P T C (SOUTH EAST) LIMITED
MAIDSTONE PRESNEILL TIPPER CONTRACTORS LIMITED

Hellopages » Kent » Maidstone » ME18 6DA

Company number 03494055
Status Active
Incorporation Date 16 January 1998
Company Type Private Limited Company
Address BARN OAST WOODFALLS, GRAVELLY WAYS LADDINGFORD, MAIDSTONE, KENT, ME18 6DA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Martin Robert Dace as a director on 17 February 2017; Termination of appointment of Kim Noelle Dace as a secretary on 17 February 2017; Registration of charge 034940550004, created on 20 February 2017. The most likely internet sites of P T C (SOUTH EAST) LIMITED are www.ptcsoutheast.co.uk, and www.p-t-c-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Barming Rail Station is 5.6 miles; to Tonbridge Rail Station is 6.5 miles; to Frant Rail Station is 9.3 miles; to Wadhurst Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P T C South East Limited is a Private Limited Company. The company registration number is 03494055. P T C South East Limited has been working since 16 January 1998. The present status of the company is Active. The registered address of P T C South East Limited is Barn Oast Woodfalls Gravelly Ways Laddingford Maidstone Kent Me18 6da. . BRASIER, Philip is a Director of the company. HEMMINGS, Ricky is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DACE, Kim Noelle has been resigned. Secretary PRESNEILL, Pauline Diane has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director DACE, Martin Robert has been resigned. Director PRESNEILL, Asa Paul has been resigned. Director PRESNEILL, Michael Francis has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
BRASIER, Philip
Appointed Date: 23 April 2016
56 years old

Director
HEMMINGS, Ricky
Appointed Date: 01 July 2015
63 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 16 January 1998
Appointed Date: 16 January 1998

Secretary
DACE, Kim Noelle
Resigned: 17 February 2017
Appointed Date: 26 February 2013

Secretary
PRESNEILL, Pauline Diane
Resigned: 26 February 2013
Appointed Date: 16 January 1998

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 16 January 1998
Appointed Date: 16 January 1998

Director
DACE, Martin Robert
Resigned: 17 February 2017
Appointed Date: 26 February 2013
73 years old

Director
PRESNEILL, Asa Paul
Resigned: 30 March 2015
Appointed Date: 16 January 1998
53 years old

Director
PRESNEILL, Michael Francis
Resigned: 26 February 2013
Appointed Date: 16 January 1998
78 years old

Persons With Significant Control

Ardula Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P T C (SOUTH EAST) LIMITED Events

20 Feb 2017
Termination of appointment of Martin Robert Dace as a director on 17 February 2017
20 Feb 2017
Termination of appointment of Kim Noelle Dace as a secretary on 17 February 2017
20 Feb 2017
Registration of charge 034940550004, created on 20 February 2017
31 Jan 2017
Confirmation statement made on 16 January 2017 with updates
26 Jan 2017
Satisfaction of charge 1 in full
...
... and 64 more events
01 Feb 1998
New director appointed
01 Feb 1998
New secretary appointed
01 Feb 1998
Secretary resigned
01 Feb 1998
Director resigned
16 Jan 1998
Incorporation

P T C (SOUTH EAST) LIMITED Charges

20 February 2017
Charge code 0349 4055 0004
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
18 March 2014
Charge code 0349 4055 0003
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
26 February 2013
Debenture
Delivered: 13 March 2013
Status: Satisfied on 11 January 2017
Persons entitled: Ardula Limited
Description: Fixed and floating charge over all assets present and…
25 February 2010
Fixed & floating charge
Delivered: 4 March 2010
Status: Satisfied on 26 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…