THE BENTLEY COLLECTION LIMITED

Unit 2 Woking 8 Unit 2 Woking 8, Woking, GU21 5SB, England
StatusACTIVE
Company No.04086740
CategoryPrivate Limited Company
Incorporated10 Oct 2000
Age23 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE BENTLEY COLLECTION LIMITED is an active private limited company with number 04086740. It was incorporated 23 years, 8 months, 8 days ago, on 10 October 2000. The company address is Unit 2 Woking 8 Unit 2 Woking 8, Woking, GU21 5SB, England.



People

DOHERTY, Kevin Christopher

Director

Company Director

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 5 months, 18 days

SOWERBY, Richard Anthony

Director

Director

ACTIVE

Assigned on 14 Jun 2021

Current time on role 3 years, 4 days

COLTON WILLIS, Jeanette

Secretary

Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 28 Sep 2004

Time on role 2 months, 27 days

FIELDER, Barry William

Secretary

Accountant

RESIGNED

Assigned on 28 Sep 2004

Resigned on 05 Jan 2009

Time on role 4 years, 3 months, 7 days

KNIGHT, John Richard

Secretary

Managing Director

RESIGNED

Assigned on 31 Oct 2000

Resigned on 01 Jul 2004

Time on role 3 years, 8 months

SMITH, David Robert

Secretary

Finance Director

RESIGNED

Assigned on 01 Aug 2009

Resigned on 12 Jul 2011

Time on role 1 year, 11 months, 11 days

SYKES, Timothy James

Secretary

Director

RESIGNED

Assigned on 05 Jan 2009

Resigned on 20 Apr 2009

Time on role 3 months, 15 days

CARR-HILL LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jul 2011

Resigned on 03 Aug 2018

Time on role 7 years, 22 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Oct 2000

Resigned on 31 Oct 2000

Time on role 21 days

BARNARD, Guy Robert John

Director

Operations Director

RESIGNED

Assigned on 31 Oct 2000

Resigned on 01 Jul 2004

Time on role 3 years, 8 months

CABLE, Gary

Director

Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 28 Sep 2004

Time on role 2 months, 27 days

FIELDER, Barry William

Director

Accountant

RESIGNED

Assigned on 01 Jul 2004

Resigned on 31 May 2011

Time on role 6 years, 11 months

GOODFELLOW, George

Director

Director

RESIGNED

Assigned on 12 Jul 2011

Resigned on 13 Feb 2015

Time on role 3 years, 7 months, 1 day

KNIGHT, John Richard

Director

Managing Director

RESIGNED

Assigned on 31 Oct 2000

Resigned on 01 Jul 2004

Time on role 3 years, 8 months

LYNN, David Peter

Director

Director

RESIGNED

Assigned on 12 Jul 2011

Resigned on 31 Dec 2021

Time on role 10 years, 5 months, 19 days

ROSS, Stuart Neil

Director

Director

RESIGNED

Assigned on 12 Jul 2011

Resigned on 13 Feb 2015

Time on role 3 years, 7 months, 1 day

SHIPLEY, Ian Charles

Director

Commercial Director

RESIGNED

Assigned on 31 Oct 2000

Resigned on 01 Jul 2004

Time on role 3 years, 8 months

SLATER, Richard Craig Alan

Director

Director

RESIGNED

Assigned on 02 Jan 2009

Resigned on 20 Apr 2009

Time on role 3 months, 18 days

SMITH, David Robert

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2009

Resigned on 12 Jul 2011

Time on role 1 year, 11 months, 11 days

SOWERBY, Richard Anthony

Director

Director

RESIGNED

Assigned on 12 Jul 2011

Resigned on 03 Aug 2018

Time on role 7 years, 22 days

SYKES, Timothy James

Director

Director

RESIGNED

Assigned on 13 Oct 2008

Resigned on 20 Apr 2009

Time on role 6 months, 7 days

VARLEY, Martin

Director

Co Director

RESIGNED

Assigned on 01 Aug 2009

Resigned on 12 Jul 2011

Time on role 1 year, 11 months, 11 days

VARLEY, Martin

Director

Director

RESIGNED

Assigned on 28 Sep 2004

Resigned on 29 Jan 2009

Time on role 4 years, 4 months, 1 day

WILLIS, Keith Terence

Director

Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 29 Jan 2009

Time on role 4 years, 6 months, 28 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Oct 2000

Resigned on 31 Oct 2000

Time on role 21 days


Some Companies

GHIURCAN COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11523534
Status:ACTIVE
Category:Private Limited Company

H2O BARBERS (QUEDGELEY) LIMITED

UNIT 2 SPACE BUSINESS CENTRE OLYMPUS PARK,GLOUCESTER,GL2 4AL

Number:10665425
Status:ACTIVE
Category:Private Limited Company

HQ-ONE LIMITED

1 NASH HALL LONDON ROAD,WATERLOOVILLE,PO8 0BN

Number:08658308
Status:ACTIVE
Category:Private Limited Company

LEA MEADOWS RTM COMPANY LIMITED

UNIT 7 HOCKLIFFE BUSINESS PARK WATLING STREET,LEIGHTON BUZZARD,LU7 9NB

Number:06696443
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P.GRABOWSKI LIMITED

44 MARY PETERS DRIVE,GREENFORD,UB6 0ST

Number:07617162
Status:ACTIVE
Category:Private Limited Company

RUBY RED SHOES CONSULTING LTD

5 GLENPEFFER AVENUE,ABERLADY,EH32 0UL

Number:SC496974
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