FLINT HIRE AND SUPPLY LIMITED
KENT

Hellopages » Kent » Gravesham » DA11 0HJ
Company number 01575595
Status Active
Incorporation Date 21 July 1981
Company Type Private Limited Company
Address ST JAMES'S HOUSE 8 OVERCLIFFE, GRAVESEND, KENT, DA11 0HJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FLINT HIRE AND SUPPLY LIMITED are www.flinthireandsupply.co.uk, and www.flint-hire-and-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Farningham Road Rail Station is 6.2 miles; to Rochester Rail Station is 7.5 miles; to Laindon Rail Station is 9.1 miles; to Basildon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flint Hire and Supply Limited is a Private Limited Company. The company registration number is 01575595. Flint Hire and Supply Limited has been working since 21 July 1981. The present status of the company is Active. The registered address of Flint Hire and Supply Limited is St James S House 8 Overcliffe Gravesend Kent Da11 0hj. . FLINT, Alasdair Martin is a Secretary of the company. FLINT, Alasdair Martin is a Director of the company. LYLE, Benedict Peter John is a Director of the company. Secretary FLINT, Alasdair Martin has been resigned. Secretary JEATT, Grard William Joseph has been resigned. Director BARTLETT, Jonathan has been resigned. Director JEATT, Grard William Joseph has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FLINT, Alasdair Martin
Appointed Date: 02 October 1997

Director

Director
LYLE, Benedict Peter John
Appointed Date: 01 May 2003
61 years old

Resigned Directors

Secretary
FLINT, Alasdair Martin
Resigned: 15 October 1996

Secretary
JEATT, Grard William Joseph
Resigned: 02 October 1997
Appointed Date: 15 October 1996

Director
BARTLETT, Jonathan
Resigned: 18 November 2013
74 years old

Director
JEATT, Grard William Joseph
Resigned: 30 April 1998
Appointed Date: 15 October 1996
68 years old

FLINT HIRE AND SUPPLY LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

18 Nov 2015
Total exemption small company accounts made up to 30 April 2015
08 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

21 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 78 more events
13 Oct 1987
Return made up to 14/07/87; full list of members

15 Sep 1987
Accounts for a small company made up to 30 April 1986

10 Sep 1986
Accounts for a small company made up to 30 April 1985

10 Sep 1986
Return made up to 21/08/86; full list of members

21 Jul 1981
Certificate of incorporation

FLINT HIRE AND SUPPLY LIMITED Charges

21 November 2012
Rent deposit deed
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Brixton Limited
Description: Its interest in the account and the deposit balance from…
2 August 2006
All assets debenture deed
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 December 1994
Charge
Delivered: 7 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
11 February 1983
Charge over book debts
Delivered: 22 February 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
29 November 1982
Charge
Delivered: 14 December 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…