This company is commonly known as F Bender Limited. The company was founded 39 years ago and was given the registration number 01816910. The firm's registered office is in WREXHAM. You can find them at Gresford Industrial Park, Chester Road, Wrexham, Clwyd. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.
Name | : | F BENDER LIMITED |
---|---|---|
Company Number | : | 01816910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gresford Industrial Park, Chester Road, Wrexham, Clwyd, LL12 8LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX | Secretary | 12 July 2023 | Active |
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX | Director | 12 July 2023 | Active |
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX | Director | 31 January 2005 | Active |
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX | Director | 09 January 2020 | Active |
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX | Director | 24 August 2012 | Active |
2 Sevenoaks Court, Sandiway Lane Antrobus, Northwich, CW9 6LD | Secretary | 24 June 2004 | Active |
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX | Secretary | 01 July 2010 | Active |
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU | Secretary | 16 June 2006 | Active |
Withers, 16 Old Bailey, London, EC4M 7EG | Secretary | 16 July 2001 | Active |
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU | Secretary | - | Active |
Laburnum Cottage Back Lane, Fairwarp, TN22 3BL | Secretary | 09 March 1993 | Active |
96 The Bramptons, Shaw, Swindon, SN5 9SL | Secretary | 07 June 2000 | Active |
F Bender Ltd, Gresford Industrial Park, Chester Road, Gresford, Wrexham, Wales, LL12 8LX | Secretary | 12 September 2016 | Active |
Holly Lodge, Burnside, Witton Gilbert, Durham, DH7 6SE | Secretary | 26 September 2006 | Active |
9 Durham Close, Woolston, Warrington, WA1 4DZ | Director | 01 August 2000 | Active |
37, Spring Close, Wirksworth, DE4 4JA | Director | 01 April 2008 | Active |
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX | Director | 24 August 2012 | Active |
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX | Director | 24 August 2012 | Active |
2 Sevenoaks Court, Sandiway Lane Antrobus, Northwich, CW9 6LD | Director | 05 January 2004 | Active |
13 Burcombe Road, Kinson, Bournemouth, BH10 5JT | Director | 21 January 1997 | Active |
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX | Director | 01 July 2010 | Active |
Withers, 16 Old Bailey, London, EC4M 7EG | Director | - | Active |
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX | Director | 08 January 2020 | Active |
Sandstone Bank, The Rosecote Wall Rake, Lower Heswall, L60 | Director | 09 March 1993 | Active |
Gresford Ind Park, Chester Road, Gresford, Wrexham, LL12 8LX | Director | 25 November 2009 | Active |
153 The Park Market Bosworth, Nuneaton, CV13 0LP | Director | 04 October 2006 | Active |
Dingle Court, Abermule, Montgomery, SY15 6NL | Director | 01 November 1993 | Active |
42 Stanhome Drive, West Bridgford, Nottingham, NG2 7FU | Director | 04 June 2001 | Active |
12 Goldcrest, Watermead, Aylesbury, HP19 3GB | Director | 13 January 1997 | Active |
3 Crawford Close, Wetherden, Stowmarket, IP14 3NN | Director | 09 March 1993 | Active |
31 Coombe Drive, Dunstable, LU6 2SE | Director | 04 October 2006 | Active |
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX | Director | 24 August 2012 | Active |
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX | Director | 24 August 2012 | Active |
Westerly, High Street, Yarmouth, PO41 0PN | Director | - | Active |
Westerly, High Street, Yarmouth, PO41 0PN | Director | 09 March 1993 | Active |
Mrs Claire Louise Kirkland | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | Gresford Industrial Park, Wrexham, LL12 8LX |
Nature of control | : |
|
Mr Andrew Harvey Cunliffe | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | Gresford Industrial Park, Wrexham, LL12 8LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Termination secretary company with name termination date. | Download |
2023-07-12 | Officers | Appoint person secretary company with name date. | Download |
2023-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Officers | Change person director company with change date. | Download |
2023-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-22 | Accounts | Accounts with accounts type full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Capital | Capital allotment shares. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-19 | Resolution | Resolution. | Download |
2020-10-30 | Capital | Capital allotment shares. | Download |
2020-10-29 | Capital | Legacy. | Download |
2020-10-29 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-29 | Insolvency | Legacy. | Download |
2020-10-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.