R.BENNETT & CO LIMITED

Address:
3rd Floor Office 305, 31 Southampton Row Hoborn, London, WC1B 5HJ

R.BENNETT & CO LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00567285. The registration start date is June 8, 1956. The current status is Liquidation.

Company Overview

Company Number 00567285
Company Name R.BENNETT & CO LIMITED
Registered Address c/o HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED
3rd Floor Office 305
31 Southampton Row Hoborn
London
WC1B 5HJ
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1956-06-08
Account Category SMALL
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2014-11-30
Accounts Last Update 2013-02-28
Returns Due Date 2014-11-04
Returns Last Update 2013-10-07
Confirmation Statement Due Date 2016-10-21
Mortgage Charges 5
Mortgage Outstanding 3
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41201 Construction of commercial buildings
43320 Joinery installation
43390 Other building completion and finishing

Office Location

Address 3RD FLOOR OFFICE 305
31 SOUTHAMPTON ROW HOBORN
Post Town LONDON
Post Code WC1B 5HJ

Companies with the same post code

Entity Name Office Address
NEOSICO TRADE LIMITED 31 Southampton Row Nwms Center, Office 4.19, 4th Floor, London, WC1B 5HJ, England
3DIVISION LTD Nwms Center 31 Southampton Row, Office 4.19, 4th Floor, London, WC1B 5HJ, England
SERVE DISPENSER LIMITED 305 Southampton Row, London, WC1B 5HJ, England
ALKADARO & BAROME LLP Office 3.11, Nwms Center, 3rd Floor, 31 Southampton Row, London, WC1B 5HJ, England
ALERMO IMPEX LP Office 3.11 3rd Floor, 31 Southampton Row, London, WC1B 5HJ
TIML LTD 31 Southampton Row, Camden, WC1B 5HJ, United Kingdom
NORTHWESTERN MANAGEMENT SERVICES LIMITED Nwms Center, 3rd Floor, 31 Southampton Row, London, WC1B 5HJ, England
ART ASIA LIMITED 31 Southampton Row, London, WC1B 5HJ, England
ELENYS LIMITED 5th Floor Flat 3, 31 Southampton Row, London, WC1B 5HJ, England
VWS TELECOMMUNICATIONS LIMITED 2.12 31 Southampton Row, London, WC1B 5HJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOWES, Victoria Jayne Secretary (Active) Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305, 31 Southampton Row Hoborn, London, WC1B 5HJ /
11 July 2006
British /
CLARKE, Anthony Robert Director (Active) Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305, 31 Southampton Row Hoborn, London, WC1B 5HJ March 1955 /
23 January 2008
British /
England
Estimating Surveying Director
HOWES, Victoria Jayne Director (Active) Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305, 31 Southampton Row Hoborn, London, WC1B 5HJ March 1976 /
23 January 2008
British /
England
Finance Director
WRIGHT, Jennie Victoria Director (Active) Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305, 31 Southampton Row Hoborn, London, WC1B 5HJ February 1976 /
20 March 2006
British /
England
Managing Director
WRIGHT, Joyce Rosemary Director (Active) Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305, 31 Southampton Row Hoborn, London, WC1B 5HJ October 1951 /
2 September 2002
British /
England
Director
WRIGHT, Timothy Robert Director (Active) Harrisons Business Recovery & Insolvency (london) Limited, 3rd Floor Office 305, 31 Southampton Row Hoborn, London, WC1B 5HJ August 1949 /
British /
England
Chief Executive Officer
RUDGE, George Thomas Secretary (Resigned) The Laurels Broadoak, Six Ashes, Bridgnorth, Shropshire, WV15 6EG /
/
CROXFORD, Robert Director (Resigned) 50 Whitehall Road, Pedmore, Stourbridge, West Midlands, DY8 2JT January 1949 /
British /
Surveyor
MCENTEE, Paul Director (Resigned) Constitution Hill, Dudley, DY2 8RZ August 1958 /
23 January 2008
Irish /
England
Construction Director
PRICE, Peter Bernard Director (Resigned) Constitution Hill, Dudley, DY2 8RZ September 1967 /
23 January 2008
British /
England
Managing Director
RUDGE, George Thomas Director (Resigned) The Laurels Broadoak, Six Ashes, Bridgnorth, Shropshire, WV15 6EG July 1948 /
British /
Accountant
STIRLING, Joan Kathleen Director (Resigned) 1 Tye Gardens, Pedmore, Stourbridge, West Midlands, DY9 0XU January 1926 /
British /
Company Executive

Competitor

Search similar business entities

Post Town LONDON
Post Code WC1B 5HJ
SIC Code 41201 - Construction of commercial buildings

Improve Information

Please provide details on R.BENNETT & CO LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches