BENLOWE GROUP HOLDINGS LIMITED
LEICESTER EVER 1553 LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE6 0JL

Company number 04207637
Status Active
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address PARK ROAD, RATBY, LEICESTER, LEICESTERSHIRE, LE6 0JL
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 185,750 ; Group of companies' accounts made up to 30 September 2015; Annual return made up to 27 May 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 185,750 . The most likely internet sites of BENLOWE GROUP HOLDINGS LIMITED are www.benlowegroupholdings.co.uk, and www.benlowe-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Benlowe Group Holdings Limited is a Private Limited Company. The company registration number is 04207637. Benlowe Group Holdings Limited has been working since 27 April 2001. The present status of the company is Active. The registered address of Benlowe Group Holdings Limited is Park Road Ratby Leicester Leicestershire Le6 0jl. . JAMES, Nigel Rodney is a Secretary of the company. HARRIS, Michael is a Director of the company. JAMES, Nigel Rodney is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary POWER, William John has been resigned. Director DACK, David Leslie has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director MORTIMER, Geoffrey Gimson has been resigned. Director PEAD, David William has been resigned. Director POWER, William John has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
JAMES, Nigel Rodney
Appointed Date: 31 March 2004

Director
HARRIS, Michael
Appointed Date: 31 December 2003
61 years old

Director
JAMES, Nigel Rodney
Appointed Date: 20 August 2004
71 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 21 December 2001
Appointed Date: 27 April 2001

Secretary
POWER, William John
Resigned: 31 March 2004
Appointed Date: 21 December 2001

Director
DACK, David Leslie
Resigned: 31 December 2003
Appointed Date: 21 December 2001
84 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 21 December 2001
Appointed Date: 27 April 2001

Director
MORTIMER, Geoffrey Gimson
Resigned: 04 June 2004
Appointed Date: 21 December 2001
74 years old

Director
PEAD, David William
Resigned: 20 March 2009
Appointed Date: 21 December 2001
75 years old

Director
POWER, William John
Resigned: 31 March 2004
Appointed Date: 21 December 2001
77 years old

BENLOWE GROUP HOLDINGS LIMITED Events

29 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 185,750

24 May 2016
Group of companies' accounts made up to 30 September 2015
14 Aug 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 185,750

24 Jun 2015
Group of companies' accounts made up to 30 September 2014
02 Jul 2014
Group of companies' accounts made up to 30 September 2013
...
... and 56 more events
07 Jan 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Jan 2002
Particulars of mortgage/charge
05 Jan 2002
Particulars of mortgage/charge
27 Apr 2001
Incorporation

BENLOWE GROUP HOLDINGS LIMITED Charges

21 December 2001
Charge and release over deposit
Delivered: 5 January 2002
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: All moneys standing to the credit of an account of the…
21 December 2001
Debenture
Delivered: 5 January 2002
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: .. fixed and floating charges over the undertaking and all…