BENGUELA COVE INVESTMENTS LIMITED

92-96 Lind Road, Sutton, SM1 4PL, Surrey, England
StatusACTIVE
Company No.00321529
CategoryPrivate Limited Company
Incorporated04 Dec 1936
Age87 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

BENGUELA COVE INVESTMENTS LIMITED is an active private limited company with number 00321529. It was incorporated 87 years, 5 months, 16 days ago, on 04 December 1936. The company address is 92-96 Lind Road, Sutton, SM1 4PL, Surrey, England.



People

PATEL, Nishma

Secretary

ACTIVE

Assigned on 25 May 2016

Current time on role 7 years, 11 months, 26 days

ANDERSON, Barry

Director

Managing Director

ACTIVE

Assigned on 21 Apr 2021

Current time on role 3 years, 29 days

ELLIS, Izak Johannes

Director

Company Director

ACTIVE

Assigned on 15 Mar 2022

Current time on role 2 years, 2 months, 5 days

REA, Patrick Mark William

Director

Company Director

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 10 months, 19 days

STREETER, Penelope Marion

Director

Entrepreneur

ACTIVE

Assigned on 11 May 2016

Current time on role 8 years, 9 days

CANNON, Eamonn John

Secretary

RESIGNED

Assigned on

Resigned on 25 Feb 1992

Time on role 32 years, 2 months, 25 days

DAVIES, Christine Linda

Secretary

Accountant

RESIGNED

Assigned on 26 Feb 2009

Resigned on 11 May 2016

Time on role 7 years, 2 months, 13 days

TAMBAYAH, Navam

Secretary

RESIGNED

Assigned on 25 Feb 1992

Resigned on 26 Feb 2009

Time on role 17 years, 1 day

ISSA, John Joseph

Director

Company Director

RESIGNED

Assigned on 05 Jan 1994

Resigned on 11 May 2016

Time on role 22 years, 4 months, 6 days

ISSA, Muna Martha

Director

Treasurer

RESIGNED

Assigned on 05 Nov 1995

Resigned on 11 May 2016

Time on role 20 years, 6 months, 6 days

PECORELLI, Daniel Leopoldo Enrico

Director

Hotelier

RESIGNED

Assigned on 05 Nov 1995

Resigned on 11 May 2016

Time on role 20 years, 6 months, 6 days

PECORELLI, Giuseppe

Director

Hotelier

RESIGNED

Assigned on

Resigned on 11 May 2016

Time on role 8 years, 9 days

REES, Charles Louis

Director

Chartered Accountant

RESIGNED

Assigned on 11 May 2016

Resigned on 08 Aug 2023

Time on role 7 years, 2 months, 28 days

RICKETTS, Philip Michael Graham

Director

Surveyor & Valuer

RESIGNED

Assigned on

Resigned on 05 Nov 1995

Time on role 28 years, 6 months, 15 days


Some Companies

CHIPPENHAM KEY & SECURITY LIMITED

PHOENIX HOUSE, 37 PALMER STREET,WILTSHIRE,SN14 0DT

Number:06223724
Status:ACTIVE
Category:Private Limited Company

CROWN COPIERS LIMITED

OLD FERRY ROAD,BATH,BA2 1ES

Number:03142397
Status:ACTIVE
Category:Private Limited Company

NEW FOREST & WATERS EDGE LETTINGS LIMITED

TELEPHONE HOUSE,BOURNEMOUTH,BH1 3NE

Number:08387424
Status:ACTIVE
Category:Private Limited Company

PRAGMATEX LIMITED

69 STANLEY ROAD,LONDON,SW14 7EB

Number:11769353
Status:ACTIVE
Category:Private Limited Company

RAINBOW FLOWERS SCOTLAND LIMITED

18 NORTH STREET,GLENROTHES,KY7 5NA

Number:SC469958
Status:ACTIVE
Category:Private Limited Company

THE SHIP INN (NEWINGTON) LIMITED

THE SHIP INN NEWINGTON ROAD,DONCASTER,DN10 6DJ

Number:09321943
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source