BEXHILL UK LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 3LU

Company number 03987793
Status Active
Incorporation Date 8 May 2000
Company Type Private Limited Company
Address 721 CAPABILITY GREEN, LUTON, ENGLAND, LU1 3LU
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 July 2016; Registered office address changed from 960 Capability Green Luton LU1 3PE to 721 Capability Green Luton LU1 3LU on 26 July 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 500,000 . The most likely internet sites of BEXHILL UK LIMITED are www.bexhilluk.co.uk, and www.bexhill-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Bexhill Uk Limited is a Private Limited Company. The company registration number is 03987793. Bexhill Uk Limited has been working since 08 May 2000. The present status of the company is Active. The registered address of Bexhill Uk Limited is 721 Capability Green Luton England Lu1 3lu. . MCSHANE, Liam Leo is a Secretary of the company. KORENKOVA, Tatiana is a Director of the company. STRATFORD, Emmia Louise is a Director of the company. TAKHAR, Rabinder Singh is a Director of the company. Secretary GENTLEMAN, Beryl Marion has been resigned. Secretary TAKHAR, Raj has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director GENTLEMAN, Ian Michael has been resigned. Director SMITH, Olga has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
MCSHANE, Liam Leo
Appointed Date: 01 June 2015

Director
KORENKOVA, Tatiana
Appointed Date: 20 October 2015
53 years old

Director
STRATFORD, Emmia Louise
Appointed Date: 01 April 2015
43 years old

Director
TAKHAR, Rabinder Singh
Appointed Date: 03 October 2002
60 years old

Resigned Directors

Secretary
GENTLEMAN, Beryl Marion
Resigned: 29 July 2003
Appointed Date: 09 May 2000

Secretary
TAKHAR, Raj
Resigned: 31 May 2015
Appointed Date: 29 July 2003

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 09 May 2000
Appointed Date: 08 May 2000

Director
GENTLEMAN, Ian Michael
Resigned: 31 May 2013
Appointed Date: 08 May 2000
83 years old

Director
SMITH, Olga
Resigned: 06 February 2015
Appointed Date: 30 September 2013
58 years old

BEXHILL UK LIMITED Events

09 Feb 2017
Full accounts made up to 31 July 2016
26 Jul 2016
Registered office address changed from 960 Capability Green Luton LU1 3PE to 721 Capability Green Luton LU1 3LU on 26 July 2016
11 Jul 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 500,000

08 Feb 2016
Full accounts made up to 31 July 2015
26 Jan 2016
Satisfaction of charge 039877930005 in full
...
... and 59 more events
07 Jun 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Jun 2001
£ nc 100000/1000000 09/03/01
15 May 2000
New secretary appointed
15 May 2000
Secretary resigned
08 May 2000
Incorporation

BEXHILL UK LIMITED Charges

17 December 2015
Charge code 0398 7793 0005
Delivered: 22 December 2015
Status: Satisfied on 26 January 2016
Persons entitled: Cua Finance Limited
Description: Debenture…
10 March 2014
Charge code 0398 7793 0004
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2008
Debenture
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2002
Debenture
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2002
Debenture
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…