BENSON LAND & MARINE LTD
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 1RW

Company number 05672545
Status Active
Incorporation Date 11 January 2006
Company Type Private Limited Company
Address 8 CLAREMONT BANK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 1RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Registration of charge 056725450003, created on 12 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BENSON LAND & MARINE LTD are www.bensonlandmarine.co.uk, and www.benson-land-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Benson Land Marine Ltd is a Private Limited Company. The company registration number is 05672545. Benson Land Marine Ltd has been working since 11 January 2006. The present status of the company is Active. The registered address of Benson Land Marine Ltd is 8 Claremont Bank Shrewsbury Shropshire England Sy1 1rw. . HANCOCKS, Robert James is a Director of the company. SCHOFIELD, David Peter is a Director of the company. Secretary BENSON, Nicholas Mark has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BENSON, Lisa has been resigned. Director BENSON, Nicholas Mark has been resigned. Director GETZIG, David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HANCOCKS, Robert James
Appointed Date: 01 July 2010
58 years old

Director
SCHOFIELD, David Peter
Appointed Date: 01 July 2010
67 years old

Resigned Directors

Secretary
BENSON, Nicholas Mark
Resigned: 01 July 2010
Appointed Date: 26 January 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 January 2006
Appointed Date: 11 January 2006

Director
BENSON, Lisa
Resigned: 01 July 2010
Appointed Date: 26 January 2006
50 years old

Director
BENSON, Nicholas Mark
Resigned: 01 July 2010
Appointed Date: 26 January 2006
45 years old

Director
GETZIG, David
Resigned: 01 July 2010
Appointed Date: 11 January 2006
46 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 January 2006
Appointed Date: 11 January 2006

Persons With Significant Control

Benson Bros (Bristol) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BENSON LAND & MARINE LTD Events

26 Jan 2017
Confirmation statement made on 11 January 2017 with updates
19 Oct 2016
Registration of charge 056725450003, created on 12 October 2016
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Registration of charge 056725450002, created on 29 April 2016
02 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4

...
... and 52 more events
09 Feb 2006
New director appointed
09 Feb 2006
Ad 26/01/06--------- £ si 3@1=3 £ ic 1/4
12 Jan 2006
Director resigned
12 Jan 2006
Secretary resigned
11 Jan 2006
Incorporation

BENSON LAND & MARINE LTD Charges

12 October 2016
Charge code 0567 2545 0003
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: (1) leasehold property: 3 coffee house passage, the square…
29 April 2016
Charge code 0567 2545 0002
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: 8 broxton hall mews, whitchurch road, broxton, chester, CH3…
27 November 2015
Charge code 0567 2545 0001
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: Land adjoining cold west drive ludlow shropshire SY8 1XR…