BENE PRETIUM LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1HG

Company number 02887052
Status Active
Incorporation Date 12 January 1994
Company Type Private Limited Company
Address 10-11 GROSVENOR COURT, FOREGATE STREET, CHESTER, CHESHIRE, CH1 1HG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 10,000 . The most likely internet sites of BENE PRETIUM LIMITED are www.benepretium.co.uk, and www.bene-pretium.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Bene Pretium Limited is a Private Limited Company. The company registration number is 02887052. Bene Pretium Limited has been working since 12 January 1994. The present status of the company is Active. The registered address of Bene Pretium Limited is 10 11 Grosvenor Court Foregate Street Chester Cheshire Ch1 1hg. . CRILLY, Raymond James is a Secretary of the company. CRILLY, Raymond James is a Director of the company. ROXBURGH, David William James is a Director of the company. Secretary MEESPIERSON MANAGEMENT SERVICES LTD has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director DOWLING, Patrick John has been resigned. Director GASH, Matthew has been resigned. Director GIBSON, Walter Roland has been resigned. Director KING, Robert Stanley has been resigned. Director VAN DIJKUM, Klaus has been resigned. Director WALSTOCK, Christiaan Franciscus Marie has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CRILLY, Raymond James
Appointed Date: 07 November 1995

Director
CRILLY, Raymond James
Appointed Date: 07 November 1995
69 years old

Director
ROXBURGH, David William James
Appointed Date: 01 March 2000
61 years old

Resigned Directors

Secretary
MEESPIERSON MANAGEMENT SERVICES LTD
Resigned: 07 November 1995
Appointed Date: 19 July 1994

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 19 July 1994
Appointed Date: 12 January 1994

Director
DOWLING, Patrick John
Resigned: 01 March 2000
Appointed Date: 19 July 1994
79 years old

Director
GASH, Matthew
Resigned: 06 February 1995
Appointed Date: 19 July 1994
65 years old

Director
GIBSON, Walter Roland
Resigned: 09 July 1998
Appointed Date: 28 August 1996
75 years old

Director
KING, Robert Stanley
Resigned: 07 November 1995
Appointed Date: 19 July 1994
89 years old

Director
VAN DIJKUM, Klaus
Resigned: 28 August 1996
Appointed Date: 19 July 1994
86 years old

Director
WALSTOCK, Christiaan Franciscus Marie
Resigned: 07 November 1995
Appointed Date: 06 February 1995
71 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 19 July 1994
Appointed Date: 12 January 1994

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 19 July 1994
Appointed Date: 12 January 1994

Persons With Significant Control

Mr. Peter John Goulandris
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Sir Anthony John O'Reilly
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENE PRETIUM LIMITED Events

24 Jan 2017
Confirmation statement made on 12 January 2017 with updates
14 Oct 2016
Full accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000

09 Oct 2015
Full accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000

...
... and 72 more events
04 Jul 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

04 Jul 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Jul 1994
Company name changed law 574 LIMITED\certificate issued on 04/07/94
29 Jun 1994
£ nc 1000/10000 24/06/94

12 Jan 1994
Incorporation

BENE PRETIUM LIMITED Charges

13 June 2000
Contract assignment
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: Meespierson N.V. (The "Agent")
Description: All the company's right title benfit and interest in and to…
17 February 2000
Contract agreement
Delivered: 7 March 2000
Status: Outstanding
Persons entitled: Meespierson N.V.
Description: All the company's right title benfit and interest in and to…
18 December 1995
Deed of variation
Delivered: 8 January 1996
Status: Outstanding
Persons entitled: Meespierson N.V.
Description: A portion of lands and premises more particularly described…
25 October 1995
Further charge supplemental to a fixed and floating charge dated 11 january 1995
Delivered: 26 October 1995
Status: Outstanding
Persons entitled: Meespierson N.V.
Description: The company as beneficial owner hereby demises so much of…
11 January 1995
Fixed and floating charge
Delivered: 12 January 1995
Status: Outstanding
Persons entitled: Meespierson N.V. (As Agent and Trustee for Each of the Beneficiaries (as Defined)
Description: Lands and premises situate off meadow lane in the town of…