EAST KENT STORAGE LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 3DN

Company number 04633359
Status Active
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of EAST KENT STORAGE LIMITED are www.eastkentstorage.co.uk, and www.east-kent-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. East Kent Storage Limited is a Private Limited Company. The company registration number is 04633359. East Kent Storage Limited has been working since 10 January 2003. The present status of the company is Active. The registered address of East Kent Storage Limited is Camburgh House 27 New Dover Road Canterbury Kent Ct1 3dn. . MANSFIELD, Paul is a Secretary of the company. HERMON, Philip David is a Director of the company. MANSFIELD, Paul is a Director of the company. Secretary HATTON, Christopher Gilbert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAY, Richard Michael has been resigned. Director GASKAIN, Charles Edward William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
MANSFIELD, Paul
Appointed Date: 22 April 2008

Director
HERMON, Philip David
Appointed Date: 27 April 2011
58 years old

Director
MANSFIELD, Paul
Appointed Date: 10 January 2003
65 years old

Resigned Directors

Secretary
HATTON, Christopher Gilbert
Resigned: 22 April 2008
Appointed Date: 10 January 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Director
DAY, Richard Michael
Resigned: 27 April 2011
Appointed Date: 10 January 2003
56 years old

Director
GASKAIN, Charles Edward William
Resigned: 27 April 2011
Appointed Date: 10 January 2003
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Persons With Significant Control

Paul & Jane Mansfield Soft Fruits Ltd
Notified on: 23 December 2016
Nature of control: Ownership of shares – 75% or more

EAST KENT STORAGE LIMITED Events

27 Jan 2017
Confirmation statement made on 23 December 2016 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
30 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 3

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
16 Jun 2003
New director appointed
16 Jun 2003
New director appointed
16 Jun 2003
New director appointed
28 May 2003
Particulars of mortgage/charge
10 Jan 2003
Incorporation

EAST KENT STORAGE LIMITED Charges

31 August 2004
Legal charge
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of bysing wood road, faversham, kent…
31 August 2004
Deed of charge
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: East Kent Packers Limited
Description: Land on the north side of bysing wood road, faversham, kent…
12 May 2003
Debenture
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…