BENTLEY BREAR LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 4PR

Company number 04561146
Status Active
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address 1 CARLTON LODGE SANDY LANE, MIDDLESTOWN, WAKEFIELD, WEST YORKSHIRE, WF4 4PR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX. The most likely internet sites of BENTLEY BREAR LIMITED are www.bentleybrear.co.uk, and www.bentley-brear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Bentley Brear Limited is a Private Limited Company. The company registration number is 04561146. Bentley Brear Limited has been working since 11 October 2002. The present status of the company is Active. The registered address of Bentley Brear Limited is 1 Carlton Lodge Sandy Lane Middlestown Wakefield West Yorkshire Wf4 4pr. . MASSARELLA, Heather Sophia is a Secretary of the company. BROUMLEY, Nikky is a Director of the company. MEREDITH, Richard is a Director of the company. Secretary BREAR, Rachel Louise has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BREAR, Rachel Louise has been resigned. Director BREAR, Robert George has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MASSARELLA, Heather Sophia
Appointed Date: 01 September 2015

Director
BROUMLEY, Nikky
Appointed Date: 01 September 2015
49 years old

Director
MEREDITH, Richard
Appointed Date: 01 September 2015
55 years old

Resigned Directors

Secretary
BREAR, Rachel Louise
Resigned: 01 September 2015
Appointed Date: 11 October 2002

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Director
BREAR, Rachel Louise
Resigned: 01 September 2015
Appointed Date: 11 October 2002
50 years old

Director
BREAR, Robert George
Resigned: 01 September 2015
Appointed Date: 11 October 2002
54 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Persons With Significant Control

Prosperity Associates (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BENTLEY BREAR LIMITED Events

19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX
05 Nov 2015
Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX
19 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000

...
... and 40 more events
11 Nov 2002
New secretary appointed;new director appointed
18 Oct 2002
Registered office changed on 18/10/02 from: 25 hill road theydon bois epping essex CM16 7LX
18 Oct 2002
Secretary resigned
18 Oct 2002
Director resigned
11 Oct 2002
Incorporation