BENTWORTH HALL RESIDENTS ASSOCIATION LIMITED
ALTON


Company number 02690981
Status Active
Incorporation Date 26 February 1992
Company Type Private Limited Company
Address BENTWORTH HALL WEST WING, BENTWORTH, ALTON, HANTS,GU34 5LA
Home Country United Kingdom
Nature of Business 37000 - Sewerage, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 5 . The most likely internet sites of BENTWORTH HALL RESIDENTS ASSOCIATION LIMITED are www.bentworthhallresidentsassociation.co.uk, and www.bentworth-hall-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Bentworth Hall Residents Association Limited is a Private Limited Company. The company registration number is 02690981. Bentworth Hall Residents Association Limited has been working since 26 February 1992. The present status of the company is Active. The registered address of Bentworth Hall Residents Association Limited is Bentworth Hall West Wing Bentworth Alton Hants Gu34 5la. . STRACHAN, Ian William is a Secretary of the company. BAKER, Alan is a Director of the company. FELLINGHAM, Judith is a Director of the company. HILL, Sigrun is a Director of the company. SKILLETT, Sandra Yvonne is a Director of the company. STRACHAN, Ian William is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BAKER, June Virginia has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HILL, Simon Charles Foxcroft has been resigned. Director LEEFE, Denise Gwendolyn has been resigned. Director LEEFE, Roderic Reginald has been resigned. The company operates in "Sewerage".


bentworth hall residents association Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STRACHAN, Ian William
Appointed Date: 05 August 1992

Director
BAKER, Alan
Appointed Date: 01 August 2011
90 years old

Director
FELLINGHAM, Judith
Appointed Date: 15 January 2006
79 years old

Director
HILL, Sigrun
Appointed Date: 31 December 2007
55 years old

Director
SKILLETT, Sandra Yvonne
Appointed Date: 24 April 1994
80 years old

Director
STRACHAN, Ian William
Appointed Date: 05 August 1992
87 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 August 1992
Appointed Date: 26 February 1992

Director
BAKER, June Virginia
Resigned: 01 August 2011
Appointed Date: 20 April 1994
88 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 August 1992
Appointed Date: 26 February 1992
71 years old

Director
HILL, Simon Charles Foxcroft
Resigned: 14 January 2006
Appointed Date: 05 August 1992
74 years old

Director
LEEFE, Denise Gwendolyn
Resigned: 31 December 2007
Appointed Date: 15 January 2006
66 years old

Director
LEEFE, Roderic Reginald
Resigned: 14 January 2006
Appointed Date: 05 August 1992
64 years old

Persons With Significant Control

Mrs Sandra Yvonne Skillettt
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Ian William Strachan
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

BENTWORTH HALL RESIDENTS ASSOCIATION LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5

...
... and 74 more events
06 Oct 1992
Secretary resigned;new director appointed

02 Oct 1992
Secretary resigned

02 Oct 1992
Director resigned

02 Oct 1992
Registered office changed on 02/10/92 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

26 Feb 1992
Incorporation