BENCHMARK SERVICES LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 4WX

Company number 04340649
Status Active
Incorporation Date 14 December 2001
Company Type Private Limited Company
Address UNIT 4111 ALCONBURY AIRFIELD, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, PE28 4WX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 5 December 2016 with updates; Director's details changed for Mr Clive Andrew Laing on 31 March 2016. The most likely internet sites of BENCHMARK SERVICES LIMITED are www.benchmarkservices.co.uk, and www.benchmark-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to St Neots Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Benchmark Services Limited is a Private Limited Company. The company registration number is 04340649. Benchmark Services Limited has been working since 14 December 2001. The present status of the company is Active. The registered address of Benchmark Services Limited is Unit 4111 Alconbury Airfield Alconbury Huntingdon Cambridgeshire Pe28 4wx. . LAING, Clive Andrew is a Director of the company. Secretary GALLOWAY, Beverly Jane has been resigned. Secretary HUNT, Bryan Dominic has been resigned. Secretary LAING, Clive Andrew has been resigned. Secretary LAING, Janice has been resigned. Secretary BKL COMPANY SERVICES LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director GALLOWAY, Neil Richard has been resigned. Director HUNT, Bryan Dominic has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LAING, Clive Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LAING, Clive Andrew
Appointed Date: 17 May 2011
62 years old

Resigned Directors

Secretary
GALLOWAY, Beverly Jane
Resigned: 30 September 2013
Appointed Date: 08 January 2008

Secretary
HUNT, Bryan Dominic
Resigned: 10 May 2007
Appointed Date: 04 October 2005

Secretary
LAING, Clive Andrew
Resigned: 04 October 2005
Appointed Date: 14 December 2001

Secretary
LAING, Janice
Resigned: 28 November 2014
Appointed Date: 30 September 2013

Secretary
BKL COMPANY SERVICES LIMITED
Resigned: 07 January 2008
Appointed Date: 10 May 2007

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 December 2001
Appointed Date: 14 December 2001

Director
GALLOWAY, Neil Richard
Resigned: 31 July 2013
Appointed Date: 14 December 2001
58 years old

Director
HUNT, Bryan Dominic
Resigned: 10 May 2007
Appointed Date: 04 October 2005
66 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 December 2001
Appointed Date: 14 December 2001

Director
LAING, Clive Andrew
Resigned: 04 October 2005
Appointed Date: 14 December 2001
62 years old

Persons With Significant Control

Mr Clive Andrew Laing
Notified on: 5 December 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BENCHMARK SERVICES LIMITED Events

17 Feb 2017
Total exemption full accounts made up to 31 December 2016
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
31 Mar 2016
Director's details changed for Mr Clive Andrew Laing on 31 March 2016
17 Feb 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,004

...
... and 54 more events
11 Jan 2002
New secretary appointed;new director appointed
11 Jan 2002
New director appointed
11 Jan 2002
Secretary resigned
11 Jan 2002
Director resigned
14 Dec 2001
Incorporation

BENCHMARK SERVICES LIMITED Charges

27 April 2010
Deed of deposit
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Caviapen Trustees Limited
Description: The sum of £18000 deposited in an account at nat west bank…
3 October 2005
Charge of deposit
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: Caviapen Trustees Limited
Description: A deposit in the sum of £18,000.