This company is commonly known as Bennett Gould And Partners Limited. The company was founded 51 years ago and was given the registration number 01058351. The firm's registered office is in GLOUCESTER. You can find them at Corinium House, Corinium Avenue, Gloucester, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | BENNETT GOULD AND PARTNERS LIMITED |
---|---|---|
Company Number | : | 01058351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1972 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX | Secretary | 05 April 2019 | Active |
Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX | Director | 20 April 2019 | Active |
Stanmore House, 122 Fairway, Durban North, South Africa, | Director | 14 December 2001 | Active |
Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX | Director | 04 April 2019 | Active |
18d Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Secretary | 19 September 2000 | Active |
20 Lions Wood, St Leonards, Ringwood, BH24 2LU | Secretary | - | Active |
Ives Farm, Stratfield Saye, Reading, RG7 2DE | Director | - | Active |
Ashley House Warren Park, Coombe Hill, Kingston Upon Thames, KT2 7HX | Director | - | Active |
Orchard House The Orchard, Uley, Dursley, GL11 5ST | Director | 14 December 2001 | Active |
32 Elm Avenue, Upminster, RM14 2AY | Director | - | Active |
18d Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Director | 19 September 2000 | Active |
20 Lions Wood, St Leonards, Ringwood, BH24 2LU | Director | - | Active |
Reepham, Renfrew Road, Kingston-Upon-Thames, KT2 7NT | Director | 08 July 1992 | Active |
1 The Yard, The Triangle, Braintree, CM7 3TY | Director | 14 December 2001 | Active |
9 Huntsmoor Road, Epsom, KT19 0JH | Director | 14 December 2001 | Active |
51, Waterfall Road, London, England, N11 1JE | Director | 19 September 2000 | Active |
Trans Continental Investment Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bahamas |
Address | : | 10, Lookout Hill, Nassau, Bahamas, |
Nature of control | : |
|
Trans Continental Holdings (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Accounts | Accounts with accounts type full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-15 | Address | Change sail address company with old address new address. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Appoint person secretary company with name date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Termination secretary company with name termination date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.