SIMPSON & STOCKBRIDGE LIMITED
HERNE BAY

Hellopages » Kent » Canterbury » CT6 8PG

Company number 03167676
Status Active
Incorporation Date 5 March 1996
Company Type Private Limited Company
Address 41 PIER AVENUE, HERNE BAY, KENT, CT6 8PG
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 sixty-four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 102 . The most likely internet sites of SIMPSON & STOCKBRIDGE LIMITED are www.simpsonstockbridge.co.uk, and www.simpson-stockbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Simpson Stockbridge Limited is a Private Limited Company. The company registration number is 03167676. Simpson Stockbridge Limited has been working since 05 March 1996. The present status of the company is Active. The registered address of Simpson Stockbridge Limited is 41 Pier Avenue Herne Bay Kent Ct6 8pg. . SIMPSON, Ian Mark is a Secretary of the company. SIMPSON, Kenneth Ernest is a Director of the company. Secretary STOCKBRIDGE, Lorna Jennifer has been resigned. Director STOCKBRIDGE, Lorna Jennifer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SIMPSON, Ian Mark
Appointed Date: 01 July 2001

Director
SIMPSON, Kenneth Ernest
Appointed Date: 05 March 1996
88 years old

Resigned Directors

Secretary
STOCKBRIDGE, Lorna Jennifer
Resigned: 01 July 2001
Appointed Date: 05 March 1996

Director
STOCKBRIDGE, Lorna Jennifer
Resigned: 01 July 2001
Appointed Date: 05 March 1996
79 years old

Persons With Significant Control

Mr Kenneth Ernest Simpson
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

SIMPSON & STOCKBRIDGE LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 102

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Statement of capital following an allotment of shares on 31 May 2015
  • GBP 102

...
... and 54 more events
03 Apr 1997
Particulars of mortgage/charge
03 Apr 1997
Particulars of mortgage/charge
03 Apr 1997
Particulars of mortgage/charge
03 Apr 1997
Particulars of mortgage/charge
05 Mar 1996
Incorporation

SIMPSON & STOCKBRIDGE LIMITED Charges

27 December 2007
Legal mortgage
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 115 cliffe road strood rochester…
17 June 2005
Legal mortgage
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 34 gordon road strood kent,. With…
30 October 2000
Mortgage deed
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 115 cliffe road strood rochester kent. Fixed and floating…
30 October 2000
Mortgage deed
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 107 cliffe road strood rochester kent. Fixed and floating…
6 September 1998
Legal mortgage
Delivered: 12 September 1998
Status: Satisfied on 22 November 2002
Persons entitled: Midland Bank PLC
Description: 32 cooling road frindsbury rochester kent. With the benefit…
14 March 1997
Legal mortgage
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 20 quixote crescent frindsbury…
14 March 1997
Legal mortgage
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 153 cliffe road strood rochester kent…
14 March 1997
Legal mortgage
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 8 cypress road frindsbury kent with…
14 March 1997
Legal mortgage
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 10 bingham road strood kent with the…
14 March 1997
Fixed and floating charge
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…