Beaumont Cornish Limited MANCHESTER


Founded in 1997, Beaumont Cornish, classified under reg no. 03311393 is an active company. Currently registered at Rsm, Ninth Floor Landmark, St Peter’s Square M1 4PB, Manchester the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1997-02-11 Beaumont Cornish Limited is no longer carrying the name Templeco 332.

The company has 3 directors, namely Michael C., Rosalind H. and Roland C.. Of them, Roland C. has been with the company the longest, being appointed on 10 February 1997 and Michael C. has been with the company for the least time - from 11 February 2002. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beaumont Cornish Limited Address / Contact

Office Address Rsm, Ninth Floor Landmark, St Peter’s Square
Office Address2 1 Oxford Street
Town Manchester
Post code M1 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03311393
Date of Incorporation Mon, 3rd Feb 1997
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Michael C.

Position: Director

Appointed: 11 February 2002

Rosalind H.

Position: Director

Appointed: 25 May 2000

Roland C.

Position: Director

Appointed: 10 February 1997

Robert U.

Position: Secretary

Appointed: 16 July 1998

Resigned: 15 November 2019

Roland C.

Position: Secretary

Appointed: 25 February 1998

Resigned: 16 July 1998

Hugh D.

Position: Secretary

Appointed: 29 August 1997

Resigned: 25 February 1998

John S.

Position: Director

Appointed: 23 July 1997

Resigned: 06 July 1998

Derek B.

Position: Director

Appointed: 10 February 1997

Resigned: 14 January 1998

Peter D.

Position: Director

Appointed: 10 February 1997

Resigned: 14 January 1998

Eric F.

Position: Director

Appointed: 10 February 1997

Resigned: 23 July 1997

Temple Direct Limited

Position: Nominee Director

Appointed: 03 February 1997

Resigned: 10 February 1997

Temple Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1997

Resigned: 29 August 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Roland C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roland C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Templeco 332 February 11, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, July 2023
Free Download (8 pages)

Company search