BENTLEY CONSTRUCTION LIMITED
LONDON LONGBROOKE SITE SERVICES LIMITED

Hellopages » City of London » City of London » EC4A 1AG

Company number 02807336
Status Liquidation
Incorporation Date 6 April 1993
Company Type Private Limited Company
Address C/O BRACHERS 6TH FLOOR, 12 NEW FETTER LANE, LONDON, EC4A 1AG
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Notice of Constitution of Liquidation Committee; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of BENTLEY CONSTRUCTION LIMITED are www.bentleyconstruction.co.uk, and www.bentley-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bentley Construction Limited is a Private Limited Company. The company registration number is 02807336. Bentley Construction Limited has been working since 06 April 1993. The present status of the company is Liquidation. The registered address of Bentley Construction Limited is C O Brachers 6th Floor 12 New Fetter Lane London Ec4a 1ag. . STRAUSS, Peter is a Secretary of the company. STRAUSS, Laurence Richard is a Director of the company. STRAUSS, Peter is a Director of the company. Secretary CURTIS, Amanda Jane has been resigned. Secretary STEVENS, David Alan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARNETT, Anthony Peter has been resigned. Director CURTIS, Terence John has been resigned. Director STEVENS, David Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Installation electrical wiring etc.".


Current Directors

Secretary
STRAUSS, Peter
Appointed Date: 01 January 1998

Director
STRAUSS, Laurence Richard
Appointed Date: 01 January 1995
59 years old

Director
STRAUSS, Peter
Appointed Date: 01 January 1998
87 years old

Resigned Directors

Secretary
CURTIS, Amanda Jane
Resigned: 01 January 1998
Appointed Date: 27 August 1993

Secretary
STEVENS, David Alan
Resigned: 27 August 1993
Appointed Date: 06 April 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 April 1993
Appointed Date: 06 April 1993

Director
BARNETT, Anthony Peter
Resigned: 27 August 1993
Appointed Date: 06 April 1993
64 years old

Director
CURTIS, Terence John
Resigned: 01 January 1998
Appointed Date: 06 April 1993
67 years old

Director
STEVENS, David Alan
Resigned: 27 August 1993
Appointed Date: 06 April 1993
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 April 1993
Appointed Date: 06 April 1993

BENTLEY CONSTRUCTION LIMITED Events

15 Aug 2002
Notice of Constitution of Liquidation Committee
19 Apr 2002
Appointment of a liquidator
29 Jan 2002
Order of court to wind up
23 Jan 2002
Court order notice of winding up
01 Aug 2001
Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01

...
... and 33 more events
24 May 1993
Ad 06/05/93--------- £ si 100@1=100 £ ic 2/102

30 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

30 Apr 1993
Director resigned;new director appointed

30 Apr 1993
New director appointed

06 Apr 1993
Incorporation

BENTLEY CONSTRUCTION LIMITED Charges

2 April 1998
Legal mortgage
Delivered: 16 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit c kingsland close barton manor…
28 June 1995
Mortgage debenture
Delivered: 11 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 February 1994
Fixed and floating charge
Delivered: 19 February 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…