BALREED DIGITEC (SE) LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME16 0FZ
Company number 04950222
Status Active
Incorporation Date 31 October 2003
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 62090 - Other information technology service activities, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Satisfaction of charge 049502220006 in full; Satisfaction of charge 049502220007 in full. The most likely internet sites of BALREED DIGITEC (SE) LIMITED are www.balreeddigitecse.co.uk, and www.balreed-digitec-se.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four 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 Se Limited is a Private Limited Company. The company registration number is 04950222. Balreed Digitec Se Limited has been working since 31 October 2003. The present status of the company is Active. The registered address of Balreed Digitec Se 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 STANTON GLEAVES, Maureen Ann has been resigned. Secretary BRACHERS LIMITED has been resigned. Secretary MFW PARTNERSHIP LTD has been resigned. Director POUT, Nicholas Gaines has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PIERPOINT, Alan
Appointed Date: 22 September 2015

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

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

Director
STANTON-GLEAVES, Robin James
Appointed Date: 06 September 2004
58 years old

Resigned Directors

Secretary
BILLINGSLEY, Vicky
Resigned: 22 September 2015
Appointed Date: 07 April 2008

Secretary
STANTON GLEAVES, Maureen Ann
Resigned: 17 December 2007
Appointed Date: 23 February 2005

Secretary
BRACHERS LIMITED
Resigned: 23 February 2005
Appointed Date: 31 October 2003

Secretary
MFW PARTNERSHIP LTD
Resigned: 07 April 2008
Appointed Date: 17 December 2007

Director
POUT, Nicholas Gaines
Resigned: 06 September 2004
Appointed Date: 31 October 2003
81 years old

Persons With Significant Control

Balreed Digitec (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BALREED DIGITEC (SE) LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
29 Sep 2016
Satisfaction of charge 049502220006 in full
29 Sep 2016
Satisfaction of charge 049502220007 in full
28 Sep 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Registration of charge 049502220007, created on 31 March 2016
...
... and 67 more events
21 Sep 2004
Director resigned
21 Sep 2004
New director appointed
27 Aug 2004
Accounting reference date extended from 31/10/04 to 31/12/04
05 Nov 2003
Registered office changed on 05/11/03 from: corpus christie hall, fairmeadow maidstone kent ME14 1PS
31 Oct 2003
Incorporation

BALREED DIGITEC (SE) LIMITED Charges

31 March 2016
Charge code 0495 0222 0007
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 0495 0222 0006
Delivered: 28 August 2015
Status: Satisfied on 29 September 2016
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
2 June 2014
Charge code 0495 0222 0005
Delivered: 16 June 2014
Status: Satisfied on 25 August 2015
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
29 January 2014
Charge code 0495 0222 0004
Delivered: 31 January 2014
Status: Satisfied on 26 August 2015
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 January 2014
Charge code 0495 0222 0003
Delivered: 31 January 2014
Status: Satisfied on 25 August 2015
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
22 May 2013
Charge code 0495 0222 0002
Delivered: 24 May 2013
Status: Satisfied on 26 November 2014
Persons entitled: Rbs Invoice Finance LTD
Description: By way of fixed charge the following property of the…
22 December 2006
Debenture
Delivered: 6 January 2007
Status: Satisfied on 26 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…