THE BENTLEY COLLECTION LIMITED
WOKING NIDCROWN SUPPLIES LIMITED

Hellopages » Surrey » Woking » GU21 5RP

Company number 04086740
Status Active
Incorporation Date 10 October 2000
Company Type Private Limited Company
Address 3 RIVER COURT, ALBERT DRIVE, WOKING, SURREY, GU21 5RP
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 October 2016 with updates; Auditor's resignation. The most likely internet sites of THE BENTLEY COLLECTION LIMITED are www.thebentleycollection.co.uk, and www.the-bentley-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Sunningdale Rail Station is 6.1 miles; to Wanborough Rail Station is 8.3 miles; to Sunnymeads Rail Station is 9.7 miles; to Feltham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bentley Collection Limited is a Private Limited Company. The company registration number is 04086740. The Bentley Collection Limited has been working since 10 October 2000. The present status of the company is Active. The registered address of The Bentley Collection Limited is 3 River Court Albert Drive Woking Surrey Gu21 5rp. . CARR-HILL LIMITED is a Secretary of the company. LYNN, David Peter is a Director of the company. SOWERBY, Richard Anthony is a Director of the company. Secretary COLTON WILLIS, Jeanette has been resigned. Secretary FIELDER, Barry William has been resigned. Secretary KNIGHT, John Richard has been resigned. Secretary SMITH, David Robert has been resigned. Secretary SYKES, Timothy James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARNARD, Guy Robert John has been resigned. Director CABLE, Gary has been resigned. Director FIELDER, Barry William has been resigned. Director GOODFELLOW, George has been resigned. Director KNIGHT, John Richard has been resigned. Director ROSS, Stuart Neil has been resigned. Director SHIPLEY, Ian Charles has been resigned. Director SLATER, Richard Craig Alan has been resigned. Director SMITH, David Robert has been resigned. Director SYKES, Timothy James has been resigned. Director VARLEY, Martin has been resigned. Director VARLEY, Martin has been resigned. Director WILLIS, Keith Terence has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
CARR-HILL LIMITED
Appointed Date: 12 July 2011

Director
LYNN, David Peter
Appointed Date: 12 July 2011
41 years old

Director
SOWERBY, Richard Anthony
Appointed Date: 12 July 2011
57 years old

Resigned Directors

Secretary
COLTON WILLIS, Jeanette
Resigned: 28 September 2004
Appointed Date: 01 July 2004

Secretary
FIELDER, Barry William
Resigned: 05 January 2009
Appointed Date: 28 September 2004

Secretary
KNIGHT, John Richard
Resigned: 01 July 2004
Appointed Date: 31 October 2000

Secretary
SMITH, David Robert
Resigned: 12 July 2011
Appointed Date: 01 August 2009

Secretary
SYKES, Timothy James
Resigned: 20 April 2009
Appointed Date: 05 January 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 October 2000
Appointed Date: 10 October 2000

Director
BARNARD, Guy Robert John
Resigned: 01 July 2004
Appointed Date: 31 October 2000
69 years old

Director
CABLE, Gary
Resigned: 28 September 2004
Appointed Date: 01 July 2004
61 years old

Director
FIELDER, Barry William
Resigned: 31 May 2011
Appointed Date: 01 July 2004
80 years old

Director
GOODFELLOW, George
Resigned: 13 February 2015
Appointed Date: 12 July 2011
77 years old

Director
KNIGHT, John Richard
Resigned: 01 July 2004
Appointed Date: 31 October 2000
69 years old

Director
ROSS, Stuart Neil
Resigned: 13 February 2015
Appointed Date: 12 July 2011
50 years old

Director
SHIPLEY, Ian Charles
Resigned: 01 July 2004
Appointed Date: 31 October 2000
61 years old

Director
SLATER, Richard Craig Alan
Resigned: 20 April 2009
Appointed Date: 02 January 2009
62 years old

Director
SMITH, David Robert
Resigned: 12 July 2011
Appointed Date: 01 August 2009
57 years old

Director
SYKES, Timothy James
Resigned: 20 April 2009
Appointed Date: 13 October 2008
55 years old

Director
VARLEY, Martin
Resigned: 12 July 2011
Appointed Date: 01 August 2009
62 years old

Director
VARLEY, Martin
Resigned: 29 January 2009
Appointed Date: 28 September 2004
62 years old

Director
WILLIS, Keith Terence
Resigned: 29 January 2009
Appointed Date: 01 July 2004
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 October 2000
Appointed Date: 10 October 2000

Persons With Significant Control

Dowlis Inspired Branding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BENTLEY COLLECTION LIMITED Events

18 Nov 2016
Full accounts made up to 31 December 2015
07 Nov 2016
Confirmation statement made on 7 October 2016 with updates
12 Feb 2016
Auditor's resignation
09 Dec 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1

17 Apr 2015
Full accounts made up to 31 December 2014
...
... and 98 more events
13 Nov 2000
Secretary resigned
13 Nov 2000
Director resigned
06 Nov 2000
Company name changed nidcrown supplies LIMITED\certificate issued on 07/11/00
06 Nov 2000
Registered office changed on 06/11/00 from: 788 - 790 finchley road london NW11 7TJ
10 Oct 2000
Incorporation

THE BENTLEY COLLECTION LIMITED Charges

17 June 2014
Charge code 0408 6740 0005
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 June 2014
Charge code 0408 6740 0004
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
12 July 2011
Debenture
Delivered: 21 July 2011
Status: Satisfied on 19 June 2014
Persons entitled: Altitude Group PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 2011
Composite all assets guarantee and indemnity and debenture
Delivered: 16 July 2011
Status: Satisfied on 19 June 2014
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: Fixed and floating charge over the undertaking and all…
25 February 2005
Debenture
Delivered: 18 March 2005
Status: Satisfied on 13 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…