REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED - SWANLEY
Company Profile | Company Filings |
Overview
REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED is a Private Limited Company from SWANLEY and has the status: Active.
REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED was incorporated 21 years ago on 24/03/2003 and has the registered number: 04709053. The accounts status is GROUP and accounts are next due on 30/09/2024.
REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED was incorporated 21 years ago on 24/03/2003 and has the registered number: 04709053. The accounts status is GROUP and accounts are next due on 30/09/2024.
REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED - SWANLEY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8 WHITE OAK SQUARE
SWANLEY
KENT
BR8 7AG
This Company Originates in : United Kingdom
Previous trading names include:
BENTILEE HUB (HOLDING) LIMITED (until 25/10/2006)
BENTILEE HUB (HOLDING) LIMITED (until 25/10/2006)
BENTILEE HUB LIMITED (until 16/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/03/2023 | 07/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JULIAN DENZIL SUTCLIFFE | Jan 1968 | British | Director | 2019-04-30 | CURRENT |
VERCITY MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2018-09-17 | CURRENT | ||
MRS JOANNE STONEHOUSE FYFE | May 1966 | British | Director | 2020-12-15 | CURRENT |
TERESA SARAH HEDGES | Secretary | 2015-09-04 UNTIL 2018-09-17 | RESIGNED | ||
MARIA LEWIS | British | Secretary | 2010-02-03 UNTIL 2015-09-04 | RESIGNED | |
ROGER KEITH MILLER | Feb 1957 | British | Secretary | 2007-03-23 UNTIL 2010-02-03 | RESIGNED |
MISS ELIZABETH ANNE WOOD | Jan 1973 | Secretary | 2003-03-24 UNTIL 2004-03-30 | RESIGNED | |
PETER GEOFFREY SHELL | Aug 1951 | British | Secretary | 2004-03-30 UNTIL 2007-03-23 | RESIGNED |
NEIL WOODBURN | Apr 1979 | British | Director | 2016-10-31 UNTIL 2019-04-30 | RESIGNED |
MASUME HIDAYATULLAH | Jun 1964 | British | Director | 2004-03-29 UNTIL 2004-11-01 | RESIGNED |
MISS ELIZABETH ANNE WOOD | Jan 1973 | Director | 2003-03-24 UNTIL 2004-03-30 | RESIGNED | |
IAN JOSEPH WELLS | Jan 1951 | British | Director | 2005-12-14 UNTIL 2009-02-26 | RESIGNED |
SAUL DAVID SCHEIDER | Nov 1968 | British | Director | 2010-03-31 UNTIL 2012-02-15 | RESIGNED |
MR JAMES LINDON SAUNDERS | Feb 1965 | British | Director | 2007-04-20 UNTIL 2010-07-27 | RESIGNED |
ROBERT MICHAEL RIDDELSDELL | May 1956 | British | Director | 2004-11-17 UNTIL 2005-11-11 | RESIGNED |
DAVID NICOL | Sep 1959 | Australian | Director | 2006-03-28 UNTIL 2006-05-12 | RESIGNED |
EDWARD MOUNTNEY | Aug 1985 | British | Director | 2017-03-13 UNTIL 2019-04-30 | RESIGNED |
MR PEREGRINE MURRAY ADDISON LLOYD | Mar 1956 | British | Director | 2004-05-05 UNTIL 2007-04-20 | RESIGNED |
SARAH JAYNE DOYLE | Sep 1970 | British | Director | 2013-08-29 UNTIL 2016-09-30 | RESIGNED |
MR RICHARD LEONARD GROOME | Jun 1951 | British | Director | 2009-02-26 UNTIL 2013-08-29 | RESIGNED |
MISS VIKKI LOUISE EVERETT | Dec 1971 | British | Director | 2004-03-29 UNTIL 2010-03-31 | RESIGNED |
MISS VIKKI LOUISE EVERETT | Dec 1971 | British | Director | 2019-06-03 UNTIL 2020-12-15 | RESIGNED |
CHRISTIAN LUCIEN CORPETTI | Mar 1972 | French | Director | 2011-10-10 UNTIL 2017-03-13 | RESIGNED |
MR MARK COOK | Aug 1965 | British | Director | 2003-03-24 UNTIL 2004-03-30 | RESIGNED |
MR STUART MARTIN COLVIN | Jun 1972 | British | Director | 2007-03-26 UNTIL 2011-10-10 | RESIGNED |
MR ANDREW GILBERT CHARLESWORTH | Jan 1971 | British | Director | 2004-03-29 UNTIL 2007-03-26 | RESIGNED |
MR MICHAEL BAYBUTT | Oct 1954 | British | Director | 2009-02-26 UNTIL 2013-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lagg Holdings Limited | 2019-10-02 - 2019-10-02 | Leeds |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Fenton Holdco Ltd | 2019-10-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Jlif (Gp) Limited | 2016-04-06 - 2019-10-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |