BENNETT TELEMAT LIMITED

Hellopages » Greater London » Westminster » W1G 9NY
Company number 04408424
Status Active
Incorporation Date 3 April 2002
Company Type Private Limited Company
Address 9 MANSFIELD STREET, LONDON, W1G 9NY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Compulsory strike-off action has been discontinued; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of BENNETT TELEMAT LIMITED are www.bennetttelemat.co.uk, and www.bennett-telemat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Bennett Telemat Limited is a Private Limited Company. The company registration number is 04408424. Bennett Telemat Limited has been working since 03 April 2002. The present status of the company is Active. The registered address of Bennett Telemat Limited is 9 Mansfield Street London W1g 9ny. . BENNETT, Simon is a Secretary of the company. BENNETT, Simon David is a Director of the company. Secretary BENNETT, Alison Frances has been resigned. Secretary POUND, Douglas John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENNETT, Alison Frances has been resigned. Director WHITE, Katy has been resigned. Director WHITE, Katy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BENNETT, Simon
Appointed Date: 30 June 2010

Director
BENNETT, Simon David
Appointed Date: 03 April 2002
62 years old

Resigned Directors

Secretary
BENNETT, Alison Frances
Resigned: 30 June 2010
Appointed Date: 01 October 2005

Secretary
POUND, Douglas John
Resigned: 01 October 2005
Appointed Date: 03 April 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

Director
BENNETT, Alison Frances
Resigned: 30 June 2010
Appointed Date: 22 July 2004
58 years old

Director
WHITE, Katy
Resigned: 21 July 2015
Appointed Date: 28 September 2006
54 years old

Director
WHITE, Katy
Resigned: 02 May 2006
Appointed Date: 22 July 2004
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

Persons With Significant Control

Mr Simon David Bennett
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BENNETT TELEMAT LIMITED Events

18 May 2017
Confirmation statement made on 3 April 2017 with updates
17 Sep 2016
Compulsory strike-off action has been discontinued
14 Sep 2016
Group of companies' accounts made up to 30 September 2015
30 Aug 2016
First Gazette notice for compulsory strike-off
12 May 2016
Termination of appointment of Katy White as a director on 21 July 2015
...
... and 43 more events
21 May 2002
Director resigned
21 May 2002
Secretary resigned
21 May 2002
New director appointed
21 May 2002
New secretary appointed
03 Apr 2002
Incorporation

BENNETT TELEMAT LIMITED Charges

6 July 2012
Guarantee & debenture
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2008
Debenture
Delivered: 3 September 2008
Status: Satisfied on 11 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 2002
Mortgage debenture
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…