BENEFACT MANAGEMENT SERVICES LIMITED

Benefact House, 2000 Pioneer Avenue Benefact House, 2000 Pioneer Avenue, Gloucester, GL3 4AW, United Kingdom
StatusACTIVE
Company No.01811698
CategoryPrivate Limited Company
Incorporated26 Apr 1984
Age40 years, 25 days
JurisdictionEngland Wales

SUMMARY

BENEFACT MANAGEMENT SERVICES LIMITED is an active private limited company with number 01811698. It was incorporated 40 years, 25 days ago, on 26 April 1984. The company address is Benefact House, 2000 Pioneer Avenue Benefact House, 2000 Pioneer Avenue, Gloucester, GL3 4AW, United Kingdom.



People

HALL, Rachael Jane

Secretary

ACTIVE

Assigned on 25 May 1995

Current time on role 28 years, 11 months, 27 days

HEWS, Mark Christopher John

Director

Group Chief Executive

ACTIVE

Assigned on 05 Jun 2013

Current time on role 10 years, 11 months, 16 days

CLAYTON, Roger Ward

Secretary

RESIGNED

Assigned on 25 May 1995

Resigned on 01 Mar 2002

Time on role 6 years, 9 months, 7 days

WILLISCROFT, John Edwin

Secretary

RESIGNED

Assigned on

Resigned on 01 May 1995

Time on role 29 years, 20 days

BECKINGHAM, Raymond Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Oct 1992

Time on role 31 years, 6 months, 20 days

DAY, Bernard Victor

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Oct 1997

Time on role 26 years, 6 months, 20 days

DOSWELL, Graham Vincent, Mr.

Director

Group Chief Executive

RESIGNED

Assigned on 08 Mar 1996

Resigned on 31 Dec 2006

Time on role 10 years, 9 months, 23 days

HOLLAND, Frederick John

Director

General Manager

RESIGNED

Assigned on 08 Mar 1996

Resigned on 15 Jan 2009

Time on role 12 years, 10 months, 7 days

HUNTER, Stephen Albert Paul, Reverend

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Mar 1996

Time on role 28 years, 2 months, 14 days

JONES, Kevin Stephen

Director

Company Director

RESIGNED

Assigned on 17 Jul 2013

Resigned on 30 Sep 2015

Time on role 2 years, 2 months, 13 days

MCARDELL, John David

Director

Deputy Managing Director

RESIGNED

Assigned on 19 Apr 1993

Resigned on 19 Apr 1993

Time on role

MCARDELL, John David

Director

Deputy Managing Director

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 10 months, 20 days

TITCHENER, Alan John

Director

Compliance Director

RESIGNED

Assigned on 31 Aug 2018

Resigned on 01 Dec 2019

Time on role 1 year, 3 months, 1 day

TRIPP, Michael Howard

Director

Group Chief Executive

RESIGNED

Assigned on 01 Jan 2007

Resigned on 21 May 2013

Time on role 6 years, 4 months, 20 days

WILLISCROFT, John Edwin

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 10 Aug 1995

Time on role 28 years, 9 months, 11 days

WOOD, Steven Archibald

Director

Company Director

RESIGNED

Assigned on 15 Jan 2009

Resigned on 12 Jun 2013

Time on role 4 years, 4 months, 28 days


Some Companies

ANDRE FIGUEIREDO RUGS LIMITED

3 BRACKENLEA,GODALMING,GU7 2QR

Number:09454295
Status:ACTIVE
Category:Private Limited Company

APDL INTERNATIONAL LTD

C/O MUFTALS ACCOUNTANCY LTD,CHISLEHURST,BR7 6LH

Number:11000467
Status:ACTIVE
Category:Private Limited Company

ARORAVELD LIMITED

14 HOLLINGSWORTH ROAD,CROYDON,CR0 5RP

Number:10650221
Status:ACTIVE
Category:Private Limited Company

MACS MECHANICS LTD

2 PEACOCK GARDENS,BEDFORD,MK42 6AG

Number:09222744
Status:ACTIVE
Category:Private Limited Company

PULLEN DEVELOPMENTS LTD

OAKHURST ORCHARD PAGEHURST ROAD,TONBRIDGE,TN12 0JB

Number:10367982
Status:ACTIVE
Category:Private Limited Company

RESIDENCE 8 LIMITED

VICTORIA GLADE,ASCOT,SL5 9LQ

Number:10876150
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