BENDER INTERNATIONAL LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 2LT

Company number 01322944
Status Active
Incorporation Date 26 July 1977
Company Type Private Limited Company
Address CLYBOURNE, 6 LONGAFORD WAY, HUTTON MOUNT, BRENTWOOD, ESSEX, CM13 2LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of BENDER INTERNATIONAL LIMITED are www.benderinternational.co.uk, and www.bender-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Billericay Rail Station is 3.3 miles; to Basildon Rail Station is 6.3 miles; to Gidea Park Rail Station is 6.5 miles; to Grays Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bender International Limited is a Private Limited Company. The company registration number is 01322944. Bender International Limited has been working since 26 July 1977. The present status of the company is Active. The registered address of Bender International Limited is Clybourne 6 Longaford Way Hutton Mount Brentwood Essex Cm13 2lt. . BENDER, Anne Elizabeth is a Secretary of the company. BENDER, Anne Elizabeth is a Director of the company. BENDER, James Richard is a Director of the company. Director SHADBOLT, Keith George has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director

Resigned Directors

Director
SHADBOLT, Keith George
Resigned: 25 June 1991
71 years old

Persons With Significant Control

Mr James Richard Bender
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Elizabeth Bender
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENDER INTERNATIONAL LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 73 more events
02 May 1987
Accounts for a small company made up to 30 November 1986

01 Apr 1987
Return made up to 06/02/87; full list of members

01 Jul 1986
Accounts for a small company made up to 30 November 1985

01 Jul 1986
Return made up to 08/04/86; full list of members

26 Jul 1977
Incorporation

BENDER INTERNATIONAL LIMITED Charges

20 July 1987
Guarantee & debenture
Delivered: 10 August 1987
Status: Satisfied on 17 August 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1985
Legal charge
Delivered: 3 July 1985
Status: Satisfied on 17 August 2005
Persons entitled: Barclays Bank PLC
Description: Anne house, charfleets close, canvey island, essex.
12 June 1985
Legal charge
Delivered: 3 July 1985
Status: Satisfied on 17 August 2005
Persons entitled: Barclays Bank PLC
Description: 75 dudley road, clacton-on-sea, essex and land fronting…
12 June 1985
Guarantee & debenture
Delivered: 20 June 1985
Status: Satisfied on 17 August 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 1981
Legal charge
Delivered: 4 January 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 75 pudley road, clacton on sea…
5 March 1981
Mortgage
Delivered: 11 March 1981
Status: Satisfied on 20 October 2004
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge over f/h premises situate at canvey island…