This company is commonly known as Benedict Stamp International Limited. The company was founded 10 years ago and was given the registration number 09640500. The firm's registered office is in NEWPORT. You can find them at 10 Fairfax Close, , Newport, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | BENEDICT STAMP INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 09640500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Fairfax Close, Newport, Wales, NP19 0LX |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regus One Capital Quarter, 1 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ | Secretary | 30 May 2023 | Active |
Regus One Capital Quarter, 1 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ | Director | 05 April 2022 | Active |
Regus One Capital Quarter, 1 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ | Director | 30 May 2023 | Active |
10, Fairfax Close, Newport, Wales, NP19 0LX | Secretary | 23 September 2019 | Active |
Crane Hire Yard, The Camp, West Town Road, West Town Road, Bristol, England, BS11 9DE | Secretary | 13 April 2021 | Active |
Metro House, 57 Pepper Road, Leeds, United Kingdom, LS10 2RU | Director | 16 June 2015 | Active |
10, Fairfax Close, Newport, Wales, NP19 0LX | Director | 23 September 2019 | Active |
Crane Hire Yard, The Camp, West Town Road, West Town Road, Bristol, England, BS11 9DE | Director | 13 April 2021 | Active |
Mrs Victoria Jane Convy | ||
Notified on | : | 30 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Regus One Capital Quarter, 1 Capital Quarter, Cardiff, Wales, CF10 4BZ |
Nature of control | : |
|
Mr Christopher Convy | ||
Notified on | : | 20 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Regus One Capital Quarter, 1 Capital Quarter, Cardiff, Wales, CF10 4BZ |
Nature of control | : |
|
Mr Marian Ionut Vladescu | ||
Notified on | : | 11 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Regus House, Falcon Drive, Cardiff, United Kingdom, CF10 4RU |
Nature of control | : |
|
Mrs Victoria Jane Convy | ||
Notified on | : | 15 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crane Hire Yard, The Camp, West Town Road, West Town Road, Bristol, England, BS11 9DE |
Nature of control | : |
|
Mr Chris Convy | ||
Notified on | : | 13 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crane Hire Yard, The Camp, West Town Road, West Town Road, Bristol, England, BS11 9DE |
Nature of control | : |
|
Mr Kyle Rudd | ||
Notified on | : | 23 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 10, Fairfax Close, Newport, Wales, NP19 0LX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.