BENTWATERS FACILITIES LIMITED
RENDLESHAM WB CO (1315) LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP12 2TZ

Company number 05053975
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address BASE BUSINESS PARK, 15 BRITANNIA HOUSE, RENDLESHAM, SUFFOLK, UNITED KINGDOM, IP12 2TZ
Home Country United Kingdom
Nature of Business 35130 - Distribution of electricity
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Registered office address changed from Britannia House Bentwaters Business Park Rendlesham Suffolk IP12 2TW United Kingdom to Base Business Park 15 Britannia House Rendlesham Suffolk IP12 2TZ on 3 January 2017; Registered office address changed from Britannia House Bentwaters Business Park Rendlesham Suffolk IP12 2TW to Britannia House Bentwaters Business Park Rendlesham Suffolk IP12 2TW on 18 November 2016. The most likely internet sites of BENTWATERS FACILITIES LIMITED are www.bentwatersfacilities.co.uk, and www.bentwaters-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Melton (Suffolk) Rail Station is 4.2 miles; to Woodbridge Rail Station is 5.5 miles; to Saxmundham Rail Station is 6.4 miles; to Darsham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bentwaters Facilities Limited is a Private Limited Company. The company registration number is 05053975. Bentwaters Facilities Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of Bentwaters Facilities Limited is Base Business Park 15 Britannia House Rendlesham Suffolk United Kingdom Ip12 2tz. . D'ARCY, Justin Alexander is a Secretary of the company. D'ARCY, Justin Alexander is a Director of the company. D'ARCY, Robin John Bruce is a Director of the company. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Nominee Director BREAMS CORPORATE SERVICES has been resigned. The company operates in "Distribution of electricity".


Current Directors

Secretary
D'ARCY, Justin Alexander
Appointed Date: 03 March 2004

Director
D'ARCY, Justin Alexander
Appointed Date: 03 March 2004
54 years old

Director
D'ARCY, Robin John Bruce
Appointed Date: 03 March 2004
83 years old

Resigned Directors

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 03 March 2004
Appointed Date: 24 February 2004

Nominee Director
BREAMS CORPORATE SERVICES
Resigned: 03 March 2004
Appointed Date: 24 February 2004

Persons With Significant Control

Base Business Park Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BENTWATERS FACILITIES LIMITED Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
03 Jan 2017
Registered office address changed from Britannia House Bentwaters Business Park Rendlesham Suffolk IP12 2TW United Kingdom to Base Business Park 15 Britannia House Rendlesham Suffolk IP12 2TZ on 3 January 2017
18 Nov 2016
Registered office address changed from Britannia House Bentwaters Business Park Rendlesham Suffolk IP12 2TW to Britannia House Bentwaters Business Park Rendlesham Suffolk IP12 2TW on 18 November 2016
17 Nov 2016
Director's details changed for Mr Robin John Bruce D'arcy on 17 November 2016
17 Nov 2016
Director's details changed for Mr Robin John Bruce D'arcy on 17 November 2016
...
... and 33 more events
11 Mar 2004
Director resigned
11 Mar 2004
New secretary appointed
11 Mar 2004
Registered office changed on 11/03/04 from: 16 bedford street covent garden london WC2E 9HF
05 Mar 2004
Company name changed wb co (1315) LIMITED\certificate issued on 05/03/04
24 Feb 2004
Incorporation

BENTWATERS FACILITIES LIMITED Charges

20 April 2015
Charge code 0505 3975 0002
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
23 March 2004
Debenture
Delivered: 29 March 2004
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: The l/h property relating to the infrastructure for the…