You are here: bizstats.co.uk > a-z index > R list

R.a. Bennett & Partners Ltd. ALTRINCHAM


R.a. Bennett & Partners started in year 1972 as Private Limited Company with registration number 01072541. The R.a. Bennett & Partners company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT.

The firm has one director. Richard T., appointed on 30 November 2021. There are currently no secretaries appointed. 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.

R.a. Bennett & Partners Ltd. Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01072541
Date of Incorporation Tue, 19th Sep 1972
Industry Non-trading company
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Richard T.

Position: Director

Appointed: 30 November 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 11 February 2013

Alix N.

Position: Secretary

Appointed: 27 October 2017

Resigned: 21 December 2018

Gareth W.

Position: Director

Appointed: 25 February 2010

Resigned: 30 November 2021

Vince C.

Position: Director

Appointed: 01 June 2009

Resigned: 29 April 2010

James H.

Position: Secretary

Appointed: 01 September 2008

Resigned: 27 October 2017

James H.

Position: Director

Appointed: 01 September 2008

Resigned: 29 April 2010

Jeremy B.

Position: Director

Appointed: 01 February 2007

Resigned: 29 April 2010

Carl P.

Position: Director

Appointed: 14 August 2006

Resigned: 29 April 2010

Victor P.

Position: Director

Appointed: 21 June 2005

Resigned: 08 August 2006

Nicholas S.

Position: Director

Appointed: 05 May 2000

Resigned: 31 December 2001

Gerard L.

Position: Director

Appointed: 04 January 2000

Resigned: 31 October 2006

Victor P.

Position: Director

Appointed: 09 June 1999

Resigned: 05 March 2003

Robert S.

Position: Director

Appointed: 01 January 1999

Resigned: 09 January 2008

Ashley K.

Position: Director

Appointed: 30 March 1995

Resigned: 05 October 1999

Philip W.

Position: Secretary

Appointed: 25 November 1994

Resigned: 22 September 2008

Gerald F.

Position: Director

Appointed: 25 November 1994

Resigned: 14 August 2006

Michael N.

Position: Nominee Director

Appointed: 10 June 1994

Resigned: 25 November 1994

Shirley L.

Position: Secretary

Appointed: 30 July 1993

Resigned: 25 November 1994

Jolyon G.

Position: Secretary

Appointed: 29 June 1991

Resigned: 30 July 1993

Harry H.

Position: Director

Appointed: 29 June 1991

Resigned: 29 December 2009

John M.

Position: Director

Appointed: 29 June 1991

Resigned: 10 June 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Countrywide Estate Agents Limited from Leighton Buzzard, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Countrywide Estate Agents Limited

Cumbria House 16-20 Hockliffe Street, 91-99 New London Road, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 789476
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements