BENNETT VERBY ACCOUNTING SERVICES LIMITED
CHESHIRE BENNETT VERBY & CO LIMITED

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 03285450
Status Active
Incorporation Date 29 November 1996
Company Type Private Limited Company
Address 7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Director's details changed for Bernard Solomon Verby on 28 November 2016; Secretary's details changed for Bernard Solomon Verby on 28 November 2016. The most likely internet sites of BENNETT VERBY ACCOUNTING SERVICES LIMITED are www.bennettverbyaccountingservices.co.uk, and www.bennett-verby-accounting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Bennett Verby Accounting Services Limited is a Private Limited Company. The company registration number is 03285450. Bennett Verby Accounting Services Limited has been working since 29 November 1996. The present status of the company is Active. The registered address of Bennett Verby Accounting Services Limited is 7 St Petersgate Stockport Cheshire Sk1 1eb. . VERBY, Bernard Solomon is a Secretary of the company. RHODES, Steven Lewis is a Director of the company. VERBY, Bernard Soloman is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director WAXMAN, Philip Howard has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VERBY, Bernard Solomon
Appointed Date: 22 January 1997

Director
RHODES, Steven Lewis
Appointed Date: 25 January 2001
66 years old

Director
VERBY, Bernard Soloman
Appointed Date: 22 January 1997
59 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 January 1997
Appointed Date: 29 November 1996

Director
WAXMAN, Philip Howard
Resigned: 25 January 2001
Appointed Date: 22 January 1997
67 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 January 1997
Appointed Date: 29 November 1996

Persons With Significant Control

Mr Bernard Solomon Verby
Notified on: 29 November 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BENNETT VERBY ACCOUNTING SERVICES LIMITED Events

08 Dec 2016
Confirmation statement made on 29 November 2016 with updates
01 Dec 2016
Director's details changed for Bernard Solomon Verby on 28 November 2016
01 Dec 2016
Secretary's details changed for Bernard Solomon Verby on 28 November 2016
10 Aug 2016
Accounts for a dormant company made up to 30 November 2015
14 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

...
... and 45 more events
26 Jan 1997
Director resigned
26 Jan 1997
New secretary appointed;new director appointed
26 Jan 1997
New director appointed
26 Jan 1997
Registered office changed on 26/01/97 from: 43 lawrence road hove east sussex BN3 5QE
29 Nov 1996
Incorporation