BENTLEY JENNISON NOMINEE COMPANY LIMITED
TELFORD ETCHCO 1181 LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 4LY

Company number 04620939
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address THE FOUNDRY EUSTON WAY, TOWN CENTRE, TELFORD, SHROPSHIRE, TF3 4LY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 38.1 . The most likely internet sites of BENTLEY JENNISON NOMINEE COMPANY LIMITED are www.bentleyjennisonnomineecompany.co.uk, and www.bentley-jennison-nominee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Bentley Jennison Nominee Company Limited is a Private Limited Company. The company registration number is 04620939. Bentley Jennison Nominee Company Limited has been working since 18 December 2002. The present status of the company is Active. The registered address of Bentley Jennison Nominee Company Limited is The Foundry Euston Way Town Centre Telford Shropshire Tf3 4ly. . BENTLEY, David George is a Secretary of the company. BENTLEY, David George is a Director of the company. STOCKDALE, Anthony Leonard Clark is a Director of the company. Secretary JENNISON, John Allan has been resigned. Secretary RUTTER, Kevin has been resigned. Secretary ETCHCO (NUMBER 6) LIMITED has been resigned. Director JENNISON, John Allan has been resigned. Director EFFECTORDER LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BENTLEY, David George
Appointed Date: 02 February 2011

Director
BENTLEY, David George
Appointed Date: 12 December 2008
72 years old

Director
STOCKDALE, Anthony Leonard Clark
Appointed Date: 06 February 2003
72 years old

Resigned Directors

Secretary
JENNISON, John Allan
Resigned: 12 December 2008
Appointed Date: 06 February 2003

Secretary
RUTTER, Kevin
Resigned: 02 February 2011
Appointed Date: 12 December 2008

Secretary
ETCHCO (NUMBER 6) LIMITED
Resigned: 06 February 2003
Appointed Date: 18 December 2002

Director
JENNISON, John Allan
Resigned: 12 December 2008
Appointed Date: 06 February 2003
71 years old

Director
EFFECTORDER LIMITED
Resigned: 06 February 2003
Appointed Date: 18 December 2002

BENTLEY JENNISON NOMINEE COMPANY LIMITED Events

25 Jan 2017
Confirmation statement made on 18 December 2016 with updates
27 Jun 2016
Accounts for a dormant company made up to 30 September 2015
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 38.1

26 Jun 2015
Accounts for a dormant company made up to 30 September 2014
18 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 38.1

...
... and 37 more events
26 Feb 2003
Director resigned
26 Feb 2003
Secretary resigned
26 Feb 2003
New secretary appointed;new director appointed
20 Feb 2003
Company name changed etchco 1181 LIMITED\certificate issued on 20/02/03
18 Dec 2002
Incorporation