BEALE LIMITED

Register to unlock more data on OkredoRegister

BEALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02755125

Incorporation date

12/10/1992

Size

Group

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1992)
dot icon25/04/2023
Final Gazette dissolved following liquidation
dot icon25/01/2023
Administrator's progress report
dot icon25/01/2023
Notice of move from Administration to Dissolution
dot icon19/08/2022
Administrator's progress report
dot icon12/07/2022
Notice of order removing administrator from office
dot icon11/07/2022
Notice of appointment of a replacement or additional administrator
dot icon22/02/2022
Administrator's progress report
dot icon03/02/2022
Receiver's abstract of receipts and payments to 2022-01-08
dot icon26/01/2022
Notice of extension of period of Administration
dot icon22/12/2021
Registered office address changed from C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-22
dot icon18/08/2021
Receiver's abstract of receipts and payments to 2021-07-08
dot icon17/08/2021
Administrator's progress report
dot icon22/02/2021
Administrator's progress report
dot icon27/11/2020
Notice of extension of period of Administration
dot icon29/09/2020
Appointment of receiver or manager
dot icon03/09/2020
Administrator's progress report
dot icon15/04/2020
Notice of deemed approval of proposals
dot icon23/03/2020
Statement of administrator's proposal
dot icon24/02/2020
Statement of affairs with form AM02SOA
dot icon03/02/2020
Registered office address changed from 36 Old Christchurch Road Bournemouth BH1 1LJ England to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2020-02-03
dot icon29/01/2020
Appointment of an administrator
dot icon06/12/2019
Appointment of Mr Keith Graeme Edelman as a director on 2019-12-06
dot icon06/12/2019
Termination of appointment of Gellan Watt as a director on 2019-12-06
dot icon18/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon04/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon31/01/2019
Appointment of Mr Gellan Watt as a director on 2019-01-31
dot icon11/01/2019
Termination of appointment of Simon Jeffrey Peters as a director on 2018-12-31
dot icon08/11/2018
Termination of appointment of Andrew Stewart Perloff as a director on 2018-11-01
dot icon25/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon23/10/2018
Notification of Brown Retail Holdings Limited as a person with significant control on 2018-10-16
dot icon23/10/2018
Cessation of Portnard Limited as a person with significant control on 2018-10-16
dot icon18/10/2018
Registration of charge 027551250007, created on 2018-10-16
dot icon07/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon14/09/2018
Consolidation and sub-division of shares on 2018-03-26
dot icon27/04/2018
Consolidation of shares on 2018-03-26
dot icon26/04/2018
Change of share class name or designation
dot icon24/04/2018
Resolutions
dot icon15/03/2018
Registered office address changed from The Granville Chambers 21 Richmond Hill Bournemouth Dorset BH2 6BJ to 36 Old Christchurch Road Bournemouth BH1 1LJ on 2018-03-15
dot icon10/11/2017
Group of companies' accounts made up to 2017-04-01
dot icon24/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon26/05/2017
Termination of appointment of Stuart Randolph Lyons as a director on 2017-05-26
dot icon09/05/2017
Appointment of Mr Anthony Richard Brown as a director on 2017-05-02
dot icon02/05/2017
Director's details changed for Mr Simon Jeffrey Peters on 2017-04-28
dot icon02/05/2017
Director's details changed for Mr Andrew Stewart Perloff on 2017-04-28
dot icon24/02/2017
Resolutions
dot icon30/11/2016
Full accounts made up to 2016-04-02
dot icon11/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon19/08/2016
Resolutions
dot icon09/08/2016
Change of share class name or designation
dot icon10/12/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon26/10/2015
Termination of appointment of Christopher Raymond Varley as a secretary on 2015-10-15
