P.K.T. INVESTMENTS (ROCHFORD) LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 5DY

Company number 02012318
Status Active
Incorporation Date 21 April 1986
Company Type Private Limited Company
Address BROOKS HOUSE 1, ALBION PLACE, MAIDSTONE, KENT, ME14 5DY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 80,300 ; Director's details changed for Natasha Jane Dines on 10 September 2015. The most likely internet sites of P.K.T. INVESTMENTS (ROCHFORD) LIMITED are www.pktinvestmentsrochford.co.uk, and www.p-k-t-investments-rochford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Barming Rail Station is 2.3 miles; to Chatham Rail Station is 7.4 miles; to Rochester Rail Station is 7.7 miles; to Gillingham (Kent) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P K T Investments Rochford Limited is a Private Limited Company. The company registration number is 02012318. P K T Investments Rochford Limited has been working since 21 April 1986. The present status of the company is Active. The registered address of P K T Investments Rochford Limited is Brooks House 1 Albion Place Maidstone Kent Me14 5dy. . DINES, Natasha Jane is a Director of the company. WORMALD, William is a Director of the company. Secretary DINES, Ashley Julian has been resigned. Secretary DINES, Tracey Colleen has been resigned. Director COMPTON, Karin has been resigned. Director DINES, Ashley Julian has been resigned. Director DINES, Tracey Colleen has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
DINES, Natasha Jane
Appointed Date: 11 June 2009
53 years old

Director
WORMALD, William
Appointed Date: 01 August 2013
79 years old

Resigned Directors

Secretary
DINES, Ashley Julian
Resigned: 11 June 2009
Appointed Date: 26 July 1993

Secretary
DINES, Tracey Colleen
Resigned: 26 July 1993

Director
COMPTON, Karin
Resigned: 29 February 2008
66 years old

Director
DINES, Ashley Julian
Resigned: 11 June 2009
67 years old

Director
DINES, Tracey Colleen
Resigned: 23 September 1999
65 years old

P.K.T. INVESTMENTS (ROCHFORD) LIMITED Events

12 Sep 2015
Compulsory strike-off action has been discontinued
11 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 80,300

10 Sep 2015
Director's details changed for Natasha Jane Dines on 10 September 2015
10 Sep 2015
Statement of capital following an allotment of shares on 10 September 2015
  • GBP 80,300

10 Jun 2014
First Gazette notice for compulsory strike-off
...
... and 81 more events
28 May 1986
Allotment of shares
12 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 May 1986
Registered office changed on 12/05/86 from: 84 temple chambers temple avenue london

21 Apr 1986
Certificate of incorporation
01 Mar 1986
Share capital/value on formation

P.K.T. INVESTMENTS (ROCHFORD) LIMITED Charges

1 November 1990
Legal charge
Delivered: 5 November 1990
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/Hold land at the corner of west street and union lane…
18 August 1988
Legal charge
Delivered: 2 September 1988
Status: Outstanding
Persons entitled: Paul Dines
Description: Land at the corner of west street & union lane rochford…
18 August 1988
Legal charge
Delivered: 30 August 1988
Status: Satisfied on 23 January 1991
Persons entitled: Barclays Bank PLC
Description: Land & buildings to thhe east of union lane at 68172 west…
18 August 1986
Legal mortgage
Delivered: 3 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land with frontage to west street and union lane rochford…
18 August 1986
Legal mortgage
Delivered: 3 September 1986
Status: Satisfied on 17 December 1990
Persons entitled: Barclays Bank PLC
Description: Land and building on the east side of and having a frontage…
5 August 1986
Debenture
Delivered: 21 August 1986
Status: Satisfied on 22 August 1988
Persons entitled: Ford Motor Credit Company, Limited
Description: Fixed and floating charges over the undertaking and all…
5 August 1986
Mortgage
Delivered: 18 August 1986
Status: Outstanding
Persons entitled: Ford Motor Credit Company, Limited
Description: All monies deposited with w harold perry limited pursuant…
5 August 1986
Floating charge
Delivered: 18 August 1986
Status: Outstanding
Persons entitled: Ford Motor Credit Company. Limited
Description: (1) all motor vehicles excluding tvr vehicles. (2) all sub…