DAVID JOHN BECKMAN - ASHTEAD

DAVID JOHN BECKMAN - ASHTEAD

.

Overview

MR DAVID JOHN BECKMAN is a Director from Ashtead Surrey. This person was born in August 1958, which was over 65 years ago. MR DAVID JOHN BECKMAN is British and resident in England. This company officer is, or was, associated with at least 60 company roles.
Their most recent appointment, in our records, was to WEYNORTH LIMITED on 2023-08-28.

Address

62 The Street,
Ashtead
Surrey
KT21 1AT
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
WEYNORTH LIMITED Active Director 2023-08-28 CURRENT
WOODGATE GAMING LIMITED Active Director 2022-02-07 CURRENT £1 equity
CROFTS PLACE LIMITED Active Director 2021-12-22 CURRENT £1 equity
OSBOURNE LINKS LTD Active Director 2021-08-25 CURRENT £1 equity
OFFTHESHELF123 LTD Active Director 2021-02-15 CURRENT £1 equity
WESTCOTT WOOD LIMITED Active Director 2021-01-14 CURRENT £1 equity
WOODHATCH DOWNS LIMITED Active Director 2020-12-24 CURRENT £1 equity
STAPLE STREET LIMITED Active Director 2020-12-18 CURRENT £1 equity
CHARTFIELD HOUSE LIMITED Active Director 2020-12-18 CURRENT £1 equity
GREYPARKS LTD Active Director 2020-07-01 CURRENT £1 equity
COLESMEAD LTD Active Director 2020-07-01 CURRENT £1 equity
AXA HEALTH GROUP LTD Active Director 2020-04-24 CURRENT £1 equity
12571831 LIMITED Dissolved - no longer trading Director 2020-04-24 CURRENT
LOOPMILE LIMITED Dissolved - no longer trading Director 2020-03-20 CURRENT £108,276 equity
PHAROAH INVESTMENTS LTD Active Director 2020-02-20 CURRENT £1 equity
SUNDERLAND PARTNERS LIMITED Active Director 2019-11-22 CURRENT £1 equity
BLUEJUNE LIMITED Active Director 2019-11-22 CURRENT £1 equity
SHASTAN LIMITED Active Director 2019-11-22 CURRENT £1 equity
TELLYSCOPIC ENTERPRISES LIMITED Active Director 2019-11-22 CURRENT £1 equity
COOLRAD LTD Active Director 2019-10-09 CURRENT £1 equity
LIONS INNOVATIONS LTD Active Director 2019-02-20 CURRENT £1 equity
BEIJING DESIGN CO LTD Active Director 2019-02-15 until 2019-02-20 RESIGNED £1 equity
LONGSHAW LIMITED Active Director 2018-08-20 CURRENT £1 equity
PARSONS & PANCHARATNAM LTD Dissolved - no longer trading Director 2018-05-25 CURRENT
SURREY SHORE LIMITED Active Director 2018-05-21 CURRENT £1 equity
REACH MEDIA GROUP LTD Active Director 2017-11-07 until 2019-05-29 RESIGNED
LARBY PARTNERS LIMITED Active Director 2017-08-11 CURRENT £1 equity
ECHO ELECTRONICS LIMITED Dissolved - no longer trading Director 2017-02-13 CURRENT £1 equity
AID-CALL LIMITED Dissolved - no longer trading Director 2016-10-17 CURRENT
TWO CHIMNEYS LIMITED Dissolved - no longer trading Director 2016-09-30 CURRENT
BROOKEFIELD ASSOCIATES LIMITED Active Director 2016-09-07 CURRENT £1 equity
ELEVEN SHOES & BAGS LTD Dissolved - no longer trading Director 2016-08-24 CURRENT £1 equity
STANNARD & SPARKES LIMITED Active Director 2016-07-12 CURRENT £1 equity
BENNETT & PARSONS LIMITED Active Director 2016-07-12 CURRENT £1 equity
WARDLE MCGOVERN LIMITED Active Director 2016-07-12 CURRENT £1 equity
SOLOMON & SILVER LIMITED Active Director 2016-03-18 CURRENT £1 equity
BLUE FELLOWS LIMITED Dissolved - no longer trading Director 2016-03-18 CURRENT £1 equity
YOUR DAY THE DAY LTD Dissolved - no longer trading Director 2016-01-15 CURRENT £1 equity
GREENCLIFF ASSOCIATES LIMITED Active Director 2016-01-13 CURRENT £1 equity
BRUMBAUGH LIMITED Active Director 2015-08-11 CURRENT £1 equity
OAKMEAD ASSOCIATES LIMITED Dissolved - no longer trading DIR 2015-08-08 CURRENT £1 equity
WOODCOTE FELLOWS LIMITED Active Director 2015-03-19 CURRENT £1 equity
PAPER STACKED LIMITED Active Director 2014-11-28 CURRENT £1 equity
EVERYTHING EVERYWHERE FINANCE LIMITED Dissolved - no longer trading Director 2014-10-23 CURRENT £4 cash, £4 equity
BRAND NEW BUSINESS LTD Active Director 2014-08-12 until 2018-10-12 RESIGNED £1 equity
PORTREE REGENT LIMITED Active Director 2014-02-13 CURRENT £1 equity
TESAT-SPACECOM LTD Dissolved - no longer trading DIR 2013-11-20 CURRENT £1 equity
OLFACTORY LIMITED Active Director 2013-02-19 CURRENT £1 equity
VERBENIA LIMITED Dissolved - no longer trading Director 2013-02-19 CURRENT £1 equity
DAVID BECKMAN LLP Active Llp Designated Member 2012-12-03 CURRENT
MAGUS PROFESSIONAL PARTNERS LLP Active Llp Designated Member 2012-12-03 until 2018-04-01 RESIGNED £16,322 cash
KINGFISHER DOMAINS LIMITED Active Director 2011-06-10 CURRENT £1 equity
HIGHTOUCH LIMITED Active Director 2010-09-20 CURRENT £1 equity
SIFENA LIMITED Dissolved - no longer trading Secretary 2006-05-16 until 2006-05-16 RESIGNED £23,663 equity
DAVID BECKMAN & CO LIMITED Active Secretary 2003-04-25 until 2003-10-01 RESIGNED £377,771 cash, £367,026 equity
DAVID BECKMAN & CO LIMITED Active Director 2003-04-25 CURRENT £377,771 cash, £367,026 equity
WOODCOURT LIMITED Liquidation Director 1999-08-01 until 2000-11-27 RESIGNED £857,021 cash, £1,129,345 equity

