HARMUTTY TEA COMPANY LIMITED(THE)
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 4AB
Company number 00215870
Status Active
Incorporation Date 26 August 1926
Company Type Private Limited Company
Address LINTON PARK,, LINTON, MAIDSTONE, KENT, ME17 4AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 86,280 ; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Graham Harold Mclean as a director on 28 September 2015. The most likely internet sites of HARMUTTY TEA COMPANY LIMITED(THE) are www.harmuttyteacompany.co.uk, and www.harmutty-tea-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and six 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.Harmutty Tea Company Limited The is a Private Limited Company. The company registration number is 00215870. Harmutty Tea Company Limited The has been working since 26 August 1926. The present status of the company is Active. The registered address of Harmutty Tea Company Limited The is 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. WALKER, Susan Ann is a Director of the company. Secretary CONWAY, Michael David has been resigned. Secretary HILL, Peter Ernest has been resigned. Secretary MATHUR, Anil Kumar has been resigned. Director CONWAY, Michael David has been resigned. Director HILL, Peter Ernest has been resigned. Director LEGGATT, Peter Alan has been resigned. Director MATHUR, Anil Kumar has been resigned. Director PERKINS, Malcolm Courtney has been resigned. Director STRANG, James Lamb Couper has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORTON, Julia Alison
Appointed Date: 01 September 2011

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

Director
WALKER, Susan Ann
Appointed Date: 30 June 2015
58 years old

Resigned Directors

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

Secretary
HILL, Peter Ernest
Resigned: 01 July 2003

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

Director
CONWAY, Michael David
Resigned: 29 March 2011
Appointed Date: 30 June 2004
67 years old

Director
HILL, Peter Ernest
Resigned: 28 November 2003
Appointed Date: 01 January 1992
92 years old

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

Director
MATHUR, Anil Kumar
Resigned: 04 June 2015
Appointed Date: 01 January 1992
78 years old

Director
PERKINS, Malcolm Courtney
Resigned: 28 September 2015
Appointed Date: 01 August 2001
81 years old

Director
STRANG, James Lamb Couper
Resigned: 31 December 1991
102 years old

HARMUTTY TEA COMPANY LIMITED(THE) Events

28 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 86,280

08 May 2016
Accounts for a dormant company made up to 31 December 2015
09 Oct 2015
Appointment of Mr 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
10 Jul 2015
Appointment of Susan Ann Walker as a director on 30 June 2015
...
... and 79 more events
22 Jul 1988
Director resigned;new director appointed

30 Jul 1987
Full accounts made up to 31 December 1986

30 Jul 1987
Return made up to 26/06/87; full list of members

17 Jul 1986
Full accounts made up to 31 December 1985

17 Jul 1986
Return made up to 13/06/86; full list of members

HARMUTTY TEA COMPANY LIMITED(THE) Charges

5 July 1978
Supplemental letters of hypothecation
Delivered: 10 August 1978
Status: Outstanding
Persons entitled: Grindlays Bank LTD
Description: Tea crops and movable property.
17 August 1977
Oral arrangement confirmed by board resolution dated 22/7/77 to increase facilities granted by bank under original charge created by letter of hypothecation dated 30/7/69 and equitable mortgage by deposit of title deeds dated 22/5/74
Delivered: 17 August 1977
Status: Outstanding
Persons entitled: Grindlays Bank LTD
Description: Tea crops and movable property.
1 July 1976
Supplemental letter of hypothecation mortgage or charge
Delivered: 4 August 1976
Status: Outstanding
Persons entitled: Grindlays Bank LTD
Description: Tea crops and movable property.
22 May 1974
Equitable mortgage by deposit of deeds secured outside the U.K. and comprising property situate outside the united kingdom
Delivered: 17 June 1974
Status: Outstanding
Persons entitled: National & Grindlays Bank LTD
Description: Company's immoveable properties in assam comprising about…
14 April 1971
Letter of hypothecation
Delivered: 14 May 1971
Status: Outstanding
Persons entitled: National & Grindlays Bank LTD
Description: Tea crops manufactured from tea garden in assam.
30 July 1969
Letter of hypothecation
Delivered: 20 August 1969
Status: Outstanding
Persons entitled: National & Grindleys Bank LTD
Description: Tea crops manufactured from tea garden in assam.