ARCOMET TOWER CRANES LIMITED
MAIDSTONE ARCOMET CRANES LIMITED

Hellopages » Kent » Maidstone » ME14 1BG

Company number 05569015
Status Active
Incorporation Date 20 September 2005
Company Type Private Limited Company
Address 89 KING STREET, MAIDSTONE, KENT, UNITED KINGDOM, ME14 1BG
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of ARCOMET TOWER CRANES LIMITED are www.arcomettowercranes.co.uk, and www.arcomet-tower-cranes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Barming Rail Station is 2.3 miles; to Chatham Rail Station is 7.4 miles; to Rochester Rail Station is 7.8 miles; to Gillingham (Kent) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arcomet Tower Cranes Limited is a Private Limited Company. The company registration number is 05569015. Arcomet Tower Cranes Limited has been working since 20 September 2005. The present status of the company is Active. The registered address of Arcomet Tower Cranes Limited is 89 King Street Maidstone Kent United Kingdom Me14 1bg. . COHET, Philippe Andre Marie is a Director of the company. Secretary COSE, John David has been resigned. Secretary EYNON, Richard Lewis has been resigned. Secretary REEVES, Anthony Alexander has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BAUKHAM, Graham has been resigned. Director CHAMPION, Mark Philip has been resigned. Director COSE, John David has been resigned. Director EVANS, Charles Stuart has been resigned. Director HUTCHINSON, Colin William has been resigned. Director REEVES, Anthony Alexander has been resigned. Director STERKENS, Rudy has been resigned. Director THEYSKENS, Dirk Celine Jules has been resigned. Director WOUTERS, Frans has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
COHET, Philippe Andre Marie
Appointed Date: 21 August 2014
64 years old

Resigned Directors

Secretary
COSE, John David
Resigned: 01 October 2006
Appointed Date: 21 September 2005

Secretary
EYNON, Richard Lewis
Resigned: 25 January 2007
Appointed Date: 01 October 2006

Secretary
REEVES, Anthony Alexander
Resigned: 05 December 2012
Appointed Date: 25 January 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 September 2005
Appointed Date: 20 September 2005

Director
BAUKHAM, Graham
Resigned: 31 May 2011
Appointed Date: 31 October 2005
74 years old

Director
CHAMPION, Mark Philip
Resigned: 12 October 2012
Appointed Date: 01 May 2008
66 years old

Director
COSE, John David
Resigned: 01 October 2006
Appointed Date: 21 September 2005
79 years old

Director
EVANS, Charles Stuart
Resigned: 03 October 2012
Appointed Date: 01 May 2008
59 years old

Director
HUTCHINSON, Colin William
Resigned: 01 October 2006
Appointed Date: 21 September 2005
68 years old

Director
REEVES, Anthony Alexander
Resigned: 05 December 2012
Appointed Date: 20 May 2011
67 years old

Director
STERKENS, Rudy
Resigned: 27 August 2008
Appointed Date: 06 March 2006
54 years old

Director
THEYSKENS, Dirk Celine Jules
Resigned: 21 August 2014
Appointed Date: 21 September 2005
64 years old

Director
WOUTERS, Frans
Resigned: 06 March 2006
Appointed Date: 21 September 2005
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 September 2005
Appointed Date: 20 September 2005

ARCOMET TOWER CRANES LIMITED Events

12 Oct 2016
Confirmation statement made on 20 September 2016 with updates
20 Sep 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Satisfaction of charge 4 in full
12 Jul 2016
Registration of charge 055690150006, created on 11 July 2016
27 Jan 2016
Full accounts made up to 31 December 2014
...
... and 67 more events
23 Nov 2005
New director appointed
23 Nov 2005
Registered office changed on 23/11/05 from: unit 25, waterford business park fleet hampshire GU51 3QT
21 Sep 2005
Secretary resigned
21 Sep 2005
Director resigned
20 Sep 2005
Incorporation

ARCOMET TOWER CRANES LIMITED Charges

11 July 2016
Charge code 0556 9015 0006
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: None…
12 February 2009
Debenture
Delivered: 13 February 2009
Status: Satisfied on 8 March 2012
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 August 2008
A security agreement
Delivered: 22 August 2008
Status: Satisfied on 13 July 2016
Persons entitled: Kbc Bank Nv
Description: By way of a first fixed charge all of its interest in the…
26 February 2008
Rent deposit deed
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trust Company Limited
Description: £1,005.33.
22 June 2007
Debenture
Delivered: 23 June 2007
Status: Satisfied on 8 March 2012
Persons entitled: Fortis Bank S.A./N.V. as Security Trustee for Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 February 2006
Fixed charge on purchased debts which fail to vest
Delivered: 2 February 2006
Status: Satisfied on 6 August 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…