JAMES BENNETT (HOLDINGS) LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 0PR
Company number 02965821
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address INDUSTRIAL UNIT 5A, HAWLEY ROAD, HINCKLEY, LEICESTERSHIRE, LE10 0PR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Ms Katherine Bennett on 31 January 2017; Director's details changed for Mr Samuel Edward Bennett on 31 January 2017; Appointment of Mr Samuel Edward Bennett as a director on 1 May 2016. The most likely internet sites of JAMES BENNETT (HOLDINGS) LIMITED are www.jamesbennettholdings.co.uk, and www.james-bennett-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Nuneaton Rail Station is 3.8 miles; to Bedworth Rail Station is 5.5 miles; to Coventry Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Bennett Holdings Limited is a Private Limited Company. The company registration number is 02965821. James Bennett Holdings Limited has been working since 07 September 1994. The present status of the company is Active. The registered address of James Bennett Holdings Limited is Industrial Unit 5a Hawley Road Hinckley Leicestershire Le10 0pr. . BENNETT, Christian Benjamin is a Secretary of the company. BENNETT, Adam is a Director of the company. BENNETT, Christian Benjamin is a Director of the company. BENNETT, Kathryn is a Director of the company. BENNETT, Samuel Edward is a Director of the company. CREED, Alexandra is a Director of the company. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary WEBB, Graham Thomas has been resigned. Director BENNETT, James has been resigned. Director BENNETT, John has been resigned. Director WEBB, Graham Thomas has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BENNETT, Christian Benjamin
Appointed Date: 01 January 2006

Director
BENNETT, Adam
Appointed Date: 01 January 2006
56 years old

Director
BENNETT, Christian Benjamin
Appointed Date: 01 January 2006
54 years old

Director
BENNETT, Kathryn
Appointed Date: 01 January 2006
54 years old

Director
BENNETT, Samuel Edward
Appointed Date: 01 May 2016
50 years old

Director
CREED, Alexandra
Appointed Date: 01 May 2016
55 years old

Resigned Directors

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 07 November 1994
Appointed Date: 07 September 1994

Secretary
WEBB, Graham Thomas
Resigned: 01 January 2006
Appointed Date: 07 November 1994

Director
BENNETT, James
Resigned: 19 October 2013
Appointed Date: 07 November 1994
80 years old

Director
BENNETT, John
Resigned: 22 July 2003
Appointed Date: 07 November 1994
82 years old

Director
WEBB, Graham Thomas
Resigned: 01 January 2006
Appointed Date: 07 November 1994
86 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 07 November 1994
Appointed Date: 07 September 1994

JAMES BENNETT (HOLDINGS) LIMITED Events

07 Feb 2017
Director's details changed for Ms Katherine Bennett on 31 January 2017
06 Feb 2017
Director's details changed for Mr Samuel Edward Bennett on 31 January 2017
27 Oct 2016
Appointment of Mr Samuel Edward Bennett as a director on 1 May 2016
27 Oct 2016
Appointment of Alexandra Creed as a director on 1 May 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 77 more events
15 Nov 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

15 Nov 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Nov 1994
£ nc 100/72000 07/11/94

07 Sep 1994
Incorporation

JAMES BENNETT (HOLDINGS) LIMITED Charges

4 June 1997
Debenture
Delivered: 12 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…