DAVID ELLIOTT | May 1956 | British | Director | 1993-08-09 UNTIL 1999-12-31 | RESIGNED |
MR NICHOLAS SIEGFRIED DALE | Jun 1970 | British | Director | 2017-11-09 UNTIL 2019-10-22 | RESIGNED |
KERRIN CHAPMAN | Jul 1950 | British | Director | 1994-04-01 UNTIL 1995-08-01 | RESIGNED |
MR KEITH MARTIN CAHOON | Jan 1975 | British | Director | 2014-01-02 UNTIL 2015-05-21 | RESIGNED |
BEATRICE BUTSANA-SITA | Oct 1965 | Belgian | Director | 2016-11-03 UNTIL 2018-11-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pervasive Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |