BENMANOR LIMITED
KENT

Hellopages » Kent » Gravesham » DA12 1BG

Company number 02293196
Status Active
Incorporation Date 5 September 1988
Company Type Private Limited Company
Address 49-50 WINDMILL STREET, GRAVESEND, KENT, DA12 1BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Appointment of Mr Barry Keiron Moakes as a director on 30 September 2016; Termination of appointment of Gillian Dorothy Barlow as a director on 30 September 2016. The most likely internet sites of BENMANOR LIMITED are www.benmanor.co.uk, and www.benmanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Farningham Road Rail Station is 6.3 miles; to Rochester Rail Station is 7.1 miles; to Laindon Rail Station is 9.2 miles; to Basildon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Benmanor Limited is a Private Limited Company. The company registration number is 02293196. Benmanor Limited has been working since 05 September 1988. The present status of the company is Active. The registered address of Benmanor Limited is 49 50 Windmill Street Gravesend Kent Da12 1bg. The company`s financial liabilities are £0.02k. It is £0k against last year. . CAXTONS COMMERCIAL LIMITED is a Secretary of the company. MOAKES, Barry Keiron is a Director of the company. Secretary MOORE, William has been resigned. Secretary PAMPHLETT, James George has been resigned. Secretary PASCOE, Jean Amanda has been resigned. Director BALLARD, David has been resigned. Director BARLOW, Gillian Dorothy has been resigned. Director CHONG, Lai Ying has been resigned. Director CLARK, Julia has been resigned. Director COLEBY, Gillian Elizabeth has been resigned. Director COLEBY, Gillian Elizabeth has been resigned. Director CUMPSON, John Robert has been resigned. Director CUNNINGHAM, Kevin Niall Craig has been resigned. Director DAVIES, Geoffrey Lloyd has been resigned. Director DEAN, Deborah has been resigned. Director FOREST, Tracy has been resigned. Director GLENISTER, Sarah Louise has been resigned. Director GREEN, Susan Lesley has been resigned. Director HOMER, James has been resigned. Director KING, David has been resigned. Director MILLBANK, Susan has been resigned. Director MONTAGUE, Elizabeth Stephanie has been resigned. Director MOORE, Elizabeth Anne has been resigned. Director MOORE, William has been resigned. Director MOSELEY, Glynn Edward, Dr has been resigned. Director PAMPHLETT, James George has been resigned. Director PARSONS, Tim has been resigned. Director PASCOE, Jean Amanda has been resigned. Director PETERS, Matthew John has been resigned. Director TANCOCK, Brian has been resigned. Director WHITEHOUSE, Susan has been resigned. Director WILLIS, Darren has been resigned. The company operates in "Residents property management".


benmanor Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CAXTONS COMMERCIAL LIMITED
Appointed Date: 26 January 2004

Director
MOAKES, Barry Keiron
Appointed Date: 30 September 2016
76 years old

Resigned Directors

Secretary
MOORE, William
Resigned: 20 May 1998

Secretary
PAMPHLETT, James George
Resigned: 04 January 2004
Appointed Date: 04 January 1999

Secretary
PASCOE, Jean Amanda
Resigned: 04 January 1999
Appointed Date: 05 July 1998

Director
BALLARD, David
Resigned: 31 March 1994
62 years old

Director
BARLOW, Gillian Dorothy
Resigned: 30 September 2016
Appointed Date: 01 August 2005
82 years old

Director
CHONG, Lai Ying
Resigned: 07 January 2010
Appointed Date: 01 August 2005
57 years old

Director
CLARK, Julia
Resigned: 16 September 1999
64 years old

Director
COLEBY, Gillian Elizabeth
Resigned: 20 June 2012
Appointed Date: 20 September 2011
64 years old

Director
COLEBY, Gillian Elizabeth
Resigned: 04 January 2004
Appointed Date: 16 September 1999
64 years old

Director
CUMPSON, John Robert
Resigned: 28 June 1995
58 years old

Director
CUNNINGHAM, Kevin Niall Craig
Resigned: 17 February 1999
59 years old

Director
DAVIES, Geoffrey Lloyd
Resigned: 11 September 1998
56 years old

Director
DEAN, Deborah
Resigned: 26 January 1996
66 years old

Director
FOREST, Tracy
Resigned: 20 May 1996
62 years old

Director
GLENISTER, Sarah Louise
Resigned: 25 March 2003
Appointed Date: 08 April 1998
52 years old

Director
GREEN, Susan Lesley
Resigned: 08 April 1998
Appointed Date: 01 September 1993
66 years old

Director
HOMER, James
Resigned: 08 April 1998
100 years old

Director
KING, David
Resigned: 14 February 1997
62 years old

Director
MILLBANK, Susan
Resigned: 21 January 2005
60 years old

Director
MONTAGUE, Elizabeth Stephanie
Resigned: 04 January 2004
Appointed Date: 14 July 1997
87 years old

Director
MOORE, Elizabeth Anne
Resigned: 05 February 1996
60 years old

Director
MOORE, William
Resigned: 13 February 2000
98 years old

Director
MOSELEY, Glynn Edward, Dr
Resigned: 22 July 1994
63 years old

Director
PAMPHLETT, James George
Resigned: 04 January 2004
Appointed Date: 25 June 1997
86 years old

Director
PARSONS, Tim
Resigned: 24 March 1993
60 years old

Director
PASCOE, Jean Amanda
Resigned: 27 August 1999
Appointed Date: 04 July 1997
54 years old

Director
PETERS, Matthew John
Resigned: 03 June 1996
Appointed Date: 24 March 1993
54 years old

Director
TANCOCK, Brian
Resigned: 13 December 2002
59 years old

Director
WHITEHOUSE, Susan
Resigned: 16 September 2002
60 years old

Director
WILLIS, Darren
Resigned: 31 August 1993
60 years old

BENMANOR LIMITED Events

02 Dec 2016
Total exemption full accounts made up to 30 April 2016
05 Oct 2016
Appointment of Mr Barry Keiron Moakes as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Gillian Dorothy Barlow as a director on 30 September 2016
08 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 18

26 Jan 2016
Total exemption full accounts made up to 30 April 2015
...
... and 101 more events
19 Oct 1988
Registered office changed on 19/10/88 from: 84 temple chambers temple avenue london EC4Y ohp

22 Sep 1988
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

22 Sep 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Sep 1988
£ nc 2/18

05 Sep 1988
Incorporation