BENNETT SANDERS (ST NEOTS) LIMITED
ST NEOTS HARRIS BROWN (ST NEOTS) LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2AF

Company number 04608780
Status Active
Incorporation Date 4 December 2002
Company Type Private Limited Company
Address 34-36 MARKET SQUARE, ST NEOTS, CAMBRIDGESHIRE, PE19 2AF
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 4 December 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of BENNETT SANDERS (ST NEOTS) LIMITED are www.bennettsandersstneots.co.uk, and www.bennett-sanders-st-neots.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Sandy Rail Station is 7.1 miles; to Huntingdon Rail Station is 7.8 miles; to Biggleswade Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bennett Sanders St Neots Limited is a Private Limited Company. The company registration number is 04608780. Bennett Sanders St Neots Limited has been working since 04 December 2002. The present status of the company is Active. The registered address of Bennett Sanders St Neots Limited is 34 36 Market Square St Neots Cambridgeshire Pe19 2af. . TURNER, David Stephen is a Secretary of the company. BENNETT, Alan David is a Director of the company. LORUSSO, Michael is a Director of the company. Secretary BROWN, Christopher David has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director BROWN, Christopher David has been resigned. Director HARRIS, Paul David has been resigned. Director REVELL, Stephen Nigel has been resigned. Director SANDERS, Duncan Ashley has been resigned. Director TURNER, David Stephen has been resigned. Director WASS, Ben Robert Lee has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
TURNER, David Stephen
Appointed Date: 14 September 2004

Director
BENNETT, Alan David
Appointed Date: 11 October 2004
61 years old

Director
LORUSSO, Michael
Appointed Date: 04 December 2002
61 years old

Resigned Directors

Secretary
BROWN, Christopher David
Resigned: 14 September 2004
Appointed Date: 04 December 2002

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 04 December 2002
Appointed Date: 04 December 2002

Director
BROWN, Christopher David
Resigned: 14 September 2004
Appointed Date: 04 December 2002
57 years old

Director
HARRIS, Paul David
Resigned: 14 September 2004
Appointed Date: 04 December 2002
61 years old

Director
REVELL, Stephen Nigel
Resigned: 01 July 2014
Appointed Date: 04 December 2002
53 years old

Director
SANDERS, Duncan Ashley
Resigned: 03 December 2008
Appointed Date: 11 October 2004
56 years old

Director
TURNER, David Stephen
Resigned: 01 July 2014
Appointed Date: 04 December 2002
54 years old

Director
WASS, Ben Robert Lee
Resigned: 01 July 2014
Appointed Date: 04 December 2002
50 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 04 December 2002
Appointed Date: 04 December 2002

Persons With Significant Control

Michael Lorusso
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Stephen Turner
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENNETT SANDERS (ST NEOTS) LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 30 June 2016
13 Dec 2016
Confirmation statement made on 4 December 2016 with updates
05 Apr 2016
Accounts for a dormant company made up to 30 June 2015
08 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 700

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 66 more events
13 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

13 Jan 2003
Director resigned
13 Jan 2003
Secretary resigned
13 Jan 2003
Registered office changed on 13/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
04 Dec 2002
Incorporation