STORMONT ENGINEERING CO.(SEVENOAKS)LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 6NF

Company number 00323465
Status Active
Incorporation Date 23 January 1937
Company Type Private Limited Company
Address HORWATH CLARKE WHITEHILL, 10 PALACE AVENUE, MAIDSTONE, KENT, ME15 6NF
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014; Accounts for a dormant company made up to 31 December 2013. The most likely internet sites of STORMONT ENGINEERING CO.(SEVENOAKS)LIMITED are www.stormontengineering.co.uk, and www.stormont-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and nine months. The distance to to Bearsted Rail Station is 2.3 miles; to Chatham Rail Station is 7.5 miles; to Rochester Rail Station is 7.9 miles; to Gillingham (Kent) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stormont Engineering Co Sevenoaks Limited is a Private Limited Company. The company registration number is 00323465. Stormont Engineering Co Sevenoaks Limited has been working since 23 January 1937. The present status of the company is Active. The registered address of Stormont Engineering Co Sevenoaks Limited is Horwath Clarke Whitehill 10 Palace Avenue Maidstone Kent Me15 6nf. . CLELAND, John Hillyar is a Director of the company. CORNWALL, Clifford Charles is a Director of the company. Secretary WILDMAN, Richard Mark has been resigned. Director CHAFMAN, Thomas Alfred has been resigned. Director KING, Nicolette has been resigned. Director WILDMAN, Richard Mark has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Director

Director
CORNWALL, Clifford Charles
Appointed Date: 01 January 1993
75 years old

Resigned Directors

Secretary
WILDMAN, Richard Mark
Resigned: 28 October 1993

Director
CHAFMAN, Thomas Alfred
Resigned: 02 October 1992
83 years old

Director
KING, Nicolette
Resigned: 31 December 1992
77 years old

Director
WILDMAN, Richard Mark
Resigned: 28 