BRENCHLEY DEVELOPMENTS LTD.
NORTHFLEET

Hellopages » Kent » Gravesham » DA11 9DZ

Company number 04339479
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address UNIT 4 EBBSFLEET INDUSTRIAL, ESTATE STONEBRIDGE ROAD, NORTHFLEET, KENT, DA11 9DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registration of charge 043394790005, created on 16 February 2017; Registration of charge 043394790004, created on 13 February 2017; Confirmation statement made on 13 December 2016 with updates. The most likely internet sites of BRENCHLEY DEVELOPMENTS LTD. are www.brenchleydevelopments.co.uk, and www.brenchley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Farningham Road Rail Station is 4.9 miles; to Laindon Rail Station is 9.3 miles; to Basildon Rail Station is 10.1 miles; to Gidea Park Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brenchley Developments Ltd is a Private Limited Company. The company registration number is 04339479. Brenchley Developments Ltd has been working since 13 December 2001. The present status of the company is Active. The registered address of Brenchley Developments Ltd is Unit 4 Ebbsfleet Industrial Estate Stonebridge Road Northfleet Kent Da11 9dz. . PONSFORD, Philip Travers is a Secretary of the company. ELWELL, John Hunter is a Director of the company. JANSZ, Edward Raphael is a Director of the company. WHIFFIN, Keith Nigel is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director ELWELL, John Hunter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PONSFORD, Philip Travers
Appointed Date: 13 December 2001

Director
ELWELL, John Hunter
Appointed Date: 01 August 2016
92 years old

Director
JANSZ, Edward Raphael
Appointed Date: 01 August 2016
74 years old

Director
WHIFFIN, Keith Nigel
Appointed Date: 13 December 2001
75 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Director
ELWELL, John Hunter
Resigned: 17 October 2014
Appointed Date: 13 December 2001
92 years old

BRENCHLEY DEVELOPMENTS LTD. Events

16 Feb 2017
Registration of charge 043394790005, created on 16 February 2017
14 Feb 2017
Registration of charge 043394790004, created on 13 February 2017
20 Jan 2017
Confirmation statement made on 13 December 2016 with updates
31 Aug 2016
Accounts for a dormant company made up to 30 November 2015
16 Aug 2016
Appointment of Mr John Hunter Elwell as a director on 1 August 2016
...
... and 38 more events
30 Apr 2002
Ad 13/12/01-05/04/02 £ si 1@1=1 £ ic 1/2
30 Apr 2002
Accounting reference date shortened from 31/12/02 to 30/11/02
23 Apr 2002
Particulars of mortgage/charge
21 Dec 2001
Secretary resigned
13 Dec 2001
Incorporation

BRENCHLEY DEVELOPMENTS LTD. Charges

16 February 2017
Charge code 0433 9479 0005
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
13 February 2017
Charge code 0433 9479 0004
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as land and buildings at…
29 October 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 28 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 206 bull lane, eccles, aylesford, kent. By way of fixed…
26 May 2004
Mortgage
Delivered: 2 June 2004
Status: Satisfied on 28 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a phase 3 mariners view gillingham kent t/no…
19 April 2002
Debenture
Delivered: 23 April 2002
Status: Satisfied on 7 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…