LONGBOURNE HOLDINGS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 4AB

Company number 00610610
Status Active
Incorporation Date 2 September 1958
Company Type Private Limited Company
Address LINTON PARK,, LINTON, MAIDSTONE, KENT, ME17 4AB
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 674,304.4 ; Full accounts made up to 31 December 2014. The most likely internet sites of LONGBOURNE HOLDINGS LIMITED are www.longbourneholdings.co.uk, and www.longbourne-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one 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.Longbourne Holdings Limited is a Private Limited Company. The company registration number is 00610610. Longbourne Holdings Limited has been working since 02 September 1958. The present status of the company is Active. The registered address of Longbourne Holdings Limited is Linton Park Linton Maidstone Kent Me17 4ab. . MORTON, Julia Alison is a Secretary of the company. FIELD, Peter John 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. Secretary MAYES, Kenneth has been resigned. Director AMES, Christopher John 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 PEPPERELL, Peter Frederick has been resigned. Director STRANG, James Lamb Couper has been resigned. Director SUBHAN, Abu Sayeed Muhammad Obaidus has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
MORTON, Julia Alison
Appointed Date: 01 September 2011

Director
FIELD, Peter John
Appointed Date: 29 March 2011
74 years old

Director
WALKER, Susan Ann
Appointed Date: 12 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
Appointed Date: 01 July 2002

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

Secretary
MAYES, Kenneth
Resigned: 30 June 2002

Director
AMES, Christopher John
Resigned: 10 July 2015
Appointed Date: 29 March 2011
71 years old

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: 15 May 1996
92 years old

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

Director
MATHUR, Anil Kumar
Resigned: 04 June 2015
Appointed Date: 15 May 1996
77 years old

Director
PEPPERELL, Peter Frederick
Resigned: 31 May 1996
99 years old

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

Director
SUBHAN, Abu Sayeed Muhammad Obaidus
Resigned: 28 February 2007
Appointed Date: 01 January 1992
83 years old

LONGBOURNE HOLDINGS LIMITED Events

29 Jul 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 674,304.4

09 Oct 2015
Full accounts made up to 31 December 2014
24 Jul 2015
Termination of appointment of Christopher John Ames as a director on 10 July 2015
14 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 674,304.4

...
... and 83 more events
23 Sep 1987
New director appointed

09 Sep 1987
Full group accounts made up to 31 December 1986

09 Sep 1987
Return made up to 28/07/87; full list of members

23 Jul 1986
Group of companies' accounts made up to 31 December 1985

23 Jul 1986
Return made up to 20/06/86; full list of members

LONGBOURNE HOLDINGS LIMITED Charges

27 July 1995
Deed of charge over cash
Delivered: 15 August 1995
Status: Outstanding
Persons entitled: Anz Grindlays Bank PLC
Description: The deposit and all right title & interest & benefit…