BESSLER HENDRIE LIMITED
GUILDFORD GLOBEWEB LIMITED

Hellopages » Surrey » Guildford » GU4 8RU

Company number 04196133
Status Active
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address ALBURY MILL, MILL LANE, CHILWORTH, GUILDFORD, SURREY, GU4 8RU
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 60 . The most likely internet sites of BESSLER HENDRIE LIMITED are www.besslerhendrie.co.uk, and www.bessler-hendrie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Bessler Hendrie Limited is a Private Limited Company. The company registration number is 04196133. Bessler Hendrie Limited has been working since 06 April 2001. The present status of the company is Active. The registered address of Bessler Hendrie Limited is Albury Mill Mill Lane Chilworth Guildford Surrey Gu4 8ru. . HENDRIE, Jill is a Secretary of the company. BESSLER, Peter Arnold is a Director of the company. HENDRIE, Jill Maureen is a Director of the company. Secretary CHAMBERLAIN, Clive has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CHAMBERLAIN, Clive has been resigned. Director PEAK, Colin has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
HENDRIE, Jill
Appointed Date: 06 April 2011

Director
BESSLER, Peter Arnold
Appointed Date: 03 October 2001
78 years old

Director
HENDRIE, Jill Maureen
Appointed Date: 03 October 2001
69 years old

Resigned Directors

Secretary
CHAMBERLAIN, Clive
Resigned: 06 April 2011
Appointed Date: 03 October 2001

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 03 October 2001
Appointed Date: 06 April 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 03 October 2001
Appointed Date: 06 April 2001

Director
CHAMBERLAIN, Clive
Resigned: 06 April 2011
Appointed Date: 03 October 2001
71 years old

Director
PEAK, Colin
Resigned: 14 May 2004
Appointed Date: 01 May 2003
79 years old

Persons With Significant Control

Mr Peter Arnold Bessler
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jill Maureen Hendrie
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BESSLER HENDRIE LIMITED Events

07 Apr 2017
Confirmation statement made on 6 April 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 60

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 60

...
... and 52 more events
11 Oct 2001
Secretary resigned
11 Oct 2001
Director resigned
05 Oct 2001
Accounting reference date extended from 30/04/02 to 30/09/02
05 Oct 2001
Registered office changed on 05/10/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
06 Apr 2001
Incorporation

BESSLER HENDRIE LIMITED Charges

31 October 2002
Debenture
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…