Company number 02046175
Status Active
Incorporation Date 13 August 1986
Company Type Private Limited Company
Address CLARENDON HOUSE BUSINESS CENTRE, 125 SHENLEY ROAD, BOREHAMWOOD, HERTS, WD6 1AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from 167-169 Great Portland Street London W1W 5PF to Clarendon House Business Centre 125 Shenley Road Borehamwood Herts WD6 1AG on 9 June 2016; Appointment of Laurence Joseph Gordon as a secretary on 29 February 2016; Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
GBP 100
. The most likely internet sites of HOUSE OF BENTLEY LIMITED are www.houseofbentley.co.uk, and www.house-of-bentley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. House of Bentley Limited is a Private Limited Company.
The company registration number is 02046175. House of Bentley Limited has been working since 13 August 1986.
The present status of the company is Active. The registered address of House of Bentley Limited is Clarendon House Business Centre 125 Shenley Road Borehamwood Herts Wd6 1ag. . GORDON, Laurence Joseph is a Secretary of the company. GORDON, Laurence Joseph is a Director of the company. Secretary LEVY, Rebecca Irene has been resigned. Director LEVY, Alan Abraham has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
HOUSE OF BENTLEY LIMITED Events
09 Jun 2016
Registered office address changed from 167-169 Great Portland Street London W1W 5PF to Clarendon House Business Centre 125 Shenley Road Borehamwood Herts WD6 1AG on 9 June 2016
09 Jun 2016
Appointment of Laurence Joseph Gordon as a secretary on 29 February 2016
07 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
22 Apr 2016
Termination of appointment of Alan Abraham Levy as a director on 29 February 2016
22 Apr 2016
Termination of appointment of Rebecca Irene Levy as a secretary on 29 February 2016
...
... and 78 more events
18 Sep 1986
Registered office changed on 18/09/86 from: 124-128 city road london EC1V 2NJ
05 Sep 1986
Company name changed ampicvale LIMITED\certificate issued on 05/09/86
05 Sep 1986
Company name changed ampicvale LIMITED\certificate issued on 05/09/86
13 Aug 1986
Certificate of Incorporation
13 Aug 1986
Certificate of Incorporation