BRITISH & EUROPEAN SALES LIMITED
TENTERDEN

Hellopages » Kent » Ashford » TN30 6TU
Company number 01410145
Status Active
Incorporation Date 18 January 1979
Company Type Private Limited Company
Address PLUMMER, PLUMMER LANE, TENTERDEN, KENT, TN30 6TU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of BRITISH & EUROPEAN SALES LIMITED are www.britisheuropeansales.co.uk, and www.british-european-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. The distance to to Rye Rail Station is 8.1 miles; to Winchelsea Rail Station is 9.1 miles; to Doleham Rail Station is 10.3 miles; to Charing (Kent) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British European Sales Limited is a Private Limited Company. The company registration number is 01410145. British European Sales Limited has been working since 18 January 1979. The present status of the company is Active. The registered address of British European Sales Limited is Plummer Plummer Lane Tenterden Kent Tn30 6tu. . HAY, Rachel Diana is a Secretary of the company. HAY, Philip Benjamin is a Director of the company. HAY, Rachel Diana is a Director of the company. The company operates in "Dormant Company".


Current Directors


Director
HAY, Philip Benjamin

84 years old

Director
HAY, Rachel Diana

78 years old

Persons With Significant Control

Mr Philip Benjamin Hay
Notified on: 4 December 2016
84 years old
Nature of control: Has significant influence or control

BRITISH & EUROPEAN SALES LIMITED Events

12 Dec 2016
Confirmation statement made on 4 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Satisfaction of charge 2 in full
21 Sep 2016
Satisfaction of charge 1 in full
05 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1,000

...
... and 65 more events
19 Jul 1988
Registered office changed on 19/07/88 from: 31 st mary axe london EC3A 8AA

23 Jan 1988
Return made up to 21/12/87; full list of members

06 Nov 1987
Accounts for a small company made up to 31 December 1986

19 Dec 1986
Return made up to 15/12/86; full list of members

03 Nov 1986
Accounts for a small company made up to 31 December 1985

BRITISH & EUROPEAN SALES LIMITED Charges

20 December 1979
Letter of charge
Delivered: 28 December 1979
Status: Satisfied on 21 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All moneys now or at any title hereafter standing to the…
23 November 1979
Debenture
Delivered: 28 November 1979
Status: Satisfied on 21 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed & floating charge undertaking and all property and…