Companies Controlled

Company Active from Level of control
PARSONS & PANCHARATNAM LTD 2018-05-25 Ownership of shares 75 to 100 percent
BLUE FELLOWS LIMITED 2016-06-28 Ownership of shares 75 to 100 percent
12571831 LIMITED 2020-04-24 Ownership of shares 75 to 100 percent
YOUR DAY THE DAY LTD 2016-06-28 Ownership of shares 75 to 100 percent
VERBENIA LIMITED 2016-06-28 Ownership of shares 75 to 100 percent
TELLYSCOPIC ENTERPRISES LIMITED 2019-11-22 Ownership of shares 75 to 100 percent
CROFTS PLACE LIMITED 2021-12-22 Ownership of shares 75 to 100 percent
OSBOURNE LINKS LTD 2021-08-25 Ownership of shares 75 to 100 percent
WARDLE MCGOVERN LIMITED 2016-07-12 Ownership of shares 75 to 100 percent
WOODCOTE FELLOWS LIMITED 2016-06-28 Ownership of shares 75 to 100 percent
LONGSHAW LIMITED 2018-08-20 Ownership of shares 75 to 100 percent
WEYNORTH LIMITED 2023-08-28 Ownership of shares 75 to 100 percent
SURREY SHORE LIMITED 2018-05-21 Ownership of shares 75 to 100 percent
COOLRAD LTD 2019-10-09 Ownership of shares 75 to 100 percent
CHARTFIELD HOUSE LIMITED 2020-12-18 Ownership of shares 75 to 100 percent
STAPLE STREET LIMITED 2020-12-18 Ownership of shares 75 to 100 percent
WOODHATCH DOWNS LIMITED 2020-12-24 Ownership of shares 75 to 100 percent
BENNETT & PARSONS LIMITED 2016-07-12 Ownership of shares 75 to 100 percent
BLUEJUNE LIMITED 2019-11-22 Ownership of shares 75 to 100 percent
BRAND NEW BUSINESS LTD 2016-06-28 - 2018-10-12 Ownership of shares 75 to 100 percent


Related People

Name Occupation Address No of Appointments
DOROTHY MAY GRAEME Gillingham 879
MR MICHAEL PAUL HARRIS Solicitor Altrincham, United Kingdom 268
MURIEL SHONA THORNE Company Secretary Altrincham, United Kingdom 242
MR HAYDN CALVIN WOOD Chartered Accountant London, United Kingdom 66
MR SEBASTIAN DOUGLAS LEONARD CLARK Company Director Saffron Walden, England 260
KAREN ELIZABETH BRICKLEY Accountant Ashby-De-La-Zouch 6
IAN STEWART WATT Chartered Accountant Ashby-De-La-Zouch 3
MISS BARBARA MARY WOOD Retired University Lecturer Ashtead, United Kingdom 2
MR JAMES DANIEL MAY Director Bristol, United Kingdom 11
MR PETER GEORGE JOHNSON Company Director London 10
RUTH MARY MERCIER Administrator Tadworth 1
MR TIMOTHY WILLIAM SLATER Chartered Accountant Sutton, United Kingdom 25
MR THOMAS OLIVER MARKS Director Brighton, United Kingdom 3
MR GEORGE DAVID WOOD Retired Chartered Accountant Sutton 3
MR EDWARD GORDON WILLIAMS Chartered Accountant West Cott 2
JANICE DEVITT Office Manager Essex 5
MRS ANGELA KAREN BENNETT Accountant Ashtead, United Kingdom 6
ANDREW NEVILLE WILMAN Company Director London, England 4
MR HAYDN CALVIN WOOD Chartered Accountant London, England 1

Nearby People

Name Occupation Address No of Appointments
TRACEY ANN EMMOTT Solicitor Ashtead, United Kingdom 4
MRS ANDREA LOUISE LAVEY Ashtead, United Kingdom 1
MR MICHAEL JAMES LAVEY Tennis Coach Ashtead, United Kingdom 1
DAVID BECKMAN & CO LTD Ashtead, England 29
MISS CHLOE MIA FITZGERALD Administrator Ashtead, United Kingdom 3
MR DAVID VAUGHAN RENTON Director Ashtead, England 4
MRS GILLIAN ANN TIDDY Ashtead, United Kingdom 1
MRS ROSALIND BANKS Consultant Ashtead, United Kingdom 2
MRS DANIELLE ELISABETH RENTON Director Ashtead, England 1
MRS JULIA KIDD Director Ashtead, United Kingdom 1