About

Registered Number: 04196133
Date of Incorporation: 06/04/2001 (23 years ago)
Company Status: Active
Registered Address: Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR,

 

Bessler Hendrie Services Ltd was registered on 06 April 2001 and has its registered office in Guildford, it's status at Companies House is "Active". The current directors of the organisation are listed as Hendrie, Jill, Chamberlain, Clive, Peak, Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Clive 03 October 2001 06 April 2011 1
PEAK, Colin 01 May 2003 14 May 2004 1
Secretary Name Appointed Resigned Total Appointments
HENDRIE, Jill 06 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 24 June 2019
AD01 - Change of registered office address 18 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 16 April 2018
RESOLUTIONS - N/A 03 August 2017
AA - Annual Accounts 30 June 2017
MR04 - N/A 22 June 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 June 2012
AP03 - Appointment of secretary 26 June 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
TM02 - Termination of appointment of secretary 31 May 2011
RESOLUTIONS - N/A 27 May 2011
SH06 - Notice of cancellation of shares 27 May 2011
SH03 - Return of purchase of own shares 27 May 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 10 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
353 - Register of members 10 April 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 24 June 2003
363s - Annual Return 12 April 2003
287 - Change in situation or address of Registered Office 19 February 2003
353 - Register of members 19 February 2003
AA - Annual Accounts 31 January 2003
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
123 - Notice of increase in nominal capital 03 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 December 2002
395 - Particulars of a mortgage or charge 02 November 2002
363s - Annual Return 15 April 2002
CERTNM - Change of name certificate 11 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
225 - Change of Accounting Reference Date 05 October 2001
287 - Change in situation or address of Registered Office 05 October 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.