MAZDEHEE TEA COMPANY,LIMITED(THE)
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 4AB

Company number 00031287
Status Active
Incorporation Date 18 April 1890
Company Type Private Limited Company
Address LINTON PARK,, LINTON, MAIDSTONE, KENT, ME17 4AB
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration ninety-two 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 150,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of MAZDEHEE TEA COMPANY,LIMITED(THE) are www.mazdeheetea.co.uk, and www.mazdehee-tea.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-five 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.Mazdehee Tea Company Limited The is a Private Limited Company. The company registration number is 00031287. Mazdehee Tea Company Limited The has been working since 18 April 1890. The present status of the company is Active. The registered address of Mazdehee Tea Company Limited The is Linton Park Linton Maidstone Kent Me17 4ab. . MORTON, Julia Alison is a Secretary of the company. AHMED, Imran is a Director of the company. BHUIYA, Abdur Rouf is a Director 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 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 MAYES, Kenneth has been resigned. Director STRANG, James Lamb Couper has been resigned. Director SUBHAN, Abu Sayeed Muhammad Obaidus has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
MORTON, Julia Alison
Appointed Date: 01 September 2011

Director
AHMED, Imran
Appointed Date: 14 November 2007
72 years old

Director
BHUIYA, Abdur Rouf
Appointed Date: 01 September 1996
86 years old

Director
FIELD, Peter John
Appointed Date: 01 December 2009
74 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
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
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: 03 June 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: 03 June 1996
77 years old

Director
MAYES, Kenneth
Resigned: 30 June 2002
Appointed Date: 01 January 1992
83 years old

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

Director
SUBHAN, Abu Sayeed Muhammad Obaidus
Resigned: 28 February 2007
83 years old

MAZDEHEE TEA COMPANY,LIMITED(THE) Events

30 Aug 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 150,000

28 Sep 2015
Full accounts made up to 31 December 2014
10 Jul 2015
Appointment of Susan Ann Walker as a director on 30 June 2015
01 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 150,000

...
... and 82 more events
23 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Sep 1987
Accounts made up to 31 December 1986

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

23 Jul 1986
Full accounts made up to 31 December 1985

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

MAZDEHEE TEA COMPANY,LIMITED(THE) Charges

27 August 1970
Letter of hypothecation
Delivered: 8 September 1970
Status: Outstanding
Persons entitled: The Chartered Bank
Description: Tea manufactured or in process of manufactured during…
11 July 1969
Deed of hypothecation
Delivered: 1 August 1969
Status: Outstanding
Persons entitled: The Chartered Bank
Description: Tea manufactured at in process of manuafactured during…
14 June 1967
Deed of hypothecation
Delivered: 21 June 1967
Status: Outstanding
Persons entitled: The Chartered Bank
Description: Tea production for season 1967/68 from mazdelee tea estate…
16 June 1966
Deed of hypothecation
Delivered: 7 July 1966
Status: Outstanding
Persons entitled: The Chartered Bank
Description: Tea manufactured in 1966/67 season of tea mazdelee tea…
9 June 1921
Series of debentures
Delivered: 9 June 1921
Status: Outstanding
Description: Undertaking and all property and assets present and future…