NICHOLAS BENTLEY LIMITED
RICHMOND INSIGHT TRAINING & CONSULTANCY LIMITED

Hellopages » Greater London » Richmond upon Thames » TW10 6DL

Company number 02952250
Status Active
Incorporation Date 25 July 1994
Company Type Private Limited Company
Address 33 ALBANY PASSAGE, RICHMOND, SURREY, TW10 6DL
Home Country United Kingdom
Nature of Business 91012 - Archives activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 2 . The most likely internet sites of NICHOLAS BENTLEY LIMITED are www.nicholasbentley.co.uk, and www.nicholas-bentley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Barnes Bridge Rail Station is 2 miles; to Balham Rail Station is 6.3 miles; to Battersea Park Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholas Bentley Limited is a Private Limited Company. The company registration number is 02952250. Nicholas Bentley Limited has been working since 25 July 1994. The present status of the company is Active. The registered address of Nicholas Bentley Limited is 33 Albany Passage Richmond Surrey Tw10 6dl. . BENTLEY, Giles William Littledale is a Secretary of the company. BENTLEY, Nicholas Richard Littledale is a Director of the company. Secretary BENTLEY, Nicholas Richard Littledale has been resigned. Secretary DENNESS, Hilary Jane has been resigned. Secretary GUEST, Alexander Mary has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BENTLEY, Giles William Littledale has been resigned. Director BENTLEY, Nicholas Richard Littledale has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HEATON, Rosalind Mary has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Archives activities".


Current Directors

Secretary
BENTLEY, Giles William Littledale
Appointed Date: 02 January 2007

Director
BENTLEY, Nicholas Richard Littledale
Appointed Date: 02 January 2007
78 years old

Resigned Directors

Secretary
BENTLEY, Nicholas Richard Littledale
Resigned: 18 February 2000
Appointed Date: 03 August 1994

Secretary
DENNESS, Hilary Jane
Resigned: 02 January 2007
Appointed Date: 09 October 2000

Secretary
GUEST, Alexander Mary
Resigned: 09 October 2000
Appointed Date: 18 February 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 August 1994
Appointed Date: 25 July 1994

Director
BENTLEY, Giles William Littledale
Resigned: 16 October 2009
Appointed Date: 04 May 2004
45 years old

Director
BENTLEY, Nicholas Richard Littledale
Resigned: 04 May 2004
Appointed Date: 18 February 2000
78 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 August 1994
Appointed Date: 25 July 1994
35 years old

Director
HEATON, Rosalind Mary
Resigned: 17 February 2000
Appointed Date: 03 August 1994
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 August 1994
Appointed Date: 25 July 1994

Persons With Significant Control

Mr Nicholas Richard Littledale Bentley
Notified on: 1 January 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NICHOLAS BENTLEY LIMITED Events

11 Feb 2017
Confirmation statement made on 31 January 2017 with updates
16 Jan 2017
Accounts for a dormant company made up to 30 April 2016
25 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

03 Feb 2016
Accounts for a dormant company made up to 30 April 2015
24 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2

...
... and 66 more events
01 May 1995
Director resigned;new director appointed
01 May 1995
Secretary resigned;new secretary appointed;director resigned
01 May 1995
Registered office changed on 01/05/95 from: 33 crwys road cardiff CF2 4YF
01 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jul 1994
Incorporation