LITHECAT PROPERTIES LIMITED
ASHFORD INVICTA PRESS LIMITED

Hellopages » Kent » Ashford » TN24 8ET

Company number 00657769
Status Active
Incorporation Date 29 April 1960
Company Type Private Limited Company
Address OFFICE 13, CAXTON HOUSE, WELLESLEY ROAD, ASHFORD, KENT, ENGLAND, TN24 8ET
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registration of charge 006577690006, created on 16 March 2017; Confirmation statement made on 28 February 2017 with updates; Registration of charge 006577690005, created on 28 October 2016. The most likely internet sites of LITHECAT PROPERTIES LIMITED are www.lithecatproperties.co.uk, and www.lithecat-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The distance to to Wye Rail Station is 3.2 miles; to Charing (Kent) Rail Station is 5.4 miles; to Ham Street Rail Station is 5.8 miles; to Chartham Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lithecat Properties Limited is a Private Limited Company. The company registration number is 00657769. Lithecat Properties Limited has been working since 29 April 1960. The present status of the company is Active. The registered address of Lithecat Properties Limited is Office 13 Caxton House Wellesley Road Ashford Kent England Tn24 8et. . PITT, Jonathan Ranger is a Secretary of the company. PITT, Jonathan Ranger is a Director of the company. PITT, Roger William is a Director of the company. Secretary PITT, Deborah Bell has been resigned. Director BINGHAM, Simon Robert has been resigned. Director PITT, David Headley has been resigned. Director PITT, Henry Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PITT, Jonathan Ranger
Appointed Date: 23 July 2003

Director
PITT, Jonathan Ranger
Appointed Date: 01 July 1998
69 years old

Director
PITT, Roger William
Appointed Date: 05 June 1998
63 years old

Resigned Directors

Secretary
PITT, Deborah Bell
Resigned: 23 July 2003

Director
BINGHAM, Simon Robert
Resigned: 20 September 2016
Appointed Date: 19 June 2007
58 years old

Director
PITT, David Headley
Resigned: 22 January 1998
96 years old

Director
PITT, Henry Christopher
Resigned: 02 July 1998
92 years old

Persons With Significant Control

Mr Roger William Pitt
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Jonathan Ranger Pitt
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Lithecat Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LITHECAT PROPERTIES LIMITED Events

21 Mar 2017
Registration of charge 006577690006, created on 16 March 2017
05 Mar 2017
Confirmation statement made on 28 February 2017 with updates
11 Nov 2016
Registration of charge 006577690005, created on 28 October 2016
19 Oct 2016
Company name changed invicta press LIMITED\certificate issued on 19/10/16
  • CONNOT ‐ Change of name notice

05 Oct 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-20

...
... and 88 more events
31 Mar 1987
Full accounts made up to 27 September 1986

31 Mar 1987
Return made up to 13/03/87; full list of members

01 May 1986
Full accounts made up to 28 September 1985

01 May 1986
Return made up to 16/04/86; full list of members

29 Apr 1960
Incorporation

LITHECAT PROPERTIES LIMITED Charges

16 March 2017
Charge code 0065 7769 0006
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Denmaur Independent Papers Limited
Description: K138558 - the printing works, wellesley road, ashford…
28 October 2016
Charge code 0065 7769 0005
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Igf Business Credit Limited
Description: The chargor with full title guarantee as a continuing…
23 March 2016
Charge code 0065 7769 0004
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (Company No. 657769)
Description: The freehold property known as land at invicta press…
12 June 2014
Charge code 0065 7769 0003
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: That part of the f/h property k/a land at invicta press…
26 September 2003
Mortgage
Delivered: 7 October 2003
Status: Satisfied on 6 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Printing works in wellesley road ashford kent t/n K138558…
26 September 2003
Mortgage
Delivered: 7 October 2003
Status: Satisfied on 9 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Invicta press queens road ashford kent t/n K580453 and…