A. SMITH GT. BENTLEY LIMITED
FRATING

Hellopages » Essex » Tendring » CO7 7DL

Company number 01112118
Status Active
Incorporation Date 7 May 1973
Company Type Private Limited Company
Address CENTRE PARK, CLACTON ROAD, FRATING, COLCHESTER ESSEX, CO7 7DL
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Dr Gordon Boyd Coutts as a director on 16 January 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of A. SMITH GT. BENTLEY LIMITED are www.asmithgtbentley.co.uk, and www.a-smith-gt-bentley.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. A Smith Gt Bentley Limited is a Private Limited Company. The company registration number is 01112118. A Smith Gt Bentley Limited has been working since 07 May 1973. The present status of the company is Active. The registered address of A Smith Gt Bentley Limited is Centre Park Clacton Road Frating Colchester Essex Co7 7dl. . MAGNIN, Sahra Jane Louise is a Secretary of the company. COUTTS, Gordon Boyd, Dr is a Director of the company. EGNER, Nigel Dean is a Director of the company. HARE, Maurice Barrington is a Director of the company. HARE, Simon Mark Barrington is a Director of the company. NEWTON, David Roger is a Director of the company. Secretary SMITH, Ian Charles has been resigned. Secretary THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LTD has been resigned. Director JACKSON, Colin George has been resigned. Director SMITH, Alexander has been resigned. Director SMITH, Ian Charles has been resigned. Director SMITH, Joan Margery has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Secretary
MAGNIN, Sahra Jane Louise
Appointed Date: 23 July 2004

Director
COUTTS, Gordon Boyd, Dr
Appointed Date: 16 January 2017
64 years old

Director
EGNER, Nigel Dean
Appointed Date: 01 February 2011
58 years old

Director
HARE, Maurice Barrington
Appointed Date: 23 July 2004
87 years old

Director
HARE, Simon Mark Barrington
Appointed Date: 23 July 2004
62 years old

Director
NEWTON, David Roger
Appointed Date: 01 February 2011
62 years old

Resigned Directors

Secretary
SMITH, Ian Charles
Resigned: 23 July 2004

Secretary
THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LTD
Resigned: 23 July 2004
Appointed Date: 23 July 2004

Director
JACKSON, Colin George
Resigned: 11 January 2013
Appointed Date: 28 September 2011
66 years old

Director
SMITH, Alexander
Resigned: 23 July 2004
95 years old

Director
SMITH, Ian Charles
Resigned: 23 July 2004
73 years old

Director
SMITH, Joan Margery
Resigned: 23 July 2004
95 years old

Persons With Significant Control

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

A. SMITH GT. BENTLEY LIMITED Events

19 Jan 2017
Appointment of Dr Gordon Boyd Coutts as a director on 16 January 2017
07 Jan 2017
Full accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 28 July 2016 with updates
07 Jun 2016
Register(s) moved to registered inspection location C/O Mrs Sahra Magnin 10 Woodland Rise London N10 3UG
16 May 2016
Auditor's resignation
...
... and 108 more events
20 Feb 1987
Return made up to 15/12/86; full list of members

03 Jan 1987
Full accounts made up to 31 March 1986

07 Oct 1986
Particulars of mortgage/charge

01 May 1986
Return made up to 23/12/85; full list of members

07 May 1973
Incorporation

A. SMITH GT. BENTLEY LIMITED Charges

9 June 2006
Charge
Delivered: 21 June 2006
Status: Satisfied on 15 October 2015
Persons entitled: Vanguard Healthcare Solutions LTD
Description: Work in progress of the company for the chargee (floating…
23 July 2004
Legal charge
Delivered: 12 August 2004
Status: Satisfied on 15 October 2015
Persons entitled: Ian Charles Smith
Description: All that piece or parcel of land containing an area of 4.9…
23 July 2004
Debenture
Delivered: 12 August 2004
Status: Satisfied on 15 October 2015
Persons entitled: Ian Charles Smith
Description: All that piece or parcel of land containing an area of 4.9…
23 July 2004
Legal charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a centre park, clacton road, frating, essex…
23 July 2004
Debenture
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1995
Debenture
Delivered: 21 September 1995
Status: Satisfied on 29 June 2004
Persons entitled: Alexander Smith Joan Marjorie Smith
Description: Fixed and floating charges over the undertaking and all…
22 September 1986
Legal charge
Delivered: 7 October 1986
Status: Satisfied on 30 July 2004
Persons entitled: Barclays Bank PLC
Description: 4.9 acres on the north side of the main road leading from…
28 June 1979
Debenture
Delivered: 4 July 1979
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: First fixed & floating charges over the undertaking and all…