About

Registered Number: 03387156
Date of Incorporation: 16/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Henwood House, Henwood, Ashford, Kent, TN24 8DH

 

Behre Dolbear International Ltd was registered on 16 June 1997 and has its registered office in Ashford in Kent, it has a status of "Active". Hansen, Robert, Marshall, Jacqui, Nesbitt, Mark Thomas, Acheson, Denis, Bauer, Terry Duane, Chapman, Colin Norton, Connochie, Robert Gordon, Dimock Jnr, Robert Roden, Guarnera, Bernard John, Temple, Alan Keith, Van Riper, Gary are the current directors of Behre Dolbear International Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSEN, Robert 20 November 2006 - 1
ACHESON, Denis 20 June 1997 25 July 2001 1
BAUER, Terry Duane 25 July 2001 31 January 2002 1
CHAPMAN, Colin Norton 15 October 1998 25 July 2001 1
CONNOCHIE, Robert Gordon 01 April 2011 20 March 2020 1
DIMOCK JNR, Robert Roden 26 June 1998 25 July 2001 1
GUARNERA, Bernard John 20 June 1997 20 February 2007 1
TEMPLE, Alan Keith 26 June 1998 25 July 2001 1
VAN RIPER, Gary 05 September 1997 26 June 1998 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Jacqui 10 July 2000 28 September 2001 1
NESBITT, Mark Thomas 31 January 2002 19 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 03 April 2020
TM01 - Termination of appointment of director 20 March 2020
AA - Annual Accounts 15 April 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 15 April 2013
AD01 - Change of registered office address 08 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 31 August 2011
AD01 - Change of registered office address 18 May 2011
AP01 - Appointment of director 01 April 2011
AR01 - Annual Return 30 March 2011
MISC - Miscellaneous document 17 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
TM01 - Termination of appointment of director 07 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 27 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
RESOLUTIONS - N/A 18 August 2007
363a - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
287 - Change in situation or address of Registered Office 25 March 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 13 June 2005
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
AA - Annual Accounts 29 April 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 03 December 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 03 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
363s - Annual Return 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
AA - Annual Accounts 30 November 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
363s - Annual Return 26 June 2001
395 - Particulars of a mortgage or charge 16 March 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
AA - Annual Accounts 03 November 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
363s - Annual Return 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
AA - Annual Accounts 14 January 2000
363a - Annual Return 14 September 1999
287 - Change in situation or address of Registered Office 14 September 1999
287 - Change in situation or address of Registered Office 06 September 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
AA - Annual Accounts 10 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
363a - Annual Return 08 July 1998
225 - Change of Accounting Reference Date 22 August 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
MEM/ARTS - N/A 14 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
123 - Notice of increase in nominal capital 07 July 1997
CERTNM - Change of name certificate 27 June 1997
287 - Change in situation or address of Registered Office 27 June 1997
NEWINC - New incorporation documents 16 June 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.