GEORGE HUMPHREY LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 3EN
Company number 00215081
Status Active
Incorporation Date 16 July 1926
Company Type Private Limited Company
Address GLOBE HOUSE, ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 30 December 2016 with updates; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 7,600 . The most likely internet sites of GEORGE HUMPHREY LIMITED are www.georgehumphrey.co.uk, and www.george-humphrey.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and seven months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Humphrey Limited is a Private Limited Company. The company registration number is 00215081. George Humphrey Limited has been working since 16 July 1926. The present status of the company is Active. The registered address of George Humphrey Limited is Globe House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . HUMPHREY, Rupert Eric Russell is a Secretary of the company. BEST, Sarah Louise is a Director of the company. HUMPHREY, Joanna Claire is a Director of the company. HUMPHREY, Rupert Eric Russell is a Director of the company. Secretary HUMPHREY, Margaret Russell has been resigned. Secretary HUMPHREY, Sheila Eric has been resigned. Director HUMPHREY, Margaret Russell has been resigned. Director HUMPHREY, Sheila Eric has been resigned. Director HUMPHREY (DECEASED), Robert David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUMPHREY, Rupert Eric Russell
Appointed Date: 05 February 2010

Director
BEST, Sarah Louise
Appointed Date: 14 January 2008
66 years old

Director
HUMPHREY, Joanna Claire
Appointed Date: 14 January 2008
60 years old

Director
HUMPHREY, Rupert Eric Russell
Appointed Date: 06 April 1998
64 years old

Resigned Directors

Secretary
HUMPHREY, Margaret Russell
Resigned: 15 November 1998

Secretary
HUMPHREY, Sheila Eric
Resigned: 05 February 2010
Appointed Date: 15 November 1998

Director
HUMPHREY, Margaret Russell
Resigned: 15 November 1998
117 years old

Director
HUMPHREY, Sheila Eric
Resigned: 05 February 2010
93 years old

Director
HUMPHREY (DECEASED), Robert David
Resigned: 20 December 2005
91 years old

Persons With Significant Control

Sarah Louise Best
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alison Emma Humphrey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Joanna Claire Humphrey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rupert Eric Russell Humphrey
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

GEORGE HUMPHREY LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 5 April 2016
06 Jan 2017
Confirmation statement made on 30 December 2016 with updates
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7,600

03 Jan 2016
Total exemption small company accounts made up to 5 April 2015
08 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7,600

...
... and 76 more events
15 Feb 1988
Full accounts made up to 5 April 1987

11 May 1987
Return made up to 31/12/86; full list of members

18 Mar 1987
Return made up to 07/03/87; full list of members

25 Feb 1987
Full accounts made up to 5 April 1986

16 Jul 1926
Incorporation

GEORGE HUMPHREY LIMITED Charges

31 January 1956
Mortgage
Delivered: 6 June 1957
Status: Outstanding
Persons entitled: Sheerness and Gillingham Permanent Building Society
Description: 127 canterbury street, gillingham, kent.