dot icon26/10/2015
Appointment of Mrs Tean Elizabeth Dallaway as a secretary on 2015-10-15
dot icon14/07/2015
Director's details changed for Mr Simon Jeffrey Peters on 2015-07-14
dot icon02/06/2015
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon20/05/2015
Group of companies' accounts made up to 2014-11-01
dot icon19/05/2015
Re-registration of Memorandum and Articles
dot icon19/05/2015
Certificate of re-registration from Public Limited Company to Private
dot icon19/05/2015
Resolutions
dot icon19/05/2015
Re-registration from a public company to a private limited company
dot icon11/05/2015
Resolutions
dot icon28/04/2015
Termination of appointment of Anthony Brinley Richards as a director on 2015-04-22
dot icon14/04/2015
Termination of appointment of William Patrick Tuffy as a director on 2015-04-02
dot icon13/04/2015
Termination of appointment of Michael Paul Hitchcock as a director on 2015-04-02
dot icon20/03/2015
Appointment of Mr Andrew Stewart Perloff as a director on 2015-03-16
dot icon20/03/2015
Appointment of Mr Stuart Randolph Lyons as a director on 2015-03-16
dot icon20/03/2015
Appointment of Mr Simon Jeffrey Peters as a director on 2015-03-16
dot icon20/03/2015
Termination of appointment of Catherine Margaret Norgate-Hart as a director on 2015-03-16
dot icon06/11/2014
Annual return made up to 2014-10-12 no member list
dot icon22/07/2014
Termination of appointment of Simon Jeffrey Peters as a director on 2014-07-21
dot icon03/07/2014
Termination of appointment of John Chillcott as a director
dot icon01/05/2014
Group of companies' accounts made up to 2013-11-02
dot icon06/11/2013
Annual return made up to 2013-10-12 no member list
dot icon28/10/2013
Appointment of Mr Simon Jeffrey Peters as a director
dot icon28/10/2013
Termination of appointment of Stuart Lyons as a director
dot icon14/10/2013
Statement of capital on 2011-05-17
dot icon19/09/2013
Termination of appointment of Keith Edelman as a director
dot icon19/07/2013
Appointment of Mrs Catherine Margaret Norgate-Hart as a director
dot icon25/04/2013
Appointment of Mr Stuart Randolph Lyons as a director
dot icon24/04/2013
Termination of appointment of Simon Peters as a director
dot icon22/04/2013
Group of companies' accounts made up to 2012-11-03
dot icon28/03/2013
Resolutions
dot icon26/02/2013
Resolutions
dot icon15/02/2013
Appointment of Mr Michael Paul Hitchcock as a director
dot icon15/02/2013
Termination of appointment of Anthony Brown as a director
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/01/2013
Statement of capital on 2012-12-07
dot icon23/10/2012
Annual return made up to 2012-10-12
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/06/2012
Termination of appointment of Andrew Owst as a director
dot icon28/03/2012
Group of companies' accounts made up to 2011-10-29
dot icon27/03/2012
Resolutions
dot icon15/11/2011
Termination of appointment of Mike Killingley as a director
dot icon15/11/2011
Appointment of William Patrick Tuffy as a director
dot icon11/11/2011
Annual return made up to 2011-10-12
dot icon09/09/2011
Appointment of Anthony Brinley Richards as a director
dot icon26/08/2011
Appointment of John Edwin Chillcott as a director
dot icon03/08/2011
Statement of capital following an allotment of shares on 2011-05-22
dot icon03/08/2011
Resolutions
dot icon23/03/2011
Resolutions
dot icon22/03/2011
Group of companies' accounts made up to 2010-10-31
dot icon17/03/2011
Memorandum and Articles of Association
dot icon02/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon11/05/2010
Appointment of Mr Simon Jeffrey Peters as a director
dot icon22/04/2010
Group of companies' accounts made up to 2009-10-31
dot icon04/01/2010
Termination of appointment of Barbara King as a director
dot icon14/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon06/11/2009
Director's details changed for Andrew Kenneth Owst on 2009-10-21
dot icon06/11/2009
