Bentleys Industrial Services Limited HULL


Founded in 1917, Bentleys Industrial Services, classified under reg no. 00148252 is an active company. Currently registered at Regents Court HU2 8BA, Hull the company has been in the business for 107 years. Its financial year was closed on March 31 and its latest financial statement was filed on Sat, 31st Mar 2007.

At present there are 2 directors in the the firm, namely Joanna B. and Mark B.. In addition one secretary - Mark B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bentleys Industrial Services Limited Address / Contact

Office Address Regents Court
Office Address2 Princess Street
Town Hull
Post code HU2 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00148252
Date of Incorporation Sat, 18th Aug 1917
Industry Non-trading company
End of financial Year 31st March
Company age 107 years old
Account next due date Sat, 31st Jan 2009 (5567 days after)
Account last made up date Sat, 31st Mar 2007
Next confirmation statement due date Tue, 23rd Aug 2016 (2016-08-23)
Return last made up date Wed, 9th Aug 2006

Company staff

Joanna B.

Position: Director

Appointed: 25 May 2007

Mark B.

Position: Secretary

Appointed: 24 December 2004

Mark B.

Position: Director

Appointed: 09 August 1991

Paul Y.

Position: Director

Appointed: 05 March 2001

Resigned: 30 June 2005

Michael J.

Position: Director

Appointed: 14 August 2000

Resigned: 24 December 2004

Michael J.

Position: Secretary

Appointed: 28 July 1997

Resigned: 24 December 2004

Neil B.

Position: Secretary

Appointed: 29 March 1996

Resigned: 28 July 1997

David B.

Position: Director

Appointed: 06 May 1993

Resigned: 29 March 1996

David B.

Position: Secretary

Appointed: 16 March 1992

Resigned: 29 March 1996

Robert G.

Position: Director

Appointed: 01 January 1992

Resigned: 18 January 1993

Derek I.

Position: Director

Appointed: 09 August 1991

Resigned: 09 June 2000

Martin F.

Position: Secretary

Appointed: 09 August 1991

Resigned: 05 March 1992

William B.

Position: Director

Appointed: 09 August 1991

Resigned: 12 September 2004

John T.

Position: Director

Appointed: 09 August 1991

Resigned: 25 May 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 2nd, August 2007
Free Download

Company search

Advertisements