BENTLEY HOUSE LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 2DG

Company number 02585997
Status Active
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address FIRST FLOOR BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Termination of appointment of David Myers Dooley as a secretary on 17 March 2017; Sub-division of shares on 19 January 2016. The most likely internet sites of BENTLEY HOUSE LIMITED are www.bentleyhouse.co.uk, and www.bentley-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Bentley House Limited is a Private Limited Company. The company registration number is 02585997. Bentley House Limited has been working since 27 February 1991. The present status of the company is Active. The registered address of Bentley House Limited is First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2dg. . BELLAMY, Emmanuel Phillip, Dr is a Director of the company. Secretary DOOLEY, David Myers has been resigned. Secretary GOLD, Valerie Jean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOLD, Morris Roderick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
BELLAMY, Emmanuel Phillip, Dr
Appointed Date: 15 March 1991
75 years old

Resigned Directors

Secretary
DOOLEY, David Myers
Resigned: 17 March 2017
Appointed Date: 01 January 1998

Secretary
GOLD, Valerie Jean
Resigned: 31 December 1997
Appointed Date: 15 March 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 1991
Appointed Date: 27 February 1991

Director
GOLD, Morris Roderick
Resigned: 31 December 1997
Appointed Date: 15 March 1991
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 March 1991
Appointed Date: 27 February 1991

Persons With Significant Control

Bentley House (Atherstone) Limited
Notified on: 23 September 2016
Nature of control: Ownership of shares – 75% or more

BENTLEY HOUSE LIMITED Events

13 Apr 2017
Confirmation statement made on 27 February 2017 with updates
17 Mar 2017
Termination of appointment of David Myers Dooley as a secretary on 17 March 2017
26 Oct 2016
Sub-division of shares on 19 January 2016
23 Sep 2016
Resolutions
  • RES13 ‐ Dividend 1 share 01/09/2016

21 Sep 2016
Resolutions
  • RES13 ‐ Subdivision 19/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

...
... and 102 more events
23 Apr 1991
Nc inc already adjusted 15/03/91

23 Apr 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Apr 1991
Memorandum and Articles of Association
27 Feb 1991
Incorporation

BENTLEY HOUSE LIMITED Charges

18 February 2009
Legal charge
Delivered: 21 February 2009
Status: Satisfied on 30 September 2015
Persons entitled: Barclays Bank PLC
Description: L/H property known as 23 saffron meadow stratford upon avon…
27 February 2008
Legal charge
Delivered: 28 February 2008
Status: Satisfied on 30 September 2015
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 23 saffron meadow, stratford-upon-avon…
3 July 2007
Guarantee & debenture
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2007
Legal charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bentley house nursing home twenty-one oaks atherstone…
30 March 2007
Legal charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Stratford bentley nursing home saffron meadow stratford…
27 March 2007
Debenture
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2002
Legal charge
Delivered: 6 August 2002
Status: Satisfied on 14 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land on the west side of mill lane,stratford upon…
31 July 2002
Legal charge
Delivered: 6 August 2002
Status: Satisfied on 14 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold - bentley house,21 oaks,atherstone,warwickshire; wk…
31 July 2002
Debenture
Delivered: 6 August 2002
Status: Satisfied on 14 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1999
Deed of assignment of life policy
Delivered: 22 September 1999
Status: Satisfied on 6 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the companys right title benefit and interest in and to…
18 June 1998
Legal charge
Delivered: 25 June 1998
Status: Satisfied on 6 August 2002
Persons entitled: Barclays Bank PLC
Description: Land on the west side of mill lane stratford-on-avon…
18 June 1998
Legal charge
Delivered: 25 June 1998
Status: Satisfied on 6 August 2002
Persons entitled: Barclays Bank PLC
Description: Bentley house twenty one oaks atherstone warwickshire t/n…
4 May 1994
Legal charge over shares
Delivered: 18 May 1994
Status: Satisfied on 6 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed charge over all the company's right, title and…
4 May 1994
Mortgage debenture
Delivered: 18 May 1994
Status: Satisfied on 6 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1991
Floating charge
Delivered: 24 May 1991
Status: Satisfied on 6 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Floating charge over the. Undertaking and all property and…
21 May 1991
Legal mortgage
Delivered: 24 May 1991
Status: Satisfied on 6 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Bentley house nursing and convalescent home, twenty one…