TOWN & COUNTRY CARS (KENT) LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4PT

Company number 03022170
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address 18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of TOWN & COUNTRY CARS (KENT) LIMITED are www.towncountrycarskent.co.uk, and www.town-country-cars-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.2 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Town Country Cars Kent Limited is a Private Limited Company. The company registration number is 03022170. Town Country Cars Kent Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Town Country Cars Kent Limited is 18 Hyde Gardens Eastbourne East Sussex Bn21 4pt. . WALKER, Joanne is a Secretary of the company. WALKER, Iain James is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WALKER, Iain James has been resigned. Secretary WOOD, Susan Marie has been resigned. Director GODDARD, Steven has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WALKER, Joanne
Appointed Date: 07 April 2004

Director
WALKER, Iain James
Appointed Date: 15 February 1995
64 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 February 1995
Appointed Date: 15 February 1995

Secretary
WALKER, Iain James
Resigned: 14 October 2002
Appointed Date: 15 February 1995

Secretary
WOOD, Susan Marie
Resigned: 07 April 2004
Appointed Date: 14 October 2002

Director
GODDARD, Steven
Resigned: 16 March 1999
Appointed Date: 15 February 1995
61 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 February 1995
Appointed Date: 15 February 1995
71 years old

TOWN & COUNTRY CARS (KENT) LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
17 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

11 Mar 2015
Total exemption small company accounts made up to 31 May 2014
05 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2

...
... and 65 more events
22 Feb 1995
New director appointed

22 Feb 1995
Secretary resigned;new secretary appointed

22 Feb 1995
Director resigned;new director appointed

22 Feb 1995
Registered office changed on 22/02/95 from: 61 fairview avenue gillingham kent ME8 0QP

15 Feb 1995
Incorporation

TOWN & COUNTRY CARS (KENT) LIMITED Charges

29 May 2008
Mortgage
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 30/30A london road, rainham, gillingham, kent t/no…
8 May 2008
Debenture
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2006
Legal charge
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30/30A london road rainham gillingham kent t/no k 855658…
12 September 2006
Debenture
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 January 2003
Legal charge
Delivered: 18 January 2003
Status: Satisfied on 16 August 2006
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as 30/30A london road…
15 May 1998
Floating charge over stock
Delivered: 22 May 1998
Status: Satisfied on 16 August 2006
Persons entitled: Lombard North Central PLC
Description: The stock of cars and motor vehicles of the companya nd all…
29 April 1998
Legal mortgage
Delivered: 11 May 1998
Status: Satisfied on 28 October 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 30/30A london road rainham gillingham…
14 October 1996
Legal mortgage
Delivered: 22 October 1996
Status: Satisfied on 19 June 1999
Persons entitled: Midland Bank PLC
Description: 30/30A london road rainham kent (f/h) with the benefit of…
2 October 1996
Fixed and floating charge
Delivered: 5 October 1996
Status: Satisfied on 19 June 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1995
Mortgage
Delivered: 4 May 1995
Status: Satisfied on 28 October 2002
Persons entitled: J a W W Walker
Description: 30/30A london road rainham kent.
26 April 1995
Mortgage debenture
Delivered: 3 May 1995
Status: Satisfied on 28 April 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 April 1995
Legal mortgage
Delivered: 3 May 1995
Status: Satisfied on 28 April 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 30/30A london road rainham gillingham kent…