BEAGLE TECHNOLOGY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 30 resignations

FORSTER, Stephen Paul

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 February 2023
Nationality
British
Occupation
Managing Director

ROBINSON, Ronald

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
November 1946
Appointed on
21 March 2019
Nationality
British
Occupation
Company Director

WALTON, MICHAEL DESMOND

Correspondence address
4TH FLOOR 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 9DQ
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
13 December 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

WELDEN, Michael Anthony

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
13 December 2018
Nationality
British
Occupation
Company Director

TAYLOR, John Kenneth

Correspondence address
Stony Lane, Christchurch, Dorset, BH23 1EX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 October 2010
Resigned on
29 March 2024
Nationality
English
Occupation
Director- Commercial

STURMAN, JAMES ALEXANDER

Correspondence address
STONY LANE, CHRISTCHURCH, DORSET, BH23 1EX
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
1 August 2016
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

BROADHURST, MARTIN TILSTON

Correspondence address
STONY LANE, CHRISTCHURCH, DORSET, BH23 1EX
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
20 August 2015
Resigned on
4 October 2017
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

NICHOLLS, CATHERINE ELIZABETH

Correspondence address
STONY LANE, CHRISTCHURCH, DORSET, BH23 1EX
Role RESIGNED
Director
Date of birth
November 1977
Appointed on
31 May 2013
Resigned on
31 January 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LUXMOORE, SIMON

Correspondence address
STONY LANE, CHRISTCHURCH, DORSET, BH23 1EX
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 November 2010
Resigned on
31 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

EDWARDS, LIONEL ANTHONY

Correspondence address
STONY LANE, CHRISTCHURCH, DORSET, BH23 1EX
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 November 2010
Resigned on
31 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COLLINSON, DAVID LEO

Correspondence address
STONY LANE, CHRISTCHURCH, DORSET, BH23 1EX
Role RESIGNED
Secretary
Appointed on
16 September 2010
Resigned on
29 June 2011
Nationality
NATIONALITY UNKNOWN

COLLINSON, DAVID LEO

Correspondence address
56 HINTON WOOD, 17 GROVE RD, BOURNEMOUTH, DORSET, BH1 3EA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 July 2007
Resigned on
29 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH1 3EA £594,000

PARTRIDGE, CLAIRE ELIZABETH ANNE

Correspondence address
26 ENSBURY PARK ROAD, MOORDOWN, BOURNEMOUTH, DORSET, BH9 2SJ
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
19 July 2006
Resigned on
27 July 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BH9 2SJ £304,000

COCHRAN, DAVID ANTHONY

Correspondence address
2A MANOR ROAD, VERWOOD, DORSET, BH31 6DY
Role RESIGNED
Secretary
Appointed on
6 May 2006
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BH31 6DY £393,000

LUDFORD, ROBERT

Correspondence address
15 DOUGLAS ROAD, BOURNEMOUTH, DORSET, BH6 3ER
Role RESIGNED
Secretary
Appointed on
5 May 2006
Resigned on
8 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH6 3ER £549,000

BISHOP, JOHN MICHAEL

Correspondence address
ORCHARD VIEW, TINTELLS LANE, WEST HORSLEY, SURREY, KT24 6JD
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
5 May 2006
Resigned on
15 July 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT24 6JD £1,081,000

LOVELL, JOHN JAMES CLIFFORD

Correspondence address
MONKSMEAD HOUSE, UPPER WOOLHAMPTON, BERKSHIRE, RG7 5TA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
5 May 2006
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 5TA £5,139,000

LUDFORD, ROBERT

Correspondence address
15 DOUGLAS ROAD, BOURNEMOUTH, DORSET, BH6 3ER
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
5 May 2006
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH6 3ER £549,000

THEAKSTON, NICHOLAS ROBERT

Correspondence address
NORTH FURZEN LEAZE FARM HOUSE, SIDDINGTON, CIRENCESTER, GLOUCESTERSHIRE, GL7 6QA
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
5 May 2006
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL7 6QA £10,121,000

