BENFIELD ATT GROUP LIMITED
CALDICOT PLATTFORM LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP26 5YG

Company number 03588527
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address 5-6 CASTLE WAY, SEVERN BRIDGE INDUSTRIAL ESTATE, PORTSKEWETT, CALDICOT, GWENT, NP26 5YG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 035885270001, created on 6 April 2017; Director's details changed for Prof Michael Benfield on 1 November 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 38,963 . The most likely internet sites of BENFIELD ATT GROUP LIMITED are www.benfieldattgroup.co.uk, and www.benfield-att-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Benfield Att Group Limited is a Private Limited Company. The company registration number is 03588527. Benfield Att Group Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Benfield Att Group Limited is 5 6 Castle Way Severn Bridge Industrial Estate Portskewett Caldicot Gwent Np26 5yg. . SANDERS, Freda is a Secretary of the company. BENFIELD, Kenneth Michael, Dr is a Director of the company. Secretary STEWART, Craig Andrew has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DANDO, Wayne has been resigned. Director HUMPHRIES, Michael has been resigned. Director MAPSTON, Michael James has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SANDERS, Freda
Appointed Date: 01 June 2005

Director
BENFIELD, Kenneth Michael, Dr
Appointed Date: 01 June 2003
85 years old

Resigned Directors

Secretary
STEWART, Craig Andrew
Resigned: 30 June 2004
Appointed Date: 25 June 1998

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

Director
DANDO, Wayne
Resigned: 19 October 1999
Appointed Date: 25 June 1998
64 years old

Director
HUMPHRIES, Michael
Resigned: 06 January 2003
Appointed Date: 25 June 1998
70 years old

Director
MAPSTON, Michael James
Resigned: 31 May 2003
Appointed Date: 25 June 1998
69 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

BENFIELD ATT GROUP LIMITED Events

07 Apr 2017
Registration of charge 035885270001, created on 6 April 2017
15 Feb 2017
Director's details changed for Prof Michael Benfield on 1 November 2016
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 38,963

21 Jun 2016
Micro company accounts made up to 31 December 2015
21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
14 Jul 1998
New director appointed
01 Jul 1998
Registered office changed on 01/07/98 from: 25 hill road theydon bois epping essex CM16 7LX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jun 1998
Incorporation

BENFIELD ATT GROUP LIMITED Charges

6 April 2017
Charge code 0358 8527 0001
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…