About

Registered Number: 03608547
Date of Incorporation: 03/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: The Foundry Euston Way, Town Centre, Telford, Shropshire, TF3 4LY

 

Bentley Jennison Trustee Company (No.1) Ltd was registered on 03 August 1998 and has its registered office in Telford, Shropshire, it's status in the Companies House registry is set to "Active". Bentley, David George is the current director of the company. We don't know the number of employees at Bentley Jennison Trustee Company (No.1) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENTLEY, David George 02 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 02 July 2014
AD01 - Change of registered office address 19 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 22 June 2011
AP03 - Appointment of secretary 02 February 2011
TM02 - Termination of appointment of secretary 02 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 28 September 2010
225 - Change of Accounting Reference Date 23 September 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 28 April 2008
225 - Change of Accounting Reference Date 28 April 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 30 June 2006
AA - Annual Accounts 23 August 2005
363a - Annual Return 05 August 2005
287 - Change in situation or address of Registered Office 06 October 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 20 January 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 28 August 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 28 September 1999
288b - Notice of resignation of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
287 - Change in situation or address of Registered Office 10 August 1998
NEWINC - New incorporation documents 03 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.