PENN, DAVID ALFRED

Correspondence address
2 SALMONS LANE, MIDDLETON CHENEY, BANBURY, OXON, OX17 2NF
Role RESIGNED
Secretary
Appointed on
1 July 2004
Resigned on
5 May 2006
Nationality
BRITISH

Average house price in the postcode OX17 2NF £765,000

NORRIS, GUY MERVYN

Correspondence address
THE DOWER HOUSE, CHURCH ROAD SNITTERFIELD, STRATFORD UPON AVON, CV37 0LF
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
30 December 1999
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV37 0LF £729,000

STEEL, MICHAEL GARDNER

Correspondence address
SIKARI HOUSE, APPLETON ROAD, LONGWORTH, ABINGDON, OXFORDSHIRE, OX13 5EF
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
30 December 1999
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX13 5EF £874,000

EDWARDS, JOHN RALPH

Correspondence address
GREEN HEDGES, 25 SAINT JOHNS STREET, CROWTHORNE, BERKSHIRE, RG45 7NJ
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 December 1999
Resigned on
23 April 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG45 7NJ £647,000

WHITE, LESLIE GEORGE

Correspondence address
28 THROGMORTON ROAD, YATELEY, HAMPSHIRE, GU46 6FA
Role RESIGNED
Secretary
Appointed on
30 December 1999
Resigned on
1 July 2004
Nationality
BRITISH

Average house price in the postcode GU46 6FA £660,000

WHITE, LESLIE GEORGE

Correspondence address
28 THROGMORTON ROAD, YATELEY, HAMPSHIRE, GU46 6FA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
17 June 1998
Resigned on
30 December 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU46 6FA £660,000

RING, DAVID JAMES

Correspondence address
74 RARERIDGE LANE, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1DX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
17 June 1998
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SO32 1DX £735,000

LUDFORD, ROBERT

Correspondence address
15 DOUGLAS ROAD, BOURNEMOUTH, DORSET, BH6 3ER
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 November 1996
Resigned on
30 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH6 3ER £549,000

HOBBS, JEFFREY JACQUES

Correspondence address
1 CEDAR COPSE, BROMLEY, KENT, BR1 2NY
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
20 June 1991
Resigned on
17 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR1 2NY £1,237,000

WOOD, MALCOLM KENNETH

Correspondence address
HOLMWOOD HORSELL VALE, WOKING, SURREY, GU21 4QU
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
20 June 1991
Resigned on
2 February 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 4QU £1,312,000

WORMSLEY, BERTRAM HOWARD

Correspondence address
69 HERVEY ROAD, BLACKHEATH, LONDON, SE3 8BX
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
20 June 1991
Resigned on
3 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 8BX £651,000

COCHRAN, DAVID ANTHONY

Correspondence address
2A MANOR ROAD, VERWOOD, DORSET, BH31 6DY
Role RESIGNED
Secretary
Appointed on
20 June 1991
Resigned on
30 December 1999
Nationality
BRITISH

Average house price in the postcode BH31 6DY £393,000

STONE, KENNETH WILLIAM JOHN

Correspondence address
71 NEW FOREST DRIVE, BROCKENHURST, HAMPSHIRE, SO42 7QT
Role RESIGNED
Director
Date of birth
March 1934
Appointed on
20 June 1991
Resigned on
30 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO42 7QT £1,060,000

HASLEHURST, PETER JOSEPH KINDER

Correspondence address
OLD CROWHOLT FARM, COWBROOK LANE GAWSWORTH, MACCLESFIELD, CHESHIRE, SK11 0JH
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
20 June 1991
Resigned on
20 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROBERTS, KENNETH

Correspondence address
WOODLANDS CHURCH HILL, WEST END, SOUTHAMPTON, HAMPSHIRE, SO30 3AT
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
1 November 1990
Resigned on
30 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO30 3AT £604,000

SMART, BRIAN LEON

Correspondence address
15 PURBECK ROAD, BARTON ON SEA, NEW MILTON, HAMPSHIRE, BH25 7QG
Role RESIGNED
Director
Date of birth
March 1933
Appointed on
1 November 1990
Resigned on
13 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH25 7QG £798,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company