THE BEEHIVE CENTRE CAMBRIDGE LIMITED - LONDON


Company Profile Company Filings

Overview

THE BEEHIVE CENTRE CAMBRIDGE LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
THE BEEHIVE CENTRE CAMBRIDGE LIMITED was incorporated 25 years ago on 17/11/1998 and has the registered number: 03671526. The accounts status is FULL.

THE BEEHIVE CENTRE CAMBRIDGE LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/03/2012

Registered Office

88 WOOD STREET
LONDON
EC2V 7QF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ROBERT LEE May 1960 British Director 2012-10-03 CURRENT
MR REGINALD JOHN BARNABAS ROWE Aug 1976 British Director 2012-10-03 CURRENT
MR ANDREW MARC JONES Jul 1968 British Director 2006-07-14 UNTIL 2009-11-06 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Secretary 1998-11-18 UNTIL 2012-10-03 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Nominee Director 1998-11-17 UNTIL 1998-11-18 RESIGNED
DAVID HINCHLEY Jul 1946 British Director 1998-11-18 UNTIL 2003-11-17 RESIGNED
JOHN HARRY WESTON SMITH Feb 1932 British Director 2003-11-21 UNTIL 2006-07-14 RESIGNED
MR NIGEL MARK WEBB Nov 1963 British Director 2006-07-14 UNTIL 2012-10-03 RESIGNED
MR JEAN-MARC VANDEVIVERE Aug 1977 French Director 2012-07-13 UNTIL 2012-10-03 RESIGNED
STEPHEN PAUL SMITH Aug 1953 British Director 2012-07-13 UNTIL 2012-07-13 RESIGNED
STEPHEN PAUL SMITH Aug 1953 British Director 2012-07-13 UNTIL 2012-10-03 RESIGNED
MR TIMOTHY ANDREW ROBERTS Jul 1964 British Director 2002-01-24 UNTIL 2012-10-03 RESIGNED
MR GRAHAM CHARLES ROBERTS Jun 1958 British Director 2003-11-21 UNTIL 2011-06-30 RESIGNED
NICHOLAS SIMON JONATHAN RITBLAT Aug 1961 British Director 2003-11-21 UNTIL 2005-08-31 RESIGNED
SIR JOHN HENRY RITBLAT Oct 1935 British Director 2003-11-21 UNTIL 2006-12-31 RESIGNED
MR DANIEL PELTZ Mar 1961 British Director 1998-11-18 UNTIL 2003-11-17 RESIGNED
CYRIL METLISS Jun 1923 British Director 1998-11-18 UNTIL 2006-07-14 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1998-11-17 UNTIL 1998-11-18 RESIGNED
MICHAEL IAN GUNSTON Jan 1944 British Director 1998-11-18 UNTIL 2002-01-24 RESIGNED
STEPHEN ALAN MICHAEL HESTER Dec 1960 British Director 2005-01-07 UNTIL 2008-11-15 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2012-07-13 UNTIL 2012-07-13 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2012-07-13 UNTIL 2012-10-03 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2006-12-18 UNTIL 2012-10-03 RESIGNED
PETER COURTENAY CLARKE Mar 1966 British Director 2006-07-14 UNTIL 2010-08-16 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2012-07-13 UNTIL 2012-10-03 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Director 2006-12-18 UNTIL 2012-10-03 RESIGNED
MR ROBERT EDWARD BOWDEN May 1942 British Director 1998-11-18 UNTIL 2007-12-31 RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2006-07-14 UNTIL 2012-10-03 RESIGNED
MRS SARAH MORRELL BARZYCKI Aug 1958 British Director 2006-07-14 UNTIL 2012-10-03 RESIGNED
ERIC MALCOLM BARNES Oct 1932 British Director 1998-11-18 UNTIL 2003-11-17 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1998-11-17 UNTIL 1998-11-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXPERIAN FINANCE PLC NOTTINGHAM Active FULL 64205 - Activities of financial services holding companies
CATALOGUE BARGAIN SHOP LIMITED SPEKE Dissolved... DORMANT 74990 - Non-trading company
BURBERRY LIMITED LONDON Active FULL 13921 - Manufacture of soft furnishings
MORRISONS HOLDINGS LIMITED HERTFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED ST ALBANS ENGLAND Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
BL UNIVERSAL LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 68201 - Renting and operating of Housing Association real estate
GENERAL GUARANTEE CORPORATION UNLIMITED BROCTON ENGLAND Active DORMANT 74990 - Non-trading company
EXPERIAN TRUSTEES LIMITED NOTTINGHAM Active DORMANT 96090 - Other service activities n.e.c.
EXPERIAN LIMITED NOTTINGHAM Active FULL 62020 - Information technology consultancy activities
BLU PROPERTY MANAGEMENT LIMITED LONDON Active DORMANT 41100 - Development of building projects
EXPERIAN US HOLDINGS UNLIMITED NOTTINGHAM Active FULL 64203 - Activities of construction holding companies
EXPERIAN US UNLIMITED NOTTINGHAM ... DORMANT 64209 - Activities of other holding companies n.e.c.
CHATSWORTH INVESTMENTS LIMITED NOTTINGHAM Active FULL 68100 - Buying and selling of own real estate
BLU SECURITIES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BLU ESTATES LIMITED LONDON Active DORMANT 41100 - Development of building projects
BRITISH LAND IN TOWN RETAIL LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
EXPERIAN NA UNLIMITED NOTTINGHAM ... DORMANT 64302 - Activities of unit trusts
EXPERIAN NA HOLDINGS UNLIMITED NOTTINGHAM ... DORMANT 64209 - Activities of other holding companies n.e.c.
GUS US UNLIMITED NOTTINGHAM ... DORMANT 64999 - Financial intermediation not elsewhere classified
NOTTINGHAM FOREST WOMEN’S FOOTBALL CLUB LIMITED NOTTINGHAMSHIRE Active SMALL 93120 - Activities of sport clubs

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUNLINE DIRECT MAIL LIMITED LONDON Active FULL 82920 - Packaging activities