BENCHMARX KITCHENS AND JOINERY LIMITED
NORTHAMPTON FOX KITCHENS AND JOINERY LIMITED ANTHONY HORTON LIMITED

Hellopages » Northamptonshire » Northampton » NN5 7UG
Company number 02780063
Status Active
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 46740 - Wholesale of hardware, plumbing and heating equipment and supplies, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Christopher Joseph Larkin as a director on 16 February 2017; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of BENCHMARX KITCHENS AND JOINERY LIMITED are www.benchmarxkitchensandjoinery.co.uk, and www.benchmarx-kitchens-and-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Benchmarx Kitchens and Joinery Limited is a Private Limited Company. The company registration number is 02780063. Benchmarx Kitchens and Joinery Limited has been working since 15 January 1993. The present status of the company is Active. The registered address of Benchmarx Kitchens and Joinery Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . TPG MANAGEMENT SERVICES LIMITED is a Secretary of the company. BUFFIN, Anthony David is a Director of the company. CARTER, John Peter is a Director of the company. EVANS, David Michael is a Director of the company. HARRISON, Andrew Peter is a Director of the company. KAVANAGH, Carol is a Director of the company. MEECH, Martin Richard is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary HORNER, Michael Frank has been resigned. Secretary HOWLETT, Michael Robert has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BEST, Terence has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director DAVIDSON, Arthur Joseph has been resigned. Director DICKS, Christopher has been resigned. Director FORSTER, John Michael has been resigned. Director GLADWIN, Robert has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director HARRISON, Andrew Peter has been resigned. Director HOWLETT, Michael Robert has been resigned. Director LARKIN, Christopher Joseph has been resigned. Director MCKAY, Francis John has been resigned. Director NELSON, Geoffrey William has been resigned. Director PROCTOR, Robin David has been resigned. Director TRAVIS, Ernest Raymond Anthony has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
TPG MANAGEMENT SERVICES LIMITED
Appointed Date: 01 April 2014

Director
BUFFIN, Anthony David
Appointed Date: 08 April 2013
54 years old

Director
CARTER, John Peter
Appointed Date: 31 October 2001
64 years old

Director
EVANS, David Michael
Appointed Date: 22 November 2013
52 years old

Director
HARRISON, Andrew Peter
Appointed Date: 01 February 2014
64 years old

Director
KAVANAGH, Carol
Appointed Date: 15 September 2009
63 years old

Director
MEECH, Martin Richard
Appointed Date: 06 August 2007
68 years old

Director
TP DIRECTORS LTD
Appointed Date: 16 April 2015

Resigned Directors

Secretary
HORNER, Michael Frank
Resigned: 11 January 1996
Appointed Date: 29 January 1993

Secretary
HOWLETT, Michael Robert
Resigned: 09 August 1999
Appointed Date: 11 January 1996

Secretary
PIKE, Andrew Stephen
Resigned: 31 December 2013
Appointed Date: 09 August 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 29 January 1993
Appointed Date: 15 January 1993

Director
BEST, Terence
Resigned: 15 September 1996
Appointed Date: 11 January 1996
81 years old

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 14 March 2005
71 years old

Director
DAVIDSON, Arthur Joseph
Resigned: 31 December 2014
Appointed Date: 06 August 2007
73 years old

Director
DICKS, Christopher
Resigned: 31 December 2013
Appointed Date: 20 March 2013
50 years old

Director
FORSTER, John Michael
Resigned: 11 January 1996
Appointed Date: 29 January 1993
87 years old

Director
GLADWIN, Robert
Resigned: 11 February 2008
Appointed Date: 07 September 2006
57 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 15 September 1996
65 years old

Director
HARRISON, Andrew Peter
Resigned: 14 September 2009
Appointed Date: 26 September 2007
64 years old

Director
HOWLETT, Michael Robert
Resigned: 24 January 1996
Appointed Date: 11 January 1996
78 years old

Director
LARKIN, Christopher Joseph
Resigned: 16 February 2017
Appointed Date: 14 September 2009
59 years old

Director
MCKAY, Francis John
Resigned: 14 March 2005
Appointed Date: 30 October 2001
80 years old

Director
NELSON, Geoffrey William
Resigned: 11 January 1996
Appointed Date: 29 January 1993
86 years old

Director
PROCTOR, Robin David
Resigned: 06 October 2016
Appointed Date: 15 September 2009
56 years old

Director
TRAVIS, Ernest Raymond Anthony
Resigned: 31 October 2001
Appointed Date: 01 November 1996
82 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 29 January 1993
Appointed Date: 15 January 1993

Persons With Significant Control

Bmss Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BENCHMARX KITCHENS AND JOINERY LIMITED Events

11 May 2017
Full accounts made up to 31 December 2015
25 Apr 2017
Termination of appointment of Christopher Joseph Larkin as a director on 16 February 2017
09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
02 Dec 2016
Director's details changed for Carol Kavanagh on 30 November 2016
12 Oct 2016
Termination of appointment of Robin David Proctor as a director on 6 October 2016
...
... and 113 more events
16 Feb 1993
New director appointed

16 Feb 1993
Director resigned;new director appointed

16 Feb 1993
Secretary resigned;new secretary appointed

16 Feb 1993
Registered office changed on 16/02/93 from: 193/195 city road london EC1V 1JN

15 Jan 1993
Incorporation