BENTWATERS NOMINEES LIMITED

Persimmon House Persimmon House, York, YO19 4FE
StatusACTIVE
Company No.01640610
CategoryPrivate Limited Company
Incorporated02 Jun 1982
Age41 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

BENTWATERS NOMINEES LIMITED is an active private limited company with number 01640610. It was incorporated 41 years, 11 months, 12 days ago, on 02 June 1982. The company address is Persimmon House Persimmon House, York, YO19 4FE.



People

DAVISON, Tracy Lazelle

Secretary

Chartered Secretary

ACTIVE

Assigned on 20 Jul 2001

Current time on role 22 years, 9 months, 25 days

SMITH, Michael John

Director

Company Director

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 4 months

GREWER, Geoffrey

Secretary

RESIGNED

Assigned on 31 May 1996

Resigned on 20 Jul 2001

Time on role 5 years, 1 month, 20 days

SANKEY, Patricia Valerie

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 27 years, 11 months, 13 days

FORSHAW, Christopher Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 03 Feb 2017

Time on role 7 years, 3 months, 11 days

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 01 May 2002

Resigned on 29 Dec 2006

Time on role 4 years, 7 months, 28 days

GREWER, Geoffrey

Director

Company Secretary

RESIGNED

Assigned on 31 May 1996

Resigned on 01 May 2002

Time on role 5 years, 11 months

HENDERSON, Donald Cruden

Director

Solicitor

RESIGNED

Assigned on 31 Jan 1995

Resigned on 31 May 1996

Time on role 1 year, 4 months

KILLORAN, Michael Hugh

Director

Finance Director

RESIGNED

Assigned on 31 Mar 1999

Resigned on 14 Jan 2022

Time on role 22 years, 9 months, 14 days

KING, John Ernest

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 3 months, 13 days

LOW, John David

Director

Executive Director

RESIGNED

Assigned on

Resigned on 26 Feb 1996

Time on role 28 years, 2 months, 18 days

TAYLOR, Brian David

Director

Group Finance Director

RESIGNED

Assigned on 22 Jul 1996

Resigned on 31 Mar 1999

Time on role 2 years, 8 months, 9 days

TURNBULL, Nigel James Cavers

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Feb 1994

Time on role 30 years, 3 months, 13 days


Some Companies

B-BAG LONDON LTD

20 BELITHA VILLAS,LONDON,N1 1PD

Number:09598976
Status:ACTIVE
Category:Private Limited Company

DELICIOUS IDEAS LTD

106 PRINCES AVENUE,SURBITON,KT6 7JW

Number:08701776
Status:ACTIVE
Category:Private Limited Company

EL-BARTEK CO LTD

HAWTHORNE HOUSE,LEICESTER,LE5 6DL

Number:10940553
Status:ACTIVE
Category:Private Limited Company

PJS BUSINESS CONSULTANT SERVICES LIMITED

2B MARYPORT STREET,USK,NP15 1AB

Number:10597162
Status:ACTIVE
Category:Private Limited Company

POLA LOGISTICS LTD

25 D BENTS CLOSE,BEDFORD,MK41 6DZ

Number:11838247
Status:ACTIVE
Category:Private Limited Company

TOC CREATIONS LTD

17 WELLGATE STREET,LARKHALL,ML9 2AG

Number:SC531027
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