GOTHA TEA ESTATES LIMITED
LINTON MAIDSTONE

Hellopages » Kent » Maidstone » ME17 4AB

Company number 00331852
Status Active
Incorporation Date 23 September 1937
Company Type Private Limited Company
Address LINTON PARK PLC, LINTON PARK, LINTON MAIDSTONE, KENT, ME17 4AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100,000 ; Appointment of Graham Harold Mclean as a director on 28 September 2015. The most likely internet sites of GOTHA TEA ESTATES LIMITED are www.gothateaestates.co.uk, and www.gotha-tea-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and twelve months. The distance to to Bearsted Rail Station is 4.6 miles; to Barming Rail Station is 4.7 miles; to East Malling Rail Station is 5.5 miles; to Hollingbourne Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gotha Tea Estates Limited is a Private Limited Company. The company registration number is 00331852. Gotha Tea Estates Limited has been working since 23 September 1937. The present status of the company is Active. The registered address of Gotha Tea Estates Limited is Linton Park Plc Linton Park Linton Maidstone Kent Me17 4ab. . MORTON, Julia Alison is a Secretary of the company. MCLEAN, Graham Harold is a Director of the company. Secretary CONWAY, Michael David has been resigned. Secretary HORACE HICKLING & CO LTD has been resigned. Secretary MATHUR, Anil Kumar has been resigned. Secretary ROBERTSON BOIS DICKSON ANDERSON LIMITED has been resigned. Director BROWN, George Stuart Grindley has been resigned. Director CROUCH, Peter Allan has been resigned. Director FITZGERALD, Haughton Keane has been resigned. Director LEGGATT, Peter Alan has been resigned. Director LUPTON, Thomas Geoffrey has been resigned. Director PERKINS, Malcolm Courtney has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MORTON, Julia Alison
Appointed Date: 01 September 2011

Director
MCLEAN, Graham Harold
Appointed Date: 28 September 2015
56 years old

Resigned Directors

Secretary
CONWAY, Michael David
Resigned: 29 March 2011
Appointed Date: 01 July 2003

Secretary
HORACE HICKLING & CO LTD
Resigned: 04 January 1994

Secretary
MATHUR, Anil Kumar
Resigned: 01 September 2011
Appointed Date: 29 March 2011

Secretary
ROBERTSON BOIS DICKSON ANDERSON LIMITED
Resigned: 01 July 2003
Appointed Date: 04 January 1994

Director
BROWN, George Stuart Grindley
Resigned: 30 November 2003
Appointed Date: 04 January 1994
81 years old

Director
CROUCH, Peter Allan
Resigned: 12 November 1993
86 years old

Director
FITZGERALD, Haughton Keane
Resigned: 04 January 1994
104 years old

Director
LEGGATT, Peter Alan
Resigned: 28 November 2009
83 years old

Director
LUPTON, Thomas Geoffrey
Resigned: 30 November 2006
Appointed Date: 30 June 2004
69 years old

Director
PERKINS, Malcolm Courtney
Resigned: 28 September 2015
Appointed Date: 04 January 1994
80 years old

GOTHA TEA ESTATES LIMITED Events

30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
27 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100,000

08 Oct 2015
Appointment of Graham Harold Mclean as a director on 28 September 2015
08 Oct 2015
Termination of appointment of Malcolm Courtney Perkins as a director on 28 September 2015
08 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000

...
... and 81 more events
03 Aug 1988
Return made up to 11/07/88; full list of members

28 Apr 1988
Delivery of annual acc. Ext. By 3 mths to 30/06/87

28 Jul 1987
Accounts made up to 30 June 1986

28 Jul 1987
Return made up to 23/06/87; full list of members

02 Jun 1987
Delivery of annual acc. Ext. By 3 mths to ****

GOTHA TEA ESTATES LIMITED Charges

27 January 1971
Letter of hypothecation
Delivered: 5 February 1971
Status: Satisfied on 21 January 1994
Persons entitled: The Standard Bank LTD
Description: All tea sales,insurances and rights..etc of the company all…