BENTLEY INSURANCE SERVICES LIMITED
CHESHIRE FLYING LADY INSURANCE SERVICES LIMITED

Hellopages » Cheshire » Cheshire East » CW1 3PL
Company number 03031474
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address PYMS LANE, CREWE, CHESHIRE, CW1 3PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of BENTLEY INSURANCE SERVICES LIMITED are www.bentleyinsuranceservices.co.uk, and www.bentley-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Bentley Insurance Services Limited is a Private Limited Company. The company registration number is 03031474. Bentley Insurance Services Limited has been working since 09 March 1995. The present status of the company is Active. The registered address of Bentley Insurance Services Limited is Pyms Lane Crewe Cheshire Cw1 3pl. . ARMITAGE, Andrew Thomas is a Secretary of the company. DUERHEIMER, Wolfgang is a Director of the company. MULL, Joerg, Dr is a Director of the company. Secretary COBBAN, Michael Robert Alexander has been resigned. Secretary COWEN, David John has been resigned. Secretary DUDDY, Gillian has been resigned. Secretary HODKINSON, Steven Paul has been resigned. Secretary JHINGAN, Anil Kumar has been resigned. Secretary MELCHING, Hans Georg has been resigned. Secretary WHATMORE, Stephen Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUERHEIMER, Wolfgang has been resigned. Director GOTT, Anthony David has been resigned. Director HOFFMAN, Jurgen has been resigned. Director JHINGAN, Anil Kumar has been resigned. Director LAFRENTZ, Jan-Henrik has been resigned. Director MELCHING, Hans Georg has been resigned. Director MORRIS, Graham John has been resigned. Director PAEFGEN, Franz Josef, Dr has been resigned. Director SANDERS, Keith Michael has been resigned. Director SCHREIBER, Wolfgang, Dr has been resigned. Director WIGHTMAN, Sally has been resigned. Director WOODWARK, Christopher John Stuart has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ARMITAGE, Andrew Thomas
Appointed Date: 05 September 2005

Director
DUERHEIMER, Wolfgang
Appointed Date: 01 June 2014
67 years old

Director
MULL, Joerg, Dr
Appointed Date: 01 September 2014
60 years old

Resigned Directors

Secretary
COBBAN, Michael Robert Alexander
Resigned: 04 August 1997
Appointed Date: 05 June 1995

Secretary
COWEN, David John
Resigned: 15 July 1998
Appointed Date: 04 August 1997

Secretary
DUDDY, Gillian
Resigned: 29 September 2003
Appointed Date: 05 November 2001

Secretary
HODKINSON, Steven Paul
Resigned: 05 September 2005
Appointed Date: 29 September 2003

Secretary
JHINGAN, Anil Kumar
Resigned: 28 March 1995
Appointed Date: 22 March 1995

Secretary
MELCHING, Hans Georg
Resigned: 05 November 2001
Appointed Date: 15 July 1998

Secretary
WHATMORE, Stephen Nicholas
Resigned: 05 June 1995
Appointed Date: 28 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 1995
Appointed Date: 09 March 1995

Director
DUERHEIMER, Wolfgang
Resigned: 01 September 2012
Appointed Date: 01 February 2011
67 years old

Director
GOTT, Anthony David
Resigned: 05 November 2001
Appointed Date: 01 January 1999
70 years old

Director
HOFFMAN, Jurgen
Resigned: 19 April 2010
Appointed Date: 06 July 2004
70 years old

Director
JHINGAN, Anil Kumar
Resigned: 28 March 1995
Appointed Date: 22 March 1995
55 years old

Director
LAFRENTZ, Jan-Henrik
Resigned: 31 August 2014
Appointed Date: 19 April 2010
59 years old

Director
MELCHING, Hans Georg
Resigned: 06 July 2004
Appointed Date: 05 November 2001
76 years old

Director
MORRIS, Graham John
Resigned: 31 December 1998
Appointed Date: 10 March 1997
76 years old

Director
PAEFGEN, Franz Josef, Dr
Resigned: 01 February 2011
Appointed Date: 01 March 2002
79 years old

Director
SANDERS, Keith Michael
Resigned: 30 April 1999
Appointed Date: 28 March 1995
81 years old

Director
SCHREIBER, Wolfgang, Dr
Resigned: 31 May 2014
Appointed Date: 01 September 2012
67 years old

Director
WIGHTMAN, Sally
Resigned: 28 March 1995
Appointed Date: 22 March 1995
64 years old

Director
WOODWARK, Christopher John Stuart
Resigned: 10 March 1997
Appointed Date: 28 March 1995
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 March 1995
Appointed Date: 09 March 1995

Persons With Significant Control

Bentley Motors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BENTLEY INSURANCE SERVICES LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
10 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 88 more events
28 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
28 Mar 1995
Director resigned;new director appointed
28 Mar 1995
Registered office changed on 28/03/95 from: 1 mitchell lane bristol BS1 6BU
28 Mar 1995
Company name changed meritplayer LIMITED\certificate issued on 28/03/95
09 Mar 1995
Incorporation