T P BENNETT SERVICES LIMITED
T P BENNETT LIMITED

Hellopages » Greater London » Southwark » SE1 0NE
Company number 02869527
Status Active
Incorporation Date 5 November 1993
Company Type Private Limited Company
Address ONE AMERICA STREET, LONDON, SE1 0NE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Auditor's resignation; Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of T P BENNETT SERVICES LIMITED are www.tpbennettservices.co.uk, and www.t-p-bennett-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. T P Bennett Services Limited is a Private Limited Company. The company registration number is 02869527. T P Bennett Services Limited has been working since 05 November 1993. The present status of the company is Active. The registered address of T P Bennett Services Limited is One America Street London Se1 0ne. . GODDARD, Ruth Elaine is a Secretary of the company. BEASTALL, Richard Argyll is a Director of the company. BENNIE, Christopher Paul is a Director of the company. SMITH, Granville Douglas is a Director of the company. SOPER, William Mervyn is a Director of the company. Secretary DAVIDSON, Henry Robert has been resigned. Secretary WALLER, Kenneth has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director CARDOW, Duncan has been resigned. Director HOLMES, David Michael has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director TAYLOR, Martin Francis has been resigned. Director WOOD, William James has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
GODDARD, Ruth Elaine
Appointed Date: 26 September 2005

Director
BEASTALL, Richard Argyll
Appointed Date: 01 July 1999
64 years old

Director
BENNIE, Christopher Paul
Appointed Date: 31 October 1995
70 years old

Director
SMITH, Granville Douglas
Appointed Date: 31 October 1995
69 years old

Director
SOPER, William Mervyn
Appointed Date: 31 October 1995
67 years old

Resigned Directors

Secretary
DAVIDSON, Henry Robert
Resigned: 26 September 2005
Appointed Date: 03 September 1998

Secretary
WALLER, Kenneth
Resigned: 03 September 1998
Appointed Date: 19 April 1994

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 19 April 1994
Appointed Date: 05 November 1993

Director
CARDOW, Duncan
Resigned: 21 December 2000
Appointed Date: 19 April 1994
81 years old

Director
HOLMES, David Michael
Resigned: 30 November 2002
Appointed Date: 28 June 1996
81 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 19 April 1994
Appointed Date: 05 November 1993

Director
TAYLOR, Martin Francis
Resigned: 30 November 2002
Appointed Date: 31 October 1995
82 years old

Director
WOOD, William James
Resigned: 01 July 1999
Appointed Date: 31 October 1995
79 years old

Persons With Significant Control

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

T P BENNETT SERVICES LIMITED Events

08 Jan 2017
Auditor's resignation
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
29 Jul 2016
Full accounts made up to 31 March 2016
01 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200

16 Jul 2015
Full accounts made up to 31 March 2015
...
... and 74 more events
27 Apr 1994
New secretary appointed;director resigned

27 Apr 1994
Secretary resigned;new director appointed

27 Apr 1994
Registered office changed on 27/04/94 from: 401 st john street london EC1V 4LH

27 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Nov 1993
Incorporation