BELL FINANCE LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 3BH

Company number 04009577
Status Active
Incorporation Date 7 June 2000
Company Type Private Limited Company
Address 2ND FLOOR, ST JAMES HOUSE, THE SQUARE, LOWER BRISTOL ROAD, BATH, ENGLAND, BA2 3BH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Mr James Matthew Arthur Roberts as a director on 2 May 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registered office address changed from 102 Tettenhall Road Wolverhampton WV6 0BW to 2nd Floor, St James House the Square, Lower Bristol Road Bath BA2 3BH on 11 April 2017. The most likely internet sites of BELL FINANCE LIMITED are www.bellfinance.co.uk, and www.bell-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Bell Finance Limited is a Private Limited Company. The company registration number is 04009577. Bell Finance Limited has been working since 07 June 2000. The present status of the company is Active. The registered address of Bell Finance Limited is 2nd Floor St James House The Square Lower Bristol Road Bath England Ba2 3bh. . CASE, Thomas Richard is a Secretary of the company. BATCHELOR, Richard Julian is a Director of the company. DURMAN, Mark Steven is a Director of the company. NOLAN, Michael Francis is a Director of the company. ROBERTS, James Matthew Arthur is a Director of the company. Secretary DURMAN, Mark Steven has been resigned. Nominee Secretary FY LIMITED has been resigned. Nominee Director FD LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CASE, Thomas Richard
Appointed Date: 11 April 2017

Director
BATCHELOR, Richard Julian
Appointed Date: 07 June 2000
57 years old

Director
DURMAN, Mark Steven
Appointed Date: 07 June 2000
63 years old

Director
NOLAN, Michael Francis
Appointed Date: 11 April 2017
69 years old

Director
ROBERTS, James Matthew Arthur
Appointed Date: 02 May 2017
48 years old

Resigned Directors

Secretary
DURMAN, Mark Steven
Resigned: 11 April 2017
Appointed Date: 07 June 2000

Nominee Secretary
FY LIMITED
Resigned: 07 June 2000
Appointed Date: 07 June 2000

Nominee Director
FD LIMITED
Resigned: 07 June 2000
Appointed Date: 07 June 2000

BELL FINANCE LIMITED Events

05 May 2017
Appointment of Mr James Matthew Arthur Roberts as a director on 2 May 2017
24 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Apr 2017
Registered office address changed from 102 Tettenhall Road Wolverhampton WV6 0BW to 2nd Floor, St James House the Square, Lower Bristol Road Bath BA2 3BH on 11 April 2017
11 Apr 2017
Appointment of Mr Michael Francis Nolan as a director on 11 April 2017
11 Apr 2017
Appointment of Mr Thomas Richard Case as a secretary on 11 April 2017
...
... and 96 more events
13 Jun 2000
Registered office changed on 13/06/00 from: somerville house 20-22 harborne road birmingham west midlands B15 3AA
13 Jun 2000
Ad 07/06/00--------- £ si 1@1=1 £ ic 1/2
13 Jun 2000
Secretary resigned
13 Jun 2000
Director resigned
07 Jun 2000
Incorporation

