STANTON GROVE LIMITED
KENT

Hellopages » Kent » Gravesham » DA11 9BD
Company number 01712765
Status Active
Incorporation Date 6 April 1983
Company Type Private Limited Company
Address TOWER WHARF, NORTHFLEET, KENT, DA11 9BD
Home Country United Kingdom
Nature of Business 52101 - Operation of warehousing and storage facilities for water transport activities, 52241 - Cargo handling for water transport activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Anthony Paul Simon Corbett as a director on 11 September 2016; Satisfaction of charge 3 in full. The most likely internet sites of STANTON GROVE LIMITED are www.stantongrove.co.uk, and www.stanton-grove.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Farningham Road Rail Station is 5.2 miles; to Laindon Rail Station is 9 miles; to Basildon Rail Station is 9.8 miles; to Gidea Park Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanton Grove Limited is a Private Limited Company. The company registration number is 01712765. Stanton Grove Limited has been working since 06 April 1983. The present status of the company is Active. The registered address of Stanton Grove Limited is Tower Wharf Northfleet Kent Da11 9bd. . JEEVES, Kevin is a Secretary of the company. ROTH, James Albert is a Director of the company. Secretary CLARKE, Timothy has been resigned. Secretary ROBERTS, John has been resigned. Director BLAIR, Ronald Edward has been resigned. Director CORBETT, Anthony Paul Simon has been resigned. Director HOME, George Peter has been resigned. Director JENKINSON, Kerry has been resigned. Director KIRK, Kenneth Macdonald has been resigned. Director ROBERTS, John has been resigned. Director ROBERTS, Ken John has been resigned. Director STEWART, James Robert has been resigned. Director STEWART, James has been resigned. Director STEWART, Neil Duncan has been resigned. Director TAYLOR, Alan James has been resigned. The company operates in "Operation of warehousing and storage facilities for water transport activities".


Current Directors

Secretary
JEEVES, Kevin
Appointed Date: 15 August 2013

Director
ROTH, James Albert
Appointed Date: 28 May 2004
59 years old

Resigned Directors

Secretary
CLARKE, Timothy
Resigned: 10 July 2013
Appointed Date: 28 May 2004

Secretary
ROBERTS, John
Resigned: 27 April 2004

Director
BLAIR, Ronald Edward
Resigned: 29 July 1993
101 years old

Director
CORBETT, Anthony Paul Simon
Resigned: 11 September 2016
Appointed Date: 01 November 2011
55 years old

Director
HOME, George Peter
Resigned: 31 December 2000
Appointed Date: 01 June 1999
88 years old

Director
JENKINSON, Kerry
Resigned: 10 September 2008
Appointed Date: 23 December 2007
53 years old

Director
KIRK, Kenneth Macdonald
Resigned: 31 March 2014
Appointed Date: 01 December 2006
63 years old

Director
ROBERTS, John
Resigned: 27 April 2004
Appointed Date: 10 March 1997
77 years old

Director
ROBERTS, Ken John
Resigned: 29 July 2008
Appointed Date: 11 October 2004
66 years old

Director
STEWART, James Robert
Resigned: 16 November 2006
Appointed Date: 01 June 1999
52 years old

Director
STEWART, James
Resigned: 28 May 2004
90 years old

Director
STEWART, Neil Duncan
Resigned: 31 March 2006
Appointed Date: 01 June 1999
56 years old

Director
TAYLOR, Alan James
Resigned: 28 May 2004
Appointed Date: 03 December 2001
77 years old

Persons With Significant Control

Seacon Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STANTON GROVE LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Termination of appointment of Anthony Paul Simon Corbett as a director on 11 September 2016
18 Aug 2016
Satisfaction of charge 3 in full
06 Apr 2016
Full accounts made up to 30 September 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3,334

...
... and 120 more events
03 Apr 1987
Accounts for a small company made up to 31 December 1985
04 Mar 1987
Return made up to 31/12/85; full list of members

25 Aug 1983
Memorandum and Articles of Association
25 Aug 1983
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

06 Apr 1983
Incorporation

STANTON GROVE LIMITED Charges

13 July 2015
Charge code 0171 2765 0005
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 July 2012
All assets debenture
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 March 2006
Debenture
Delivered: 24 March 2006
Status: Satisfied on 18 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 2002
Debenture
Delivered: 3 January 2003
Status: Satisfied on 28 April 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1983
Fixed and floating charge
Delivered: 18 November 1983
Status: Satisfied on 5 July 2003
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…