BALREED DIGITEC (NORTH) LIMITED
MAIDSTONE KRL (CORPORATE) LIMITED

Hellopages » Kent » Maidstone » ME16 0FZ

Company number 05827969
Status Active
Incorporation Date 24 May 2006
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 46650 - Wholesale of office furniture
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Director's details changed for Mr Robin James Stanton-Gleaves on 30 September 2015; Director's details changed for Mr Jason Patrick Collins on 30 September 2015. The most likely internet sites of BALREED DIGITEC (NORTH) LIMITED are www.balreeddigitecnorth.co.uk, and www.balreed-digitec-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five 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 North Limited is a Private Limited Company. The company registration number is 05827969. Balreed Digitec North Limited has been working since 24 May 2006. The present status of the company is Active. The registered address of Balreed Digitec North 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 BREWIN, Neil has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BREWIN, Neil has been resigned. Director BREWIN, Richard Martin John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of office furniture".


Current Directors

Secretary
PIERPOINT, Alan
Appointed Date: 21 October 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: 03 June 2009
57 years old

Resigned Directors

Secretary
BILLINGSLEY, Vicky
Resigned: 21 October 2015
Appointed Date: 15 July 2009

Secretary
BREWIN, Neil
Resigned: 03 June 2009
Appointed Date: 25 June 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 May 2006
Appointed Date: 24 May 2006

Director
BREWIN, Neil
Resigned: 03 June 2009
Appointed Date: 25 June 2006
85 years old

Director
BREWIN, Richard Martin John
Resigned: 30 June 2015
Appointed Date: 24 May 2006
53 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 May 2006
Appointed Date: 24 May 2006

BALREED DIGITEC (NORTH) LIMITED Events

28 Sep 2016
Accounts for a small company made up to 31 December 2015
31 May 2016
Director's details changed for Mr Robin James Stanton-Gleaves on 30 September 2015
31 May 2016
Director's details changed for Mr Jason Patrick Collins on 30 September 2015
31 May 2016
Director's details changed for Mr Martin Keith Randall on 30 September 2015
27 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 160,000

...
... and 64 more events
14 Jul 2006
Secretary resigned
14 Jul 2006
Director resigned
14 Jul 2006
New secretary appointed;new director appointed
14 Jul 2006
New director appointed
24 May 2006
Incorporation

BALREED DIGITEC (NORTH) LIMITED Charges

29 January 2014
Charge code 0582 7969 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 0582 7969 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…
30 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Satisfied on 21 October 2015
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: The smithy wentbridge pontefract west yorkshire f/h t/n wyk…