BENLOWE TRUSTEE LIMITED
LEICESTER BROOMCO (3348) LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE6 0JL

Company number 04968764
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address PARK ROAD, RATBY, LEICESTER, LEICESTERSHIRE, LE6 0JL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 19 November 2015 with bulk list of shareholders Statement of capital on 2015-12-29 GBP 1 . The most likely internet sites of BENLOWE TRUSTEE LIMITED are www.benlowetrustee.co.uk, and www.benlowe-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Benlowe Trustee Limited is a Private Limited Company. The company registration number is 04968764. Benlowe Trustee Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Benlowe Trustee 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. Secretary POWER, William John has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director PEAD, David William has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JAMES, Nigel Rodney
Appointed Date: 31 March 2004

Director
HARRIS, Michael
Appointed Date: 20 March 2009
61 years old

Director
JAMES, Nigel Rodney
Appointed Date: 08 March 2006
71 years old

Resigned Directors

Secretary
POWER, William John
Resigned: 31 March 2004
Appointed Date: 31 December 2003

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 31 December 2003
Appointed Date: 19 November 2003

Nominee Director
DLA NOMINEES LIMITED
Resigned: 31 December 2003
Appointed Date: 19 November 2003

Director
PEAD, David William
Resigned: 20 March 2009
Appointed Date: 31 December 2003
75 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 31 December 2003
Appointed Date: 19 November 2003

Persons With Significant Control

Michael Harris
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Nigel Rodney James Bsc Aca
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BENLOWE TRUSTEE LIMITED Events

10 Mar 2017
Confirmation statement made on 19 November 2016 with updates
24 May 2016
Full accounts made up to 30 September 2015
29 Dec 2015
Annual return made up to 19 November 2015 with bulk list of shareholders
Statement of capital on 2015-12-29
  • GBP 1

24 Jun 2015
Full accounts made up to 30 September 2014
07 Jan 2015
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1

...
... and 28 more events
09 Jan 2004
New director appointed
09 Jan 2004
Registered office changed on 09/01/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
09 Jan 2004
Secretary resigned;director resigned
09 Jan 2004
Director resigned
19 Nov 2003
Incorporation