Director's details changed for Barbara King on 2009-10-21
dot icon06/11/2009
Director's details changed for Mike Killingley on 2009-10-21
dot icon06/11/2009
Director's details changed for Mr Keith Graeme Edelman on 2009-10-21
dot icon06/11/2009
Director's details changed for Anthony Richard Brown on 2009-10-21
dot icon06/11/2009
Secretary's details changed for Christopher Raymond Varley on 2009-10-21
dot icon02/11/2009
Register(s) moved to registered inspection location
dot icon02/11/2009
Register inspection address has been changed
dot icon16/05/2009
Group of companies' accounts made up to 2008-11-01
dot icon13/11/2008
Appointment terminated director neil jones
dot icon07/11/2008
Appointment terminated director nigel beale
dot icon06/11/2008
Return made up to 12/10/08; full list of members
dot icon10/10/2008
Director appointed keith grahame edelman
dot icon12/06/2008
Director appointed anthony richard brown
dot icon12/06/2008
Appointment terminated director allan allkins
dot icon08/05/2008
Amended group of companies' accounts made up to 2007-11-03
dot icon08/04/2008
Group of companies' accounts made up to 2007-11-03
dot icon20/12/2007
Director resigned
dot icon25/10/2007
Return made up to 12/10/07; bulk list available separately
dot icon27/04/2007
Director's particulars changed
dot icon04/04/2007
Group of companies' accounts made up to 2006-10-28
dot icon31/10/2006
Return made up to 12/10/06; bulk list available separately
dot icon25/05/2006
Director's particulars changed
dot icon18/05/2006
Group of companies' accounts made up to 2005-10-29
dot icon14/11/2005
New director appointed
dot icon01/11/2005
Return made up to 12/10/05; bulk list available separately
dot icon25/08/2005
Director resigned
dot icon30/04/2005
Particulars of mortgage/charge
dot icon29/03/2005
Group of companies' accounts made up to 2004-10-30
dot icon23/02/2005
New director appointed
dot icon01/02/2005
Particulars of mortgage/charge
dot icon03/12/2004
Director's particulars changed
dot icon08/11/2004
Return made up to 12/10/04; bulk list available separately
dot icon15/09/2004
Director resigned
dot icon06/08/2004
Ad 27/07/04--------- £ si [email protected]=84 £ ic 1026154/1026238
dot icon02/07/2004
Ad 02/07/04--------- £ si [email protected]=126 £ ic 1026028/1026154
dot icon08/04/2004
Director resigned
dot icon25/03/2004
Group of companies' accounts made up to 2003-11-01
dot icon24/03/2004
Director's particulars changed
dot icon13/03/2004
New director appointed
dot icon04/11/2003
Return made up to 12/10/03; bulk list available separately
dot icon16/08/2003
Auditor's resignation
dot icon09/04/2003
Location of register of members (non legible)
dot icon01/04/2003
Group of companies' accounts made up to 2002-11-02
dot icon13/02/2003
Ad 30/01/03--------- £ si [email protected]=493 £ ic 1025533/1026026
dot icon07/12/2002
Ad 29/11/02--------- £ si [email protected]=326 £ ic 1025207/1025533
dot icon03/12/2002
Ad 21/11/02--------- £ si [email protected]=266 £ ic 1024941/1025207
dot icon25/10/2002
Return made up to 12/10/02; bulk list available separately
dot icon14/10/2002
Ad 07/10/02--------- £ si [email protected]=556 £ ic 1024378/1024934
dot icon24/09/2002
Ad 17/09/02--------- £ si [email protected]=435 £ ic 1023943/1024378
dot icon03/09/2002
Ad 22/08/02--------- £ si [email protected]=72 £ ic 1023871/1023943
dot icon12/08/2002
Director's particulars changed
dot icon12/08/2002
Ad 01/08/02--------- £ si [email protected]=72 £ ic 1023799/1023871
dot icon31/07/2002
Director resigned
dot icon29/07/2002
Ad 19/07/02--------- £ si [email protected]=145 £ ic 1023654/1023799
dot icon17/07/2002
Ad 05/07/02--------- £ si [email protected]=72 £ ic 1023582/1023654
dot icon06/07/2002
Ad 28/06/02--------- £ si [email protected]=508 £ ic 1023074/1023582
dot icon06/07/2002
Ad 01/07/02--------- £ si [email protected]=2009 £ ic 1021065/1023074
dot icon02/07/2002
Ad 21/06/02--------- £ si [email protected]=1779 £ ic 1019286/1021065
