TREVOR BENTON CONSTRUCTION LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4EX

Company number 01859265
Status Active
Incorporation Date 29 October 1984
Company Type Private Limited Company
Address 12 ST THOMAS PLACE, CAMBRIDGE BUSINESS PARK, ELY, CAMBS, UNITED KINGDOM, CB7 4EX
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Trevor John Benton on 14 July 2016; Director's details changed for Andrew Trevor John Benton on 14 July 2016. The most likely internet sites of TREVOR BENTON CONSTRUCTION LIMITED are www.trevorbentonconstruction.co.uk, and www.trevor-benton-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Trevor Benton Construction Limited is a Private Limited Company. The company registration number is 01859265. Trevor Benton Construction Limited has been working since 29 October 1984. The present status of the company is Active. The registered address of Trevor Benton Construction Limited is 12 St Thomas Place Cambridge Business Park Ely Cambs United Kingdom Cb7 4ex. . BENTON, Andrew Trevor John is a Secretary of the company. BENTON, Andrew Trevor John is a Director of the company. BENTON, Trevor John is a Director of the company. Secretary BENTON, Jane Louise has been resigned. Secretary BENTON, Joyce Mabel has been resigned. Director BENTON, Jane Louise has been resigned. Director BENTON, Joyce Mabel has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
BENTON, Andrew Trevor John
Appointed Date: 16 June 2016

Director

Director
BENTON, Trevor John

91 years old

Resigned Directors

Secretary
BENTON, Jane Louise
Resigned: 08 May 2013
Appointed Date: 22 October 1997

Secretary
BENTON, Joyce Mabel
Resigned: 22 October 1997

Director
BENTON, Jane Louise
Resigned: 08 May 2013
Appointed Date: 22 October 1997
59 years old

Director
BENTON, Joyce Mabel
Resigned: 30 September 1993
92 years old

Persons With Significant Control

Trevor Benton Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

TREVOR BENTON CONSTRUCTION LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Director's details changed for Trevor John Benton on 14 July 2016
01 Aug 2016
Director's details changed for Andrew Trevor John Benton on 14 July 2016
01 Aug 2016
Confirmation statement made on 13 July 2016 with updates
20 Jun 2016
Director's details changed for Andrew Trevor John Benton on 16 June 2016
...
... and 88 more events
06 Jul 1987
Declaration of satisfaction of mortgage/charge

02 Feb 1987
Full accounts made up to 30 November 1985

02 Feb 1987
Return made up to 09/05/86; full list of members

14 Jul 1986
Registered office changed on 14/07/86 from: sussex house hobson street cambridge

29 Oct 1984
Incorporation

TREVOR BENTON CONSTRUCTION LIMITED Charges

5 May 2006
Lease
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Lowshire Proeprties Limited
Description: The sum of £2,012.50.
24 April 2003
Deed of charge over credit balances
Delivered: 6 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re trevor benton construction limited…
27 January 1992
Debenture
Delivered: 4 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 ref. M412C for full details. Fixed and…
2 August 1990
Legal charge
Delivered: 14 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Office premises at rear of 39 waterside ely cambridgeshire.
23 January 1989
Legal charge
Delivered: 30 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at stentney near soham ely cambridgeshire.
22 July 1988
Legal charge
Delivered: 29 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 1-4 (inclusive) beald way ely cambridgeshire.
2 June 1988
Legal charge
Delivered: 8 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 1 townsend soham, cambridgeshire.
4 February 1985
Legal charge
Delivered: 8 February 1985
Status: Satisfied on 6 July 1987
Persons entitled: Barclays Bank PLC
Description: Land at waterside, ely, cambridgeshire.