BENISON LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 9DG

Company number 03347022
Status Active
Incorporation Date 8 April 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4TH FLOOR, 45 MONMOUTH STREET, LONDON, WC2H 9DG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016; Total exemption full accounts made up to 5 April 2016. The most likely internet sites of BENISON LIMITED are www.benison.co.uk, and www.benison.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Benison Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03347022. Benison Limited has been working since 08 April 1997. The present status of the company is Active. The registered address of Benison Limited is 4th Floor 45 Monmouth Street London Wc2h 9dg. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. POSTLETHWAITE, Maurice James is a Director of the company. SCOTT, Brigit is a Director of the company. Secretary BERRY, Elizabeth Patricia has been resigned. Director BROOMHEAD, Philip Michael has been resigned. Director DE SOUZA, Susan Olga has been resigned. Director GARDNER BOUGAARD, Paul Frederick Francis has been resigned. Director MCLEAN, Alistair Charles Peter has been resigned. Director MULLER, Mark Alan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 29 October 1998

Director
POSTLETHWAITE, Maurice James
Appointed Date: 31 May 2002
66 years old

Director
SCOTT, Brigit
Appointed Date: 01 October 2003
58 years old

Resigned Directors

Secretary
BERRY, Elizabeth Patricia
Resigned: 29 October 1998
Appointed Date: 08 April 1997

Director
BROOMHEAD, Philip Michael
Resigned: 31 May 2002
Appointed Date: 08 April 1997
63 years old

Director
DE SOUZA, Susan Olga
Resigned: 31 October 2000
Appointed Date: 01 September 2000
65 years old

Director
GARDNER BOUGAARD, Paul Frederick Francis
Resigned: 31 May 2002
Appointed Date: 08 April 1997
76 years old

Director
MCLEAN, Alistair Charles Peter
Resigned: 14 April 2000
Appointed Date: 15 April 1997
61 years old

Director
MULLER, Mark Alan
Resigned: 01 October 2003
Appointed Date: 31 May 2002
61 years old

Persons With Significant Control

Crowncharm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fntc Third Nominee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENISON LIMITED Events

10 Apr 2017
Confirmation statement made on 8 April 2017 with updates
27 Jul 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
13 May 2016
Total exemption full accounts made up to 5 April 2016
13 Apr 2016
Annual return made up to 8 April 2016 no member list
08 Oct 2015
Total exemption full accounts made up to 5 April 2015
...
... and 60 more events
17 Jul 1997
Accounting reference date shortened from 30/04/98 to 05/04/98
23 Apr 1997
Memorandum and Articles of Association
23 Apr 1997
Memorandum and Articles of Association
23 Apr 1997
New director appointed
08 Apr 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.