EW BEARD (HOLDINGS) LIMITED -
Company Profile | Company Filings |
Overview
EW BEARD (HOLDINGS) LIMITED is a Private Limited Company from and has the status: Active.
EW BEARD (HOLDINGS) LIMITED was incorporated 25 years ago on 08/12/1998 and has the registered number: 03680604. The accounts status is GROUP and accounts are next due on 30/09/2024.
EW BEARD (HOLDINGS) LIMITED was incorporated 25 years ago on 08/12/1998 and has the registered number: 03680604. The accounts status is GROUP and accounts are next due on 30/09/2024.
EW BEARD (HOLDINGS) LIMITED -
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FARADAY ROAD
SN3 5JY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/10/2023 | 19/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID BRIAN STOCKHAM | Secretary | 2016-12-22 | CURRENT | ||
MARK GEORGE BEARD | Sep 1963 | British | Director | 1999-02-19 | CURRENT |
MRS ALISON LUCIA COX | Aug 1972 | British | Director | 2024-01-01 | CURRENT |
MR FRASER LUKE JOHNS | Dec 1983 | British | Director | 2022-04-07 | CURRENT |
MR NEIL ANTHONY SHERREARD | Jul 1964 | British | Director | 2012-01-03 | CURRENT |
VELOCITY COMPANY (HOLDINGS) LIMITED | Corporate Nominee Director | 1998-12-08 UNTIL 1999-02-19 | RESIGNED | ||
DAVID THOMAS WEIR | Mar 1947 | British | Director | 2000-03-07 UNTIL 2006-12-31 | RESIGNED |
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1998-12-08 UNTIL 1999-02-19 | RESIGNED | ||
CLIVE WARREN BASSETT | Nov 1966 | British | Secretary | 2004-04-07 UNTIL 2015-03-31 | RESIGNED |
DR MARTIN SHAW HOCKEY | Nov 1943 | Secretary | 1999-12-01 UNTIL 2004-04-07 | RESIGNED | |
EDWARD ALAN BEARD | Nov 1932 | British | Secretary | 1999-02-19 UNTIL 1999-02-19 | RESIGNED |
MR MICHAEL FRANCIS MCCABE | Secretary | 2015-03-31 UNTIL 2016-12-22 | RESIGNED | ||
COLIN ANTHONY BEARD | Dec 1939 | British | Director | 1999-02-19 UNTIL 1999-12-31 | RESIGNED |
EDWARD ALAN BEARD | Nov 1932 | British | Director | 1999-02-19 UNTIL 2020-09-25 | RESIGNED |
MR ANDREW MARK JENNER | Jan 1969 | British | Director | 2019-03-21 UNTIL 2020-12-31 | RESIGNED |
MR MICHAEL FRANCIS MCCABE | Mar 1971 | Irish | Director | 2015-03-02 UNTIL 2017-03-21 | RESIGNED |
MR JAMES CHADWICK MURRIN | Jul 1956 | British | Director | 2007-01-02 UNTIL 2023-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark George Beard | 2016-04-06 | 9/1963 | Ownership of shares 25 to 50 percent | |
Ea Beard Discretionary Settlement | 2016-04-06 | Swindon, Sn3 5jy | Ownership of shares 25 to 50 percent |