BENUGO (MUSEUM 2004) LIMITED
READING SHELFCO (NO. 2982) LIMITED

Hellopages » Berkshire » Wokingham » RG6 1PT

Company number 05151503
Status Active
Incorporation Date 11 June 2004
Company Type Private Limited Company
Address TVP 2, 300 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Marc Bradley on 21 November 2016; Accounts for a dormant company made up to 1 January 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 . The most likely internet sites of BENUGO (MUSEUM 2004) LIMITED are www.benugomuseum2004.co.uk, and www.benugo-museum-2004.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Benugo Museum 2004 Limited is a Private Limited Company. The company registration number is 05151503. Benugo Museum 2004 Limited has been working since 11 June 2004. The present status of the company is Active. The registered address of Benugo Museum 2004 Limited is Tvp 2 300 Thames Valley Park Drive Reading Berkshire Rg6 1pt. . BRADLEY, Marc is a Secretary of the company. BRADLEY, Marc is a Director of the company. STOREY, Alastair Dunbar is a Director of the company. WARNER, Benedict is a Director of the company. Secretary WARNER, Hugo Octavius has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director COLQUITT, Warren Geoffrey has been resigned. Director MALLIN, Tony Granville has been resigned. Director PARFITT, Tim has been resigned. Director WARNER, Hugo Octavius has been resigned. Director WARNER, Hugo Octavius has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRADLEY, Marc
Appointed Date: 14 December 2007

Director
BRADLEY, Marc
Appointed Date: 14 December 2007
50 years old

Director
STOREY, Alastair Dunbar
Appointed Date: 14 December 2007
72 years old

Director
WARNER, Benedict
Appointed Date: 05 August 2004
61 years old

Resigned Directors

Secretary
WARNER, Hugo Octavius
Resigned: 14 December 2007
Appointed Date: 05 August 2004

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 05 August 2004
Appointed Date: 11 June 2004

Director
COLQUITT, Warren Geoffrey
Resigned: 14 December 2007
Appointed Date: 07 March 2005
62 years old

Director
MALLIN, Tony Granville
Resigned: 14 December 2007
Appointed Date: 05 August 2004
70 years old

Director
PARFITT, Tim
Resigned: 04 March 2005
Appointed Date: 05 August 2004
54 years old

Director
WARNER, Hugo Octavius
Resigned: 15 November 2013
Appointed Date: 18 February 2011
56 years old

Director
WARNER, Hugo Octavius
Resigned: 03 December 2010
Appointed Date: 05 August 2004
56 years old

Nominee Director
MIKJON LIMITED
Resigned: 05 August 2004
Appointed Date: 11 June 2004

BENUGO (MUSEUM 2004) LIMITED Events

24 Jan 2017
Director's details changed for Mr Marc Bradley on 21 November 2016
06 Oct 2016
Accounts for a dormant company made up to 1 January 2016
21 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

16 Jun 2016
Register inspection address has been changed from C/O Hierons 2 Chester Row London SW1W 9JH United Kingdom to 100 Barbirolli Square Manchester M2 3AB
24 Jul 2015
Accounts for a dormant company made up to 26 December 2014
...
... and 57 more events
19 Aug 2004
Registered office changed on 19/08/04 from: lacon house theobalds road london WC1X 8RW
19 Aug 2004
Accounting reference date shortened from 30/06/05 to 30/04/05
11 Aug 2004
Memorandum and Articles of Association
05 Aug 2004
Company name changed shelfco (no. 2982) LIMITED\certificate issued on 05/08/04
11 Jun 2004
Incorporation

BENUGO (MUSEUM 2004) LIMITED Charges

14 December 2007
Debenture and guarantee
Delivered: 18 December 2007
Status: Satisfied on 22 February 2011
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent and Trustee for the Finance Parties(Security Trustee)
Description: Scheduled properties and all rights relating to the…