CHRIS BENNETT (HEAVY HAULAGE) LIMITED
BREDBURY

Hellopages » Greater Manchester » Stockport » SK6 2RY

Company number 02623672
Status Active
Incorporation Date 25 June 1991
Company Type Private Limited Company
Address ARDEN HALL, FAR CROMWELL ROAD, BREDBURY, STOCKPORT, SK6 2RY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Satisfaction of charge 3 in full; Total exemption small company accounts made up to 30 June 2016; Director's details changed for Miss Lorraine Angela Dewe on 1 September 2016. The most likely internet sites of CHRIS BENNETT (HEAVY HAULAGE) LIMITED are www.chrisbennettheavyhaulage.co.uk, and www.chris-bennett-heavy-haulage.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-four years and three months. Chris Bennett Heavy Haulage Limited is a Private Limited Company. The company registration number is 02623672. Chris Bennett Heavy Haulage Limited has been working since 25 June 1991. The present status of the company is Active. The registered address of Chris Bennett Heavy Haulage Limited is Arden Hall Far Cromwell Road Bredbury Stockport Sk6 2ry. The company`s financial liabilities are £1455.83k. It is £60.64k against last year. The cash in hand is £1020.5k. It is £25.1k against last year. And the total assets are £2082.24k, which is £28.36k against last year. DEWE, Lorraine Angela is a Secretary of the company. BENNETT, Anthony William is a Director of the company. BENNETT, Christopher Harry is a Director of the company. DEWE, Lorraine Angela is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Director BENNETT, Christopher Edmond has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. The company operates in "Freight transport by road".


chris bennett (heavy haulage) Key Finiance

LIABILITIES £1455.83k
+4%
CASH £1020.5k
+2%
TOTAL ASSETS £2082.24k
+1%
All Financial Figures

Current Directors

Secretary
DEWE, Lorraine Angela
Appointed Date: 25 June 1991

Director
BENNETT, Anthony William
Appointed Date: 01 October 2008
47 years old

Director
BENNETT, Christopher Harry
Appointed Date: 25 June 1991
77 years old

Director
DEWE, Lorraine Angela
Appointed Date: 01 September 1993
55 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 25 June 1991
Appointed Date: 25 June 1991

Director
BENNETT, Christopher Edmond
Resigned: 30 June 2005
Appointed Date: 17 July 1994
52 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 25 June 1991
Appointed Date: 25 June 1991

CHRIS BENNETT (HEAVY HAULAGE) LIMITED Events

04 Mar 2017
Satisfaction of charge 3 in full
03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Sep 2016
Director's details changed for Miss Lorraine Angela Dewe on 1 September 2016
05 Sep 2016
Director's details changed for Mr Christopher Harry Bennett on 1 September 2016
05 Sep 2016
Director's details changed for Mr Anthony William Bennett on 1 September 2016
...
... and 77 more events
15 Jul 1991
New secretary appointed

15 Jul 1991
New director appointed

04 Jul 1991
New secretary appointed

04 Jul 1991
Director resigned

25 Jun 1991
Incorporation

CHRIS BENNETT (HEAVY HAULAGE) LIMITED Charges

20 September 2011
Debenture
Delivered: 21 September 2011
Status: Satisfied on 4 March 2017
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 April 2006
Fixed and floating charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 July 1992
Mortgage debenture
Delivered: 15 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…