BENE PLC
LONDON BLACKSCO 34 PLC

Hellopages » Greater London » Islington » EC1M 4AN

Company number 04955016
Status Active
Incorporation Date 6 November 2003
Company Type Public Limited Company
Address 47-53 ST JOHN STREET, LONDON, EC1M 4AN
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; All of the property or undertaking has been released from charge 049550160006; Full accounts made up to 31 December 2015. The most likely internet sites of BENE PLC are www.bene.co.uk, and www.bene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bene Plc is a Public Limited Company. The company registration number is 04955016. Bene Plc has been working since 06 November 2003. The present status of the company is Active. The registered address of Bene Plc is 47 53 St John Street London Ec1m 4an. . MISTRY, Nautam is a Secretary of the company. GAZZARD, Alan is a Director of the company. LOESCHENKOHL, Juergen is a Director of the company. MISTRY, Nautam is a Director of the company. Secretary BAILEY, Mark Paul has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HUGHES, Kevin has been resigned. Secretary SHEPPARD, Elizabeth Caroline has been resigned. Director BAILEY, Mark Paul has been resigned. Director BENE, Manfred has been resigned. Director BOWEN, Fergus Donovan Alastair has been resigned. Director BURT, Karen Elisabeth has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FELDT, Michael Bruno Wilhelm has been resigned. Director GRANDL, Hubert has been resigned. Director HARRISON, Irene Lesley has been resigned. Director HARTWELL, Gregory Bryan has been resigned. Director HUGHES, Kevin has been resigned. Director MAROUSCHEK, Roland has been resigned. Director RONAN, Darren James has been resigned. Director SHEPPARD, Elizabeth has been resigned. Director WIEGMANN, Frank has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
MISTRY, Nautam
Appointed Date: 20 January 2014

Director
GAZZARD, Alan
Appointed Date: 23 October 2013
60 years old

Director
LOESCHENKOHL, Juergen
Appointed Date: 23 October 2013
48 years old

Director
MISTRY, Nautam
Appointed Date: 01 August 2015
57 years old

Resigned Directors

Secretary
BAILEY, Mark Paul
Resigned: 01 November 2004
Appointed Date: 06 November 2003

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 06 November 2003
Appointed Date: 06 November 2003

Secretary
HUGHES, Kevin
Resigned: 26 July 2011
Appointed Date: 01 May 2004

Secretary
SHEPPARD, Elizabeth Caroline
Resigned: 20 January 2014
Appointed Date: 26 July 2011

Director
BAILEY, Mark Paul
Resigned: 31 January 2011
Appointed Date: 06 November 2003
64 years old

Director
BENE, Manfred
Resigned: 25 April 2007
Appointed Date: 11 May 2005
84 years old

Director
BOWEN, Fergus Donovan Alastair
Resigned: 11 February 2013
Appointed Date: 01 February 2010
62 years old

Director
BURT, Karen Elisabeth
Resigned: 03 July 2015
Appointed Date: 01 March 2013
59 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 06 November 2003
Appointed Date: 06 November 2003

Director
FELDT, Michael Bruno Wilhelm
Resigned: 23 October 2013
Appointed Date: 01 March 2013
57 years old

Director
GRANDL, Hubert
Resigned: 15 January 2008
Appointed Date: 06 November 2003
76 years old

Director
HARRISON, Irene Lesley
Resigned: 06 November 2003
Appointed Date: 06 November 2003
79 years old

Director
HARTWELL, Gregory Bryan
Resigned: 23 October 2013
Appointed Date: 01 March 2013
59 years old

Director
HUGHES, Kevin
Resigned: 26 July 2011
Appointed Date: 01 May 2004
64 years old

Director
MAROUSCHEK, Roland
Resigned: 26 July 2011
Appointed Date: 06 November 2003
62 years old

Director
RONAN, Darren James
Resigned: 08 March 2013
Appointed Date: 01 May 2004
59 years old

Director
SHEPPARD, Elizabeth
Resigned: 20 January 2014
Appointed Date: 26 July 2011
64 years old

Director
WIEGMANN, Frank
Resigned: 01 February 2013
Appointed Date: 11 May 2005
68 years old

Persons With Significant Control

Mr Alan Gazzard
Notified on: 7 April 2016
60 years old
Nature of control: Has significant influence or control

BENE PLC Events

12 Dec 2016
Confirmation statement made on 6 November 2016 with updates
04 Oct 2016
All of the property or undertaking has been released from charge 049550160006
16 Mar 2016
Full accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,103

02 Sep 2015
Current accounting period shortened from 31 January 2016 to 31 December 2015
...
... and 81 more events
20 Feb 2004
New director appointed
20 Feb 2004
New director appointed
20 Feb 2004
New secretary appointed;new director appointed
20 Feb 2004
Registered office changed on 20/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
06 Nov 2003
Incorporation

BENE PLC Charges

13 August 2015
Charge code 0495 5016 0006
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
27 October 2011
Charge over deposits
Delivered: 11 November 2011
Status: Satisfied on 4 December 2012
Persons entitled: Aib Group (UK) PLC
Description: A fixed charge over the sum of £151,264.32.
8 March 2004
Charge of deposit account
Delivered: 18 March 2004
Status: Satisfied on 23 November 2006
Persons entitled: Geoffrey Mark Bell
Description: Charge over money held in deposit account.
8 March 2004
Debenture
Delivered: 18 March 2004
Status: Satisfied on 23 November 2006
Persons entitled: Geoffrey Mark Bell
Description: All of the undetaking and all of the property and assets of…
8 March 2004
Charge of deposit account
Delivered: 18 March 2004
Status: Satisfied on 23 November 2006
Persons entitled: Fiona Mary Bell
Description: Charge over money held in deposit account.
8 March 2004
Debenture
Delivered: 18 March 2004
Status: Satisfied on 23 November 2006
Persons entitled: Fiona Mary Bell
Description: All of the undertaking and all of the property and assets…