MORAN TEA COMPANY,LIMITED
GREENHITHE

Hellopages » Kent » Dartford » DA9 9RD
Company number 00038164
Status Active
Incorporation Date 20 February 1893
Company Type Private Limited Company
Address WOODLANDS 79, HIGH STREET, GREENHITHE, KENT, DA9 9RD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 349,800 . The most likely internet sites of MORAN TEA COMPANY,LIMITED are www.morantea.co.uk, and www.moran-tea.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-two years and twelve months. Moran Tea Company Limited is a Private Limited Company. The company registration number is 00038164. Moran Tea Company Limited has been working since 20 February 1893. The present status of the company is Active. The registered address of Moran Tea Company Limited is Woodlands 79 High Street Greenhithe Kent Da9 9rd. . SEN, Dilsher is a Secretary of the company. KNIGHT, Stephen is a Director of the company. RUCK, Barry John is a Director of the company. Secretary DENNEHEY, Michael Anthony Reginald has been resigned. Secretary JOHN SISSMORE & COMPANY LIMITED has been resigned. Secretary LANGER, Henry David has been resigned. Director GILLIE, Margaret Olive has been resigned. Director GORDON-SMITH, Colin Gerald has been resigned. Director KNIGHT, Ronald Arthur has been resigned. Director MCCRAITH, Brian George has been resigned. Director THEOBALD, George Peter has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
SEN, Dilsher
Appointed Date: 01 January 2006

Director
KNIGHT, Stephen
Appointed Date: 01 January 2006
66 years old

Director
RUCK, Barry John
Appointed Date: 01 January 2007
67 years old

Resigned Directors

Secretary
DENNEHEY, Michael Anthony Reginald
Resigned: 01 January 2006
Appointed Date: 01 July 2002

Secretary
JOHN SISSMORE & COMPANY LIMITED
Resigned: 20 August 1993

Secretary
LANGER, Henry David
Resigned: 30 June 2002
Appointed Date: 20 August 1993

Director
GILLIE, Margaret Olive
Resigned: 08 April 1993
88 years old

Director
GORDON-SMITH, Colin Gerald
Resigned: 08 April 1993
95 years old

Director
KNIGHT, Ronald Arthur
Resigned: 01 January 2006
Appointed Date: 08 April 1993
96 years old

Director
MCCRAITH, Brian George
Resigned: 02 September 1993
116 years old

Director
THEOBALD, George Peter
Resigned: 01 January 2006
Appointed Date: 08 April 1993
94 years old

Persons With Significant Control

Trans Global Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

MORAN TEA COMPANY,LIMITED Events

05 Jan 2017
Confirmation statement made on 27 December 2016 with updates
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 349,800

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
09 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 349,800

...
... and 77 more events
24 Nov 1987
Accounts made up to 30 June 1987

24 Nov 1987
Return made up to 20/10/87; full list of members

01 Oct 1987
New director appointed

10 Jan 1987
Full accounts made up to 30 June 1986

10 Jan 1987
Return made up to 09/12/86; full list of members

MORAN TEA COMPANY,LIMITED Charges

20 January 1977
Extension deed of hypothecation executed outside the united kingdom
Delivered: 18 February 1977
Status: Outstanding
Persons entitled: United Bank of India
Description: All tea manufactured or in process of manufacture, quota…
5 May 1976
Deed of hypothecation executed outside the united kingdom and comprising property situate outside the united kingdom
Delivered: 3 June 1976
Status: Outstanding
Persons entitled: United Bank of India
Description: All tea manufactured or in process of manufacture, quota…
31 December 1971
Mortgage deed
Delivered: 27 March 1972
Status: Outstanding
Persons entitled: Governor of Assam
Description: Land and tenements as shown on document 183.
31 December 1971
Mortgage deed
Delivered: 27 March 1972
Status: Outstanding
Persons entitled: Governor of Assam
Description: Land and tenements as shown on document 183.
29 December 1971
Mortgage deed
Delivered: 27 March 1972
Status: Outstanding
Persons entitled: Governor of Assam
Description: Land and tenements as shown on document 183.
29 December 1971
Mortgage deed
Delivered: 27 March 1972
Status: Outstanding
Persons entitled: Governor of Assam
Description: Land and tengments as shown on document 183.