BESPAK HOLDINGS LIMITED - KING'S LYNN
Company Profile | Company Filings |
Overview
BESPAK HOLDINGS LIMITED is a Private Limited Company from KING'S LYNN ENGLAND and has the status: Active.
BESPAK HOLDINGS LIMITED was incorporated 24 years ago on 14/04/2000 and has the registered number: 03973457. The accounts status is FULL and accounts are next due on 30/09/2024.
BESPAK HOLDINGS LIMITED was incorporated 24 years ago on 14/04/2000 and has the registered number: 03973457. The accounts status is FULL and accounts are next due on 30/09/2024.
BESPAK HOLDINGS LIMITED - KING'S LYNN
This company is listed in the following categories:
70100 - Activities of head offices
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
BERGEN WAY
KING'S LYNN
NORFOLK
PE30 2JJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER HIRST | Apr 1977 | British | Director | 2022-11-01 | CURRENT |
MR OREN KLUG | Sep 1984 | British | Director | 2022-03-15 | CURRENT |
ANDREW ROBERT ANTHONY DAWSON | Jan 1980 | British | Director | 2023-02-01 | CURRENT |
MR JOHN EDWARD ILETT | Secretary | 2015-11-02 UNTIL 2018-02-28 | RESIGNED | ||
LISA LODGE | Oct 1986 | Irish | Director | 2022-05-06 UNTIL 2023-02-01 | RESIGNED |
MATTHEW JOSEPH EDWIN LOBO | Jun 1973 | Director | 2005-09-30 UNTIL 2006-03-08 | RESIGNED | |
ROBERT JOHN PREECE | Jun 1950 | British | Director | 2000-05-11 UNTIL 2002-11-25 | RESIGNED |
JOHN SLATER | Secretary | 2009-11-02 UNTIL 2014-04-30 | RESIGNED | ||
MR IAIN STUART WARD | Secretary | 2014-07-15 UNTIL 2015-11-02 | RESIGNED | ||
MATTHEW JOSEPH EDWIN LOBO | Jun 1973 | Secretary | 2005-09-30 UNTIL 2006-03-08 | RESIGNED | |
MR ANDREW LEONARD JACKSON | Secretary | 2018-09-07 UNTIL 2020-04-30 | RESIGNED | ||
MARK ROYSTON QUICK | May 1966 | British | Director | 2020-02-04 UNTIL 2022-03-15 | RESIGNED |
MR RICHARD JOHN COTTON | Secretary | 2014-04-30 UNTIL 2014-07-15 | RESIGNED | ||
MR PAUL ANDREW HAYES | Secretary | 2018-02-28 UNTIL 2018-09-07 | RESIGNED | ||
MR ROBERT EDWARD BRUCE ALLNUTT | Aug 1954 | British | Secretary | 2009-02-27 UNTIL 2009-10-30 | RESIGNED |
ALEXANDRA LOUISE SCOTT | Feb 1960 | Secretary | 2000-05-11 UNTIL 2005-09-30 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-04-14 UNTIL 2000-05-11 | RESIGNED | ||
MRS JENNIFER MARGARET OWEN | Jul 1955 | English | Director | 2006-03-08 UNTIL 2009-02-27 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-04-14 UNTIL 2000-05-11 | RESIGNED | ||
ALEXANDRA LOUISE SCOTT | Feb 1960 | Director | 2000-05-11 UNTIL 2005-09-30 | RESIGNED | |
MRS JENNIFER MARGARET OWEN | Jul 1955 | English | Secretary | 2006-03-08 UNTIL 2009-02-27 | RESIGNED |
MARTIN PETER HOPCROFT | Aug 1960 | British | Director | 2002-11-25 UNTIL 2006-07-26 | RESIGNED |
MR TOBY RICHARD WOOLRYCH | Sep 1966 | British | Director | 2008-10-01 UNTIL 2012-06-25 | RESIGNED |
MR JOHN EDWARD ILETT | Apr 1968 | British | Director | 2016-11-23 UNTIL 2018-02-28 | RESIGNED |
MR RICHARD JOHN COTTON | Jan 1961 | British | Director | 2012-06-25 UNTIL 2016-12-13 | RESIGNED |
MR JEAN-FRANCOIS HILAIRE | Jul 1964 | French | Director | 2021-03-15 UNTIL 2022-11-01 | RESIGNED |
MR PAUL ANDREW HAYES | Oct 1966 | British | Director | 2017-05-01 UNTIL 2020-02-04 | RESIGNED |
MR JONATHAN MARTIN GLENN | Nov 1968 | British | Director | 2006-09-11 UNTIL 2008-03-17 | RESIGNED |
MR JONATHAN MARTIN GLENN | Nov 1968 | British | Director | 2009-02-27 UNTIL 2020-02-04 | RESIGNED |
MR THOMAS ELDERED | Oct 1960 | Swedish | Director | 2020-02-04 UNTIL 2021-03-15 | RESIGNED |
MR PAUL VICTOR BOUGHTON | Sep 1955 | British | Director | 2007-03-17 UNTIL 2008-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Consort Medical Limited | 2016-04-06 | King's Lynn Norfolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |