This company is commonly known as Benbane Holdings Limited. The company was founded 7 years ago and was given the registration number 10664023. The firm's registered office is in LONDON. You can find them at 4th Floor 7/10 Chandos Street, Cavendish Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BENBANE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10664023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2017 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 09 July 2019 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 06 April 2017 | Active |
Mill House, Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, England, B76 1AH | Director | 29 March 2017 | Active |
Mill House, Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, England, B76 1AH | Director | 10 March 2017 | Active |
Mill House, Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, England, B76 1AH | Director | 29 March 2017 | Active |
Mr Brent Osborne | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9th Floor, Berkley Square House, Berkeley Square, London, England, W1J 6DD |
Nature of control | : |
|
Mrs Nancy Louise Jones | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill House, Forge Lane, Sutton Coldfield, England, B76 1AH |
Nature of control | : |
|
Nicholas Mfc Ltd | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW |
Nature of control | : |
|
Mr Andrew Edward Jones | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill House, Forge Lane, Sutton Coldfield, England, B76 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-13 | Dissolution | Dissolution application strike off company. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type group. | Download |
2020-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Accounts | Accounts with accounts type group. | Download |
2019-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.