BALREED DIGITEC (GROUP) LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME16 0FZ

Company number 06858748
Status Active
Incorporation Date 25 March 2009
Company Type Private Limited Company
Address NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ME16 0FZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of BALREED DIGITEC (GROUP) LIMITED are www.balreeddigitecgroup.co.uk, and www.balreed-digitec-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Bearsted Rail Station is 3.6 miles; to Chatham Rail Station is 6.2 miles; to Rochester Rail Station is 6.4 miles; to Gillingham (Kent) Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balreed Digitec Group Limited is a Private Limited Company. The company registration number is 06858748. Balreed Digitec Group Limited has been working since 25 March 2009. The present status of the company is Active. The registered address of Balreed Digitec Group Limited is Nimbus House Liphook Way 20 20 Business Park Maidstone Kent Me16 0fz. . PIERPOINT, Alan is a Secretary of the company. COLLINS, Jason Patrick is a Director of the company. RANDALL, Martin Keith is a Director of the company. STANTON-GLEAVES, Robin James is a Director of the company. Secretary BILLINGSLEY, Vicky has been resigned. Secretary LINCOLN, Lisa Yvette has been resigned. Director BREWIN, Richard Martin John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PIERPOINT, Alan
Appointed Date: 22 September 2015

Director
COLLINS, Jason Patrick
Appointed Date: 19 August 2015
55 years old

Director
RANDALL, Martin Keith
Appointed Date: 19 August 2015
66 years old

Director
STANTON-GLEAVES, Robin James
Appointed Date: 25 March 2009
57 years old

Resigned Directors

Secretary
BILLINGSLEY, Vicky
Resigned: 22 September 2015
Appointed Date: 21 April 2009

Secretary
LINCOLN, Lisa Yvette
Resigned: 22 September 2015
Appointed Date: 06 April 2014

Director
BREWIN, Richard Martin John
Resigned: 21 April 2016
Appointed Date: 30 June 2015
53 years old

Persons With Significant Control

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

BALREED DIGITEC (GROUP) LIMITED Events

31 Mar 2017
Confirmation statement made on 25 March 2017 with updates
13 Dec 2016
Memorandum and Articles of Association
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

29 Sep 2016
Satisfaction of charge 068587480005 in full
29 Sep 2016
Satisfaction of charge 068587480006 in full
...
... and 143 more events
01 May 2009
Memorandum and Articles of Association
30 Apr 2009
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

30 Apr 2009
Secretary appointed vicky griffin
25 Apr 2009
Particulars of a mortgage or charge / charge no: 1
25 Mar 2009
Incorporation

BALREED DIGITEC (GROUP) LIMITED Charges

31 March 2016
Charge code 0685 8748 0006
Delivered: 6 April 2016
Status: Satisfied on 29 September 2016
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
19 August 2015
Charge code 0685 8748 0005
Delivered: 28 August 2015
Status: Satisfied on 29 September 2016
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
29 January 2014
Charge code 0685 8748 0004
Delivered: 31 January 2014
Status: Satisfied on 25 August 2015
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 January 2014
Charge code 0685 8748 0003
Delivered: 31 January 2014
Status: Satisfied on 26 August 2015
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
10 January 2011
Debenture
Delivered: 19 January 2011
Status: Satisfied on 26 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 2009
First legal mortgage
Delivered: 25 April 2009
Status: Satisfied on 27 October 2012
Persons entitled: Surfglint Limited
Description: The entire holding of shares in copyplan midlands limited…