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 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 |
SIC Code | Industry |
---|---|
41201 | Construction of commercial buildings |
43320 | Joinery installation |
43390 | Other building completion and finishing |
Address |
3RD FLOOR OFFICE 305 31 SOUTHAMPTON ROW HOBORN |
Post Town | LONDON |
Post Code | WC1B 5HJ |
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 |
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 |
Post Town | LONDON |
Post Code | WC1B 5HJ |
SIC Code | 41201 - Construction of commercial buildings |
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.