dot icon21/06/2002
Ad 14/06/02--------- £ si [email protected]=7711 £ ic 1011575/1019286
dot icon13/06/2002
New director appointed
dot icon16/05/2002
Ad 09/05/02--------- £ si [email protected]=45 £ ic 1011530/1011575
dot icon30/04/2002
Group of companies' accounts made up to 2001-11-03
dot icon09/04/2002
Ad 20/03/02--------- £ si [email protected]=66 £ ic 1011464/1011530
dot icon29/03/2002
Resolutions
dot icon09/03/2002
Resolutions
dot icon04/12/2001
Ad 22/11/01--------- £ si [email protected]=194 £ ic 1011270/1011464
dot icon14/11/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Return made up to 12/10/01; bulk list available separately
dot icon27/06/2001
Ad 21/06/01--------- £ si [email protected]=241 £ ic 991029/991270
dot icon02/05/2001
Ad 11/04/01--------- £ si [email protected]=12 £ ic 991017/991029
dot icon23/04/2001
Full group accounts made up to 2000-10-28
dot icon09/04/2001
£ ic 992267/991017 15/03/01 £ sr [email protected]=1250
dot icon09/04/2001
£ ic 994767/992267 14/03/01 £ sr [email protected]=2500
dot icon09/04/2001
Director's particulars changed
dot icon02/04/2001
£ ic 1003517/994767 12/03/01 £ sr [email protected]=8750
dot icon12/03/2001
£ ic 1004017/1003517 16/02/01 £ sr [email protected]=500
dot icon15/02/2001
£ ic 1005517/1004017 29/01/01 £ sr [email protected]=1500
dot icon15/02/2001
£ ic 1006767/1005517 30/01/01 £ sr [email protected]=1250
dot icon07/02/2001
New director appointed
dot icon02/11/2000
Return made up to 12/10/00; bulk list available separately
dot icon17/10/2000
£ ic 1007267/1006767 29/09/00 £ sr [email protected]=500
dot icon21/08/2000
£ ic 1008517/1007267 25/07/00 £ sr [email protected]=1250
dot icon03/08/2000
£ ic 1033517/1008517 18/07/00 £ sr [email protected]=25000
dot icon06/07/2000
£ ic 1035517/1033517 26/06/00 £ sr [email protected]=2000
dot icon12/05/2000
£ ic 1036017/1035517 20/04/00 £ sr [email protected]=500
dot icon10/05/2000
Ad 26/04/00--------- £ si [email protected]=106 £ ic 1035911/1036017
dot icon28/04/2000
£ ic 1037661/1035911 06/04/00 £ sr [email protected]=1750
dot icon18/04/2000
£ ic 1038911/1037661 20/03/00 £ sr [email protected]=1250
dot icon12/04/2000
Full group accounts made up to 1999-10-30
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon21/03/2000
£ ic 1043161/1038911 07/03/00 £ sr [email protected]=4250
dot icon29/02/2000
£ ic 1055661/1043161 09/02/00 £ sr [email protected]=12500
dot icon27/01/2000
£ ic 1058254/1055661 06/12/99 £ sr [email protected]=2593
dot icon29/10/1999
Return made up to 12/10/99; bulk list available separately
dot icon01/07/1999
New director appointed
dot icon04/06/1999
Director resigned
dot icon12/04/1999
Full group accounts made up to 1998-10-31
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon22/01/1999
New director appointed
dot icon04/11/1998
Return made up to 12/10/98; bulk list available separately
dot icon12/05/1998
Memorandum and Articles of Association
dot icon14/04/1998
Full group accounts made up to 1997-10-31
dot icon14/04/1998
Director resigned
dot icon07/04/1998
Resolutions
dot icon26/02/1998
Registered office changed on 26/02/98 from: 545 wallisdown road poole BH12 5AD
dot icon10/01/1998
Declaration of satisfaction of mortgage/charge
dot icon08/12/1997
Ad 01/12/97--------- £ si [email protected]=7000 £ ic 1051254/1058254
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
New secretary appointed
dot icon31/10/1997
Return made up to 12/10/97; bulk list available separately
dot icon20/10/1997
Ad 13/10/97--------- £ si [email protected]=7000 £ ic 1044254/1051254
dot icon20/10/1997
Ad 13/10/97--------- £ si [email protected]=10500 £ ic 1033754/1044254
dot icon15/10/1997
Ad 09/10/97--------- £ si [email protected]=3500 £ ic 1030254/1033754
dot icon22/09/1997
Ad 27/08/97--------- £ si [email protected]=7000 £ ic 1023254/1030254
dot icon31/07/1997
Director resigned
dot icon07/04/1997
Full group accounts made up to 1996-11-02
dot icon03/04/1997
