Company number 04742605
Status Active
Incorporation Date 23 April 2003
Company Type Private Limited Company
Address LAKESIDE SERVICES, STURRY ROAD, CANTERBURY, KENT, CT1 1DS
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Appointment of Mrs Jemima Ferguson as a secretary on 20 February 2017; Termination of appointment of Aaron Perks as a secretary on 20 February 2017; Appointment of Mr Michael John Watts as a director on 30 September 2016. The most likely internet sites of BAPCHILD MOTORING WORLD (KENT) LIMITED are www.bapchildmotoringworldkent.co.uk, and www.bapchild-motoring-world-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Bapchild Motoring World Kent Limited is a Private Limited Company.
The company registration number is 04742605. Bapchild Motoring World Kent Limited has been working since 23 April 2003.
The present status of the company is Active. The registered address of Bapchild Motoring World Kent Limited is Lakeside Services Sturry Road Canterbury Kent Ct1 1ds. . FERGUSON, Jemima is a Secretary of the company. WADDELL, Peter Jackson is a Director of the company. WATTS, Michael John is a Director of the company. Secretary PERKS, Aaron has been resigned. Secretary WADDELL, Deborah Helen has been resigned. Director COTTON, Ronald has been resigned. Director PERKS, Aaron has been resigned. Director WADDELL, Deborah Helen has been resigned. Director WADDELL, Deborah Helen has been resigned. Director WADDELL, Peter has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Secretary
PERKS, Aaron
Resigned: 20 February 2017
Appointed Date: 19 April 2005
Director
COTTON, Ronald
Resigned: 22 April 2010
Appointed Date: 19 April 2005
88 years old
Director
PERKS, Aaron
Resigned: 27 June 2016
Appointed Date: 19 April 2005
58 years old
Director
WADDELL, Peter
Resigned: 20 April 2005
Appointed Date: 23 April 2003
59 years old
BAPCHILD MOTORING WORLD (KENT) LIMITED Events
31 Mar 2017
Appointment of Mrs Jemima Ferguson as a secretary on 20 February 2017
31 Mar 2017
Termination of appointment of Aaron Perks as a secretary on 20 February 2017
29 Nov 2016
Appointment of Mr Michael John Watts as a director on 30 September 2016
07 Nov 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
21 Oct 2016
Sub-division of shares on 22 September 2016
...
... and 53 more events
30 Jan 2004
Particulars of mortgage/charge
08 Aug 2003
New director appointed
08 May 2003
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
08 May 2003
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
23 Apr 2003
Incorporation
11 March 2016
Charge code 0474 2605 0005
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land known as 448 maidstone road chatham t/n K603578 and…
27 April 2012
Aircraft mortgage
Delivered: 3 May 2012
Status: Satisfied
on 16 February 2016
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over aircraft type…
4 November 2011
Debenture
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2008
Charge over vehicle stocks
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Black Horse Limited
Description: First floating charge the new used and adopted vehicles…
23 January 2004
Debenture
Delivered: 30 January 2004
Status: Satisfied
on 16 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…