HECTOR BENJAMIN (UK) LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 1DW

Company number 05055788
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address UNIT 2 BRANKSOME BUSINESS PARK, BOURNE VALLEY ROAD, POOLE, DORSET, BH12 1DW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 4 ; Annual return made up to 25 February 2015 with full list of shareholders Statement of capital on 2015-02-26 GBP 4 . The most likely internet sites of HECTOR BENJAMIN (UK) LIMITED are www.hectorbenjaminuk.co.uk, and www.hector-benjamin-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Bournemouth Rail Station is 2.2 miles; to Poole Rail Station is 3.1 miles; to Hamworthy Rail Station is 4.6 miles; to Christchurch Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hector Benjamin Uk Limited is a Private Limited Company. The company registration number is 05055788. Hector Benjamin Uk Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of Hector Benjamin Uk Limited is Unit 2 Branksome Business Park Bourne Valley Road Poole Dorset Bh12 1dw. The company`s financial liabilities are £2k. It is £0k against last year. . BERMAN, Lee Darryl is a Director of the company. Secretary SMITH, Richard Anthony has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director SMITH, Richard Anthony has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Dormant Company".


hector benjamin (uk) Key Finiance

LIABILITIES £2k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BERMAN, Lee Darryl
Appointed Date: 25 February 2004
62 years old

Resigned Directors

Secretary
SMITH, Richard Anthony
Resigned: 22 August 2007
Appointed Date: 25 February 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Director
SMITH, Richard Anthony
Resigned: 22 August 2007
Appointed Date: 25 February 2004
61 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

HECTOR BENJAMIN (UK) LIMITED Events

09 Mar 2016
Total exemption small company accounts made up to 31 July 2015
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4

26 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4

27 Nov 2014
Total exemption small company accounts made up to 31 July 2014
25 Feb 2014
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4

...
... and 30 more events
23 Mar 2004
Secretary resigned
23 Mar 2004
New secretary appointed;new director appointed
23 Mar 2004
Director resigned
23 Mar 2004
New director appointed
25 Feb 2004
Incorporation

HECTOR BENJAMIN (UK) LIMITED Charges

23 May 2005
Legal charge
Delivered: 24 May 2005
Status: Satisfied on 27 October 2005
Persons entitled: Caleb Development Limited
Description: 111 woodlands road and various parcels of land to the rear…
23 May 2005
Legal charge
Delivered: 24 May 2005
Status: Satisfied on 27 October 2005
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 111 woodlands avenue and land to the rear of…