Company number 00833111
Status Active
Incorporation Date 4 January 1965
Company Type Private Limited Company
Address CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
GBP 25,000
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BENTLEY REX LIMITED are www.bentleyrex.co.uk, and www.bentley-rex.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. Bentley Rex Limited is a Private Limited Company.
The company registration number is 00833111. Bentley Rex Limited has been working since 04 January 1965.
The present status of the company is Active. The registered address of Bentley Rex Limited is Church Court Stourbridge Road Halesowen West Midlands B63 3tt. . HAWKES, Frank John Royce is a Secretary of the company. WHITCOMB, Susan Mary is a Director of the company. Secretary HAWKES, William Anthony has been resigned. Director HAWKES, Lesley Gall has been resigned. Director HAWKES, William Anthony has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
BENTLEY REX LIMITED Events
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
15 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 102 more events
29 Jul 1986
Full accounts made up to 31 March 1986
17 Jul 1986
Accounts for a small company made up to 31 March 1985
23 Jul 1985
Accounts made up to 31 March 1984
14 Sep 1983
Annual return made up to 19/10/82
13 Sep 1983
Accounts made up to 31 March 1982
11 November 1996
Legal mortgage
Delivered: 19 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the south side of…
5 September 1996
Legal mortgage
Delivered: 16 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and property at 16 shelah road…
5 September 1996
Legal mortgage
Delivered: 13 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7.5 acres of land at mustow green…
5 September 1996
Legal mortgage
Delivered: 13 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 375 hagley road halesowen west midlands…
16 July 1990
Legal charge
Delivered: 20 July 1990
Status: Satisfied
on 10 March 1997
Persons entitled: Midland Bank PLC
Description: F/Hold land on the north side of shelah road dudley west…
26 June 1990
Fixed and floating charge
Delivered: 29 June 1990
Status: Satisfied
on 10 March 1997
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
11 January 1990
Equitable mortgage by deposit of title document (without written charge)
Delivered: 25 January 1990
Status: Satisfied
on 10 March 1997
Persons entitled: Midland Bank PLC
Description: Land and property at shelah road halesowen west midlands.
26 February 1987
General floating charge
Delivered: 27 February 1987
Status: Satisfied
on 10 March 1997
Persons entitled: British Credit Trust Limited
Description: Fixed and floating charges over the undertaking and all…
13 March 1986
Charge over all bookdebts
Delivered: 18 March 1986
Status: Satisfied
on 10 March 1997
Persons entitled: Midland Bank PLC
Description: All book and other debts present and future.
19 July 1985
Consignment funding agreement
Delivered: 26 July 1985
Status: Satisfied
on 10 March 1997
Persons entitled: British Credit Trust Limited
Description: All right to title & interest in all monies due from honda…
13 August 1981
Debenture
Delivered: 17 August 1981
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: All monies owing to the co by saab (great britain) limited…
21 July 1980
Mortgage
Delivered: 23 July 1980
Status: Satisfied
Persons entitled: Elf Oil (G.B.) Limited
Description: Floating charge undertaking and all property including…
24 November 1978
Mortgage
Delivered: 4 December 1978
Status: Satisfied
on 10 March 1997
Persons entitled: Midland Bank PLC
Description: Five star motors, hagley road, hasbury halesowen, west…
20 June 1978
Mortgage registered pursuant to an order of court dated 29/9/78 (M33)
Delivered: 6 October 1978
Status: Satisfied
on 10 March 1997
Persons entitled: Midland Bank PLC
Description: Land at rear of fivestar motors limited, hasbury…
28 November 1974
Floating charge
Delivered: 5 December 1974
Status: Satisfied
on 10 March 1997
Persons entitled: Midland Bank PLC
Description: A floating charge on the. Undertaking and all property and…