BELL FINANCE LIMITED Charges

3 August 2015
Charge code 0400 9577 0028
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: Contains fixed charge…
25 November 2014
Charge code 0400 9577 0027
Delivered: 4 December 2014
Status: Satisfied on 11 February 2017
Persons entitled: Thincats Loan Syndicates Limited
Description: The assignment relates to agreement 2014711 2X mercedes ipv…
4 November 2013
Charge code 0400 9577 0026
Delivered: 8 November 2013
Status: Satisfied on 11 February 2017
Persons entitled: Thincats Loan Syndicates Limited
Description: This assignment relates to agreement 2013611 9 x commercial…
15 October 2013
Charge code 0400 9577 0025
Delivered: 19 October 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
28 August 2013
Charge code 0400 9577 0024
Delivered: 2 September 2013
Status: Satisfied on 11 February 2017
Persons entitled: Thincats Loan Syndicates Limited
Description: This assignment relates to agreement 2012525: 6 x ford…
28 August 2013
Charge code 0400 9577 0023
Delivered: 28 August 2013
Status: Satisfied on 11 February 2017
Persons entitled: Thincats Loan Syndicates Limited
Description: This assignment relates to agreement 2012481 commercial…
28 August 2013
Charge code 0400 9577 0022
Delivered: 28 August 2013
Status: Satisfied on 11 February 2017
Persons entitled: Thincats Loan Syndicates Limited
Description: The assignment relates to agreement 2012496 2 x kia ceed…
28 August 2013
Charge code 0400 9577 0021
Delivered: 28 August 2013
Status: Satisfied on 11 February 2017
Persons entitled: Thincats Loan Syndicates Limited
Description: This assignment relates to agreement 2013602 wilkins &…
28 August 2013
Charge code 0400 9577 0020
Delivered: 28 August 2013
Status: Satisfied on 11 February 2017
Persons entitled: Thincats Loan Syndicates Limited
Description: This assignment relates to agreement 2011428 peugeot…
23 May 2013
Charge code 0400 9577 0019
Delivered: 23 May 2013
Status: Satisfied on 11 February 2017
Persons entitled: Thincats Loan Syndicates Limited
Description: Notification of addition to or amendment of charge…
14 December 2012
Assignment of certain assets to secure loans
Delivered: 17 December 2012
Status: Satisfied on 11 February 2017
Persons entitled: Thincats Loan Syndicates Limited
Description: The assignment relates to an audi A3 xerox nuvera H3 nummer…
12 December 2011
An assignment
Delivered: 22 December 2011
Status: Satisfied on 11 February 2017
Persons entitled: Thincats Laon Syndicates Limited
Description: Injection moulding presses and a cargo bull tri axle…
11 December 2011
An assignment
Delivered: 22 December 2011
Status: Satisfied on 11 February 2017
Persons entitled: Thincoats Loan Syndicates Limited
Description: Two cars, an excavator and catering equipment.
9 June 2011
An assignment
Delivered: 10 June 2011
Status: Satisfied on 11 February 2017
Persons entitled: Thincats Loan Syndicates Limited
Description: The assignment relates to three cars a bread moulder and…
16 February 2011
An assignment
Delivered: 2 March 2011
Status: Satisfied on 11 February 2017
Persons entitled: Thincats Loan Syndicate Limited
Description: Two industrial washers, two dryers, a fork lift truck and…
20 October 2010
Debenture
Delivered: 1 November 2010
Status: Satisfied on 11 February 2017
Persons entitled: Thincats Loan Syndicates Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
20 October 2010
Assignment
Delivered: 1 November 2010
Status: Satisfied on 11 February 2017
Persons entitled: Thincats Loan Syndicates Limited
Description: All such right, title and interest in and to any income…
5 August 2008
Master deed of assignment
Delivered: 7 August 2008
Status: Satisfied on 11 February 2017
Persons entitled: Ibj Leasing (UK) Limited
Description: The full benefit of any sub-hire agreements,the benefit of…
5 August 2008
Certificate of assignment
Delivered: 7 August 2008
Status: Satisfied on 11 February 2017
Persons entitled: Ibj Leasing (UK) Limited
Description: The full benefit of the sub-hire agreement,the benefit of…
17 March 2008
Assignment of rentals
Delivered: 27 March 2008
Status: Satisfied on 11 February 2017
Persons entitled: Close Asset Finance Limited Trading as One Business Finance
Description: All title interest and benefit in a lease dated 18 february…
24 September 2007
Block discounting agreement
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: First floating charge over all of the right, title and…
19 September 2007
Assignment
Delivered: 22 September 2007
Status: Satisfied on 25 February 2017
Persons entitled: Jcb Finance Limited
Description: All right title interest and benefit in the lease including…
19 April 2007
Mortgage
Delivered: 21 April 2007
Status: Satisfied on 25 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit C1 and C2 salford street aston t/no wm 103209…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 6 April 2016
Persons entitled: National Westminster Bank PLC
Description: 15 ascote lane, dickens heath. By way of fixed charge the…
10 May 2005
Block discounting agreement
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: All right title and interest in and to the debts and assets.
3 December 2004
Debenture
Delivered: 8 December 2004
Status: Satisfied on 21 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2003
Assignment of rentals
Delivered: 8 March 2003
Status: Satisfied on 11 February 2017
Persons entitled: Haydock Finance Limited
Description: The rental or other recurring payments arising under an…