BENDRON LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4YN
Company number 04702985
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address 1 REES DRIVE, STANMORE, MIDDLESEX, HA7 4YN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 5 . The most likely internet sites of BENDRON LIMITED are www.bendron.co.uk, and www.bendron.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Bendron Limited is a Private Limited Company. The company registration number is 04702985. Bendron Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Bendron Limited is 1 Rees Drive Stanmore Middlesex Ha7 4yn. . ADATIA, Pankaj is a Secretary of the company. HALL, Jacqueline is a Director of the company. HUNTER SMART, Georgina is a Director of the company. LOVECE, Vittorio is a Director of the company. WILSON, Lisa Jane is a Director of the company. Secretary SMITH, Ann has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEIDAS, Alexandra has been resigned. Director CURRAN, Richard John has been resigned. Director SIMONS, Mark Christopher Lovell has been resigned. Director VESTEY, Georgina Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ADATIA, Pankaj
Appointed Date: 01 April 2011

Director
HALL, Jacqueline
Appointed Date: 24 March 2003
55 years old

Director
HUNTER SMART, Georgina
Appointed Date: 01 August 2006
48 years old

Director
LOVECE, Vittorio
Appointed Date: 24 March 2003
55 years old

Director
WILSON, Lisa Jane
Appointed Date: 01 August 2006
52 years old

Resigned Directors

Secretary
SMITH, Ann
Resigned: 01 April 2011
Appointed Date: 12 October 2004

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 01 June 2004
Appointed Date: 24 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 March 2003
Appointed Date: 19 March 2003

Director
BEIDAS, Alexandra
Resigned: 19 May 2006
Appointed Date: 24 March 2003
47 years old

Director
CURRAN, Richard John
Resigned: 15 October 2003
Appointed Date: 24 March 2003
58 years old

Director
SIMONS, Mark Christopher Lovell
Resigned: 09 April 2015
Appointed Date: 27 April 2005
52 years old

Director
VESTEY, Georgina Jane
Resigned: 01 April 2007
Appointed Date: 24 March 2003
48 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 March 2003
Appointed Date: 19 March 2003

BENDRON LIMITED Events

11 Apr 2017
Confirmation statement made on 19 March 2017 with updates
10 Nov 2016
Total exemption full accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5

03 May 2016
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5

23 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 48 more events
13 May 2003
Director resigned
13 May 2003
Secretary resigned
11 May 2003
Ad 27/03/03--------- £ si 4@1=4 £ ic 1/5
10 Apr 2003
Registered office changed on 10/04/03 from: 6-8 underwood street london N1 7JQ
19 Mar 2003
Incorporation