BECK & POLLITZER ENGINEERING CONTRACTS LIMITED
KENT COMPUTFAST LIMITED

Hellopages » Kent » Dartford » DA1 5BD

Company number 03812866
Status Active
Incorporation Date 23 July 1999
Company Type Private Limited Company
Address BURNHAM ROAD, DARTFORD, KENT, DA1 5BD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registration of charge 038128660004, created on 16 November 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 038128660003, created on 4 October 2016. The most likely internet sites of BECK & POLLITZER ENGINEERING CONTRACTS LIMITED are www.beckpollitzerengineeringcontracts.co.uk, and www.beck-pollitzer-engineering-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Beck Pollitzer Engineering Contracts Limited is a Private Limited Company. The company registration number is 03812866. Beck Pollitzer Engineering Contracts Limited has been working since 23 July 1999. The present status of the company is Active. The registered address of Beck Pollitzer Engineering Contracts Limited is Burnham Road Dartford Kent Da1 5bd. . RUNCIMAN, Fraser Dinning is a Secretary of the company. HODGSON, Andrew is a Director of the company. PROUVOST, Romain Jean Patrick is a Director of the company. RUNCIMAN, Fraser Dinning is a Director of the company. Secretary SLATER, Stephen Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Norman has been resigned. Director FOXALL, James Peter has been resigned. Director PERCIVAL, Anthony David has been resigned. Director PERCIVAL, Anthony David has been resigned. Director SLATER, Stephen Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
RUNCIMAN, Fraser Dinning
Appointed Date: 09 May 2011

Director
HODGSON, Andrew
Appointed Date: 02 September 2013
60 years old

Director
PROUVOST, Romain Jean Patrick
Appointed Date: 23 April 2012
46 years old

Director
RUNCIMAN, Fraser Dinning
Appointed Date: 09 May 2011
66 years old

Resigned Directors

Secretary
SLATER, Stephen Michael
Resigned: 09 May 2011
Appointed Date: 13 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 1999
Appointed Date: 23 July 1999

Director
DAVIES, Norman
Resigned: 17 December 2010
Appointed Date: 29 August 2008
67 years old

Director
FOXALL, James Peter
Resigned: 01 July 2003
Appointed Date: 13 August 1999
75 years old

Director
PERCIVAL, Anthony David
Resigned: 26 September 2013
Appointed Date: 02 July 2012
67 years old

Director
PERCIVAL, Anthony David
Resigned: 11 July 2008
Appointed Date: 25 March 2003
67 years old

Director
SLATER, Stephen Michael
Resigned: 23 April 2012
Appointed Date: 13 August 1999
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 August 1999
Appointed Date: 23 July 1999

BECK & POLLITZER ENGINEERING CONTRACTS LIMITED Events

24 Nov 2016
Registration of charge 038128660004, created on 16 November 2016
24 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Oct 2016
Registration of charge 038128660003, created on 4 October 2016
22 Sep 2016
Satisfaction of charge 2 in full
27 Jul 2016
Confirmation statement made on 23 July 2016 with updates
...
... and 61 more events
24 Aug 1999
Director resigned
24 Aug 1999
Secretary resigned
24 Aug 1999
Memorandum and Articles of Association
16 Aug 1999
Company name changed computfast LIMITED\certificate issued on 16/08/99
23 Jul 1999
Incorporation

BECK & POLLITZER ENGINEERING CONTRACTS LIMITED Charges

16 November 2016
Charge code 0381 2866 0004
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Not applicable…
4 October 2016
Charge code 0381 2866 0003
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Not applicable…
29 October 2007
Debenture
Delivered: 2 November 2007
Status: Satisfied on 22 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land on the north-eastside of burnham…
24 November 2000
Debenture
Delivered: 6 December 2000
Status: Satisfied on 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…