Resolutions
dot icon28/10/1996
Return made up to 12/10/96; bulk list available separately
dot icon24/06/1996
Resolutions
dot icon09/04/1996
Resolutions
dot icon04/04/1996
Full group accounts made up to 1995-10-28
dot icon02/04/1996
Auditor's resignation
dot icon30/10/1995
Return made up to 12/10/95; bulk list available separately
dot icon13/04/1995
Full group accounts made up to 1994-10-29
dot icon21/03/1995
Location of register of members
dot icon20/03/1995
Memorandum and Articles of Association
dot icon20/03/1995
Recon 03/03/95
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Resolutions
dot icon20/03/1995
£ ic 1030352/1023254 06/03/95 £ sr [email protected]=7098
dot icon10/03/1995
Listing of particulars
dot icon08/03/1995
Registered office changed on 08/03/95 from: 545/549 wallisdown road poole dorset BH12 5AD
dot icon03/03/1995
Certificate of change of name
dot icon07/02/1995
Director resigned
dot icon14/01/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/11/1994
Director's particulars changed
dot icon24/10/1994
Return made up to 12/10/94; full list of members
dot icon26/08/1994
New director appointed
dot icon12/07/1994
Secretary resigned;new secretary appointed
dot icon23/06/1994
Particulars of mortgage/charge
dot icon04/05/1994
Full group accounts made up to 1993-10-30
dot icon28/04/1994
Director resigned
dot icon21/10/1993
Return made up to 12/10/93; full list of members
dot icon28/09/1993
Particulars of mortgage/charge
dot icon18/08/1993
Particulars of contract relating to shares
dot icon18/08/1993
Ad 08/07/93--------- £ si 5746@1
dot icon22/07/1993
Ad 08/07/93--------- £ si 5746@1=5746 £ ic 1024608/1030354
dot icon15/07/1993
New director appointed
dot icon06/07/1993
Particulars of contract relating to shares
dot icon06/07/1993
Particulars of contract relating to shares
dot icon06/07/1993
Ad 21/05/93--------- £ si 1017508@1 £ si [email protected]
dot icon01/06/1993
Ad 21/05/93--------- £ si 1017508@1=1017508 £ si [email protected]=7098 £ ic 2/1024608
dot icon28/05/1993
Certificate of authorisation to commence business and borrow
dot icon28/05/1993
Application to commence business
dot icon27/04/1993
Registered office changed on 27/04/93 from: 36/42 old christchurch road bournemouth dorset BH1 1LJ
dot icon15/04/1993
Memorandum and Articles of Association
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Secretary resigned;new secretary appointed
dot icon15/04/1993
New director appointed
dot icon15/04/1993
New director appointed
dot icon15/04/1993
New director appointed
dot icon15/04/1993
Director resigned;new director appointed
dot icon15/04/1993
Director resigned;new director appointed
dot icon15/04/1993
Registered office changed on 15/04/93 from: 3 colmore circus birmingham B4 6BH
dot icon15/04/1993
Accounting reference date notified as 31/10
dot icon15/04/1993
£ nc 50000/1219602 08/04/93
dot icon15/01/1993
Certificate of change of name
dot icon12/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edelman, Keith Graeme
Director
23/09/2008 - 12/09/2013
66
Edelman, Keith Graeme
Director
06/12/2019 - Present
66
Watt, Gellan
Director
31/01/2019 - 06/12/2019
21
Beale, Nigel Beresford Eares
Director
08/04/1993 - 17/05/1999
14
Beale, Nigel Beresford Eares
Director
18/05/1999 - 31/10/2008
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEALE LIMITED

BEALE LIMITED is an(a) Dissolved company incorporated on 12/10/1992 with the registered office located at 10 Fleet Place, London EC4M 7QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEALE LIMITED?

toggle

BEALE LIMITED is currently Dissolved. It was registered on 12/10/1992 and dissolved on 25/04/2023.

Where is BEALE LIMITED located?

toggle

BEALE LIMITED is registered at 10 Fleet Place, London EC4M 7QS.

What does BEALE LIMITED do?

toggle

BEALE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEALE LIMITED?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved following liquidation.