BENCHMARK FABRICATIONS LIMITED
HERTFORDSHIRE BENCHMARK FABRICATION LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 1WU

Company number 02980858
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address JUBILEE HOUSEJUBILEE ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1WU
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Satisfaction of charge 029808580012 in full; Memorandum and Articles of Association; Resolutions RES13 ‐ Subdivision 16/11/2016 RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of BENCHMARK FABRICATIONS LIMITED are www.benchmarkfabrications.co.uk, and www.benchmark-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Benchmark Fabrications Limited is a Private Limited Company. The company registration number is 02980858. Benchmark Fabrications Limited has been working since 19 October 1994. The present status of the company is Active. The registered address of Benchmark Fabrications Limited is Jubilee Housejubilee Road Letchworth Garden City Hertfordshire Sg6 1wu. . COLE, Nicholas Johnathan is a Secretary of the company. COLE, Nicholas Johnathan is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director COLE, Julie Dawn has been resigned. Director COLE, Kathleen Isobel has been resigned. Director GOODLIFFE, Shaun Charles has been resigned. Director MESHER, John Louis has been resigned. Director TOWNSEND, Charles Christopher has been resigned. Director WATT, Stuart James Mcgregor has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
COLE, Nicholas Johnathan
Appointed Date: 20 October 1994

Director
COLE, Nicholas Johnathan
Appointed Date: 20 October 1994
57 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 19 October 1994
Appointed Date: 19 October 1994

Director
COLE, Julie Dawn
Resigned: 07 December 2015
Appointed Date: 06 May 2005
56 years old

Director
COLE, Kathleen Isobel
Resigned: 14 June 2002
Appointed Date: 01 December 2000
78 years old

Director
GOODLIFFE, Shaun Charles
Resigned: 03 March 2006
Appointed Date: 14 December 1999
57 years old

Director
MESHER, John Louis
Resigned: 01 November 1996
Appointed Date: 20 October 1994
89 years old

Director
TOWNSEND, Charles Christopher
Resigned: 29 September 2000
Appointed Date: 01 November 1996
65 years old

Director
WATT, Stuart James Mcgregor
Resigned: 10 November 2004
Appointed Date: 19 April 2004
74 years old

Nominee Director
JPCORD LIMITED
Resigned: 19 October 1994
Appointed Date: 19 October 1994

Persons With Significant Control

Mrs Kathleen Isobel Cole
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Johnathan Cole
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENCHMARK FABRICATIONS LIMITED Events

22 Mar 2017
Satisfaction of charge 029808580012 in full
03 Mar 2017
Memorandum and Articles of Association
03 Mar 2017
Resolutions
  • RES13 ‐ Subdivision 16/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

22 Feb 2017
Change of share class name or designation
09 Nov 2016
Full accounts made up to 31 January 2016
...
... and 89 more events
01 Nov 1994
New secretary appointed;new director appointed

01 Nov 1994
New director appointed

25 Oct 1994
Registered office changed on 25/10/94 from: 17 city business centre lower rd london SE16 1AA

25 Oct 1994
Secretary resigned;director resigned

19 Oct 1994
Incorporation

BENCHMARK FABRICATIONS LIMITED Charges

11 May 2016
Charge code 0298 0858 0014
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: A. by way of first legal mortgage the specified real…
11 January 2016
Charge code 0298 0858 0013
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Nicolas Jonathan Cole
Description: Freehold property k/a jubilee house jubilee road letchworth…
13 February 2014
Charge code 0298 0858 0012
Delivered: 21 February 2014
Status: Satisfied on 22 March 2017
Persons entitled: Finance for Industry LTD
Description: None. Notification of addition to or amendment of charge.
24 July 2013
Charge code 0298 0858 0011
Delivered: 26 July 2013
Status: Satisfied on 2 June 2016
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Notification of addition to or amendment of charge…
13 September 2006
Legal charge
Delivered: 20 September 2006
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: L/H property k/a jubilee house jubilee road letchworth…
13 September 2006
Deed of variation of charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Nicolas Jonathon Cole
Description: Jubilee house jubilee road letchworth garden city…
13 September 2006
Debenture
Delivered: 21 September 2006
Status: Satisfied on 4 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2006
Debenture
Delivered: 30 August 2006
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2005
Chattel mortgage
Delivered: 15 June 2005
Status: Satisfied on 16 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Hanwood vaccuum forming machine serial no RB006P max size…
22 October 2003
Legal charge
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Nicholas Jonathan Cole
Description: The leasehold property known as jubilee house jubilee road…
22 October 2003
Legal charge
Delivered: 4 November 2003
Status: Satisfied on 27 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the l/h property known as jubilee…
22 October 2003
Debenture
Delivered: 4 November 2003
Status: Satisfied on 27 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 December 2000
Legal mortgage
Delivered: 16 December 2000
Status: Satisfied on 11 November 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a jubilee house jubilee road letchworth…
16 January 1995
Mortgage debenture
Delivered: 27 January 1995
Status: Satisfied on 11 November 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…