GLOBE (BENBOW HOUSE) LIMITED - LONDON
Overview
GLOBE (BENBOW HOUSE) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
GLOBE (BENBOW HOUSE) LIMITED was incorporated 26 years ago on 02/07/1997 and has the registered number: 03396462. The accounts status is DORMANT.
GLOBE (BENBOW HOUSE) LIMITED was incorporated 26 years ago on 02/07/1997 and has the registered number: 03396462. The accounts status is DORMANT.
GLOBE (BENBOW HOUSE) LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2016 |
Registered Office
4TH FLOOR
LONDON
W1U 6RT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BARRY RAYMOND SOLOMON PRINCE | Oct 1948 | British | Director | 2009-06-24 | CURRENT |
MR HENRY MICHAEL LENNARD | May 1948 | Director | 2009-06-24 | CURRENT | |
MR MICHAEL ASHLEY POSNER | Jan 1950 | Director | 2009-06-24 | CURRENT | |
MR MICHAEL ASHLEY POSNER | Jan 1950 | Secretary | 2009-06-24 | CURRENT | |
MR DAVID PHILLIPS | Mar 1960 | British | Director | 1997-08-01 UNTIL 2003-11-11 | RESIGNED |
CANNON CORPORATE DIRECTORS LIMITED | Corporate Director | 2003-11-11 UNTIL 2009-06-24 | RESIGNED | ||
CANNON CORPORATE SERVICES LIMITED | Corporate Director | 2003-11-11 UNTIL 2009-06-24 | RESIGNED | ||
CANNON CORPORATE SERVICES LIMITED | Corporate Secretary | 2003-11-11 UNTIL 2004-01-22 | RESIGNED | ||
LINDA CHRISTINE HARRISON | Secretary | 2003-06-18 UNTIL 2003-11-11 | RESIGNED | ||
CLAIRE PUTTERGILL | Jun 1966 | Secretary | 1998-05-27 UNTIL 2003-06-18 | RESIGNED | |
MR KENNETH ALAN COOK | Jul 1946 | British | Secretary | 2003-06-18 UNTIL 2003-11-11 | RESIGNED |
ALEXANDER NIGEL MCARTHUR | Aug 1946 | British | Secretary | 1997-08-01 UNTIL 1998-05-27 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 1997-07-02 UNTIL 1997-08-01 | RESIGNED | |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 1997-07-02 UNTIL 1997-08-01 | RESIGNED |
MR ROBERT CHARLES GRENVILLE PERRINS | Apr 1965 | British | Director | 2001-05-01 UNTIL 2003-06-18 | RESIGNED |
CANNON SECRETARIES LIMITED | Corporate Secretary | 2004-01-22 UNTIL 2009-06-24 | RESIGNED | ||
MR ANTHONY WILLIAM PIDGLEY | Aug 1947 | British | Director | 1997-08-01 UNTIL 2003-06-18 | RESIGNED |
MR GRAHAM JOHN ROPER | Dec 1946 | British | Director | 1997-08-01 UNTIL 1999-02-10 | RESIGNED |
TONY KELLY PIDGLEY | Sep 1968 | British | Director | 1999-02-10 UNTIL 2001-04-30 | RESIGNED |
MR PETER ANTHONY OWEN | Aug 1951 | British | Director | 1997-08-01 UNTIL 1999-02-10 | RESIGNED |
MR ROBIN ELLIOTT BUTLER | Jun 1959 | British | Director | 1997-08-01 UNTIL 2003-11-11 | RESIGNED |
PETER VICTOR NESBITT | Jun 1946 | British | Director | 1999-02-10 UNTIL 2003-06-18 | RESIGNED |
MR WILLIAM NIGEL HUGILL | Feb 1958 | British | Director | 1997-08-01 UNTIL 2003-11-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bhm Three Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2017-10-04 | 31-03-2017 | 3,429 Cash |
ACCOUNTS - Final Accounts preparation | 2016-10-15 | 31-03-2016 | 15,109 Cash 319,564 equity |
ACCOUNTS - Final Accounts preparation | 2015-11-07 | 31-03-2015 | 4,561 Cash 319,564 equity |
GLOBE_(BENBOW_HOUSE)_LIMI - Accounts | 2014-09-11 | 31-03-2014 | £11,757 Cash £317,546 equity |