CARTERBENCH PRODUCT DEVELOPMENT LIMITED
OFF CLARK LANE


Company number 02754325
Status Active
Incorporation Date 9 October 1992
Company Type Private Limited Company
Address FERNBANK HOUSE, TYTHERINGTON BUSINESS PARK, OFF CLARK LANE, BOLLINGTON CHESHIRE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CARTERBENCH PRODUCT DEVELOPMENT LIMITED are www.carterbenchproductdevelopment.co.uk, and www.carterbench-product-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Carterbench Product Development Limited is a Private Limited Company. The company registration number is 02754325. Carterbench Product Development Limited has been working since 09 October 1992. The present status of the company is Active. The registered address of Carterbench Product Development Limited is Fernbank House Tytherington Business Park Off Clark Lane Bollington Cheshire. . WORTHINGTON, Ross Mossford is a Secretary of the company. CLARKE, Michael Alexander is a Director of the company. GIDION, Simon is a Director of the company. KEENAN, James is a Director of the company. ROBINSON, Suzanne is a Director of the company. WORTHINGTON, Ross Mossford is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director COOPER, Anthony Robin has been resigned. Director DAIYAN, Frank has been resigned. Director KAY, Robert has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
WORTHINGTON, Ross Mossford
Appointed Date: 09 October 1992

Director
CLARKE, Michael Alexander
Appointed Date: 31 May 2012
67 years old

Director
GIDION, Simon
Appointed Date: 01 September 2014
59 years old

Director
KEENAN, James
Appointed Date: 01 September 2014
56 years old

Director
ROBINSON, Suzanne
Appointed Date: 01 September 2014
61 years old

Director
WORTHINGTON, Ross Mossford
Appointed Date: 09 October 1992
65 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 15 October 1992
Appointed Date: 09 October 1992

Director
COOPER, Anthony Robin
Resigned: 26 May 2000
Appointed Date: 01 October 1995
94 years old

Director
DAIYAN, Frank
Resigned: 31 May 2012
Appointed Date: 08 June 2010
49 years old

Director
KAY, Robert
Resigned: 31 August 2014
Appointed Date: 09 October 1992
78 years old

Nominee Director
JPCORD LIMITED
Resigned: 15 October 1992
Appointed Date: 09 October 1992

Persons With Significant Control

Mr Anthony David Atherton
Notified on: 8 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARTERBENCH PRODUCT DEVELOPMENT LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 31 December 2016
13 Oct 2016
Confirmation statement made on 31 August 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 250

18 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
01 Dec 1992
Accounting reference date notified as 30/11

05 Nov 1992
Registered office changed on 05/11/92 from: suite 17 city business centre lower road london SE16 1AA

05 Nov 1992
Secretary resigned

05 Nov 1992
Director resigned

09 Oct 1992
Incorporation

CARTERBENCH PRODUCT DEVELOPMENT LIMITED Charges

5 July 2000
Mortgage debenture
Delivered: 10 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…