BUCKINGHAM OF GUILDFORD LIMITED
DEAL

Hellopages » Kent » Dover » CT14 6LU

Company number 04944958
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address 8A ALFRED SQUARE, DEAL, KENT, CT14 6LU
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Registration of charge 049449580003, created on 29 November 2016; Registration of charge 049449580004, created on 29 November 2016. The most likely internet sites of BUCKINGHAM OF GUILDFORD LIMITED are www.buckinghamofguildford.co.uk, and www.buckingham-of-guildford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Sandwich Rail Station is 3.8 miles; to Ramsgate Rail Station is 7.7 miles; to Dumpton Park Rail Station is 8.1 miles; to Birchington-on-Sea Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buckingham of Guildford Limited is a Private Limited Company. The company registration number is 04944958. Buckingham of Guildford Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Buckingham of Guildford Limited is 8a Alfred Square Deal Kent Ct14 6lu. . LOBATTO, Katherine is a Secretary of the company. GALLON, William is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
LOBATTO, Katherine
Appointed Date: 10 May 2004

Director
GALLON, William
Appointed Date: 10 May 2004
67 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 28 October 2003
Appointed Date: 27 October 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 28 October 2003
Appointed Date: 27 October 2003

Persons With Significant Control

Mr William Gallon
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Katherine Gallon
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUCKINGHAM OF GUILDFORD LIMITED Events

01 Dec 2016
Confirmation statement made on 27 October 2016 with updates
30 Nov 2016
Registration of charge 049449580003, created on 29 November 2016
30 Nov 2016
Registration of charge 049449580004, created on 29 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 36 more events
20 Nov 2003
Registered office changed on 20/11/03 from: premier accountants LTD merrylands polesden lane ripley woking surrey GU23 6DX
31 Oct 2003
Secretary resigned
31 Oct 2003
Director resigned
31 Oct 2003
Registered office changed on 31/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
27 Oct 2003
Incorporation

BUCKINGHAM OF GUILDFORD LIMITED Charges

29 November 2016
Charge code 0494 4958 0004
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Albert house albert drive woking title number SY590304…
29 November 2016
Charge code 0494 4958 0003
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Albert house albert drive woking title number SY590304…
1 March 2007
Rental deposit deed
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Martin Robert Brewer
Description: Sum of £7,500.00.
1 February 2005
Debenture
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…