SOUTH BENWELL REGENERATION CONSORTIUM LIMITED
LONDON SOUTH BENWELL LIMITED PERCOL LIMITED

Hellopages » Greater London » Westminster » W1G 0DY

Company number 03607318
Status Active
Incorporation Date 30 July 1998
Company Type Private Limited Company
Address HARCOURT HOUSE, 19 CAVENDISH SQUARE, LONDON, W1G 0DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 July 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of SOUTH BENWELL REGENERATION CONSORTIUM LIMITED are www.southbenwellregenerationconsortium.co.uk, and www.south-benwell-regeneration-consortium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. South Benwell Regeneration Consortium Limited is a Private Limited Company. The company registration number is 03607318. South Benwell Regeneration Consortium Limited has been working since 30 July 1998. The present status of the company is Active. The registered address of South Benwell Regeneration Consortium Limited is Harcourt House 19 Cavendish Square London W1g 0dy. . WEBB, Francis is a Secretary of the company. MUNDY, Gordon John is a Director of the company. WEBB, Francis is a Director of the company. Secretary KIRSTEIN, Ivor Malcolm has been resigned. Secretary BOODLE HATFIELD SECRETARIAL LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADAMS, David John has been resigned. Director ADAMSON, Neil Gordon has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FREEMAN, Robert James has been resigned. Director PUTT, Christopher Howard has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WEBB, Francis
Appointed Date: 22 May 2009

Director
MUNDY, Gordon John
Appointed Date: 27 November 2008
70 years old

Director
WEBB, Francis
Appointed Date: 27 November 2008
76 years old

Resigned Directors

Secretary
KIRSTEIN, Ivor Malcolm
Resigned: 22 May 2009
Appointed Date: 08 September 1998

Secretary
BOODLE HATFIELD SECRETARIAL LIMITED
Resigned: 08 September 1998
Appointed Date: 12 August 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 August 1998
Appointed Date: 30 July 1998

Director
ADAMS, David John
Resigned: 16 October 2006
Appointed Date: 14 January 2003
57 years old

Director
ADAMSON, Neil Gordon
Resigned: 27 November 2008
Appointed Date: 24 July 2003
58 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 August 1998
Appointed Date: 30 July 1998
35 years old

Director
FREEMAN, Robert James
Resigned: 27 November 2008
Appointed Date: 08 September 1998
86 years old

Director
PUTT, Christopher Howard
Resigned: 08 September 1998
Appointed Date: 12 August 1998
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 August 1998
Appointed Date: 30 July 1998

Persons With Significant Control

Cortrust Reg. As Trustees Of The Coret Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

SOUTH BENWELL REGENERATION CONSORTIUM LIMITED Events

30 Mar 2017
Accounts for a dormant company made up to 30 June 2016
19 Sep 2016
Confirmation statement made on 30 July 2016 with updates
08 Apr 2016
Accounts for a small company made up to 30 June 2015
21 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

15 Apr 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 62 more events
19 Aug 1998
Company name changed percol LIMITED\certificate issued on 20/08/98
13 Aug 1998
Nc inc already adjusted 12/08/98
13 Aug 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jul 1998
Incorporation

SOUTH BENWELL REGENERATION CONSORTIUM LIMITED Charges

1 February 2008
Share charge
Delivered: 7 February 2008
Status: Satisfied on 15 March 2013
Persons entitled: Nationwide Building Society
Description: All the chargor's rights,title and interest present and…
25 July 2007
Share charge
Delivered: 8 August 2007
Status: Satisfied on 15 March 2013
Persons entitled: Nationwide Building Society
Description: All shares all dividends. See the mortgage charge document…
13 November 2002
Charge over agreement for lease
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a plot 5 city west newcastle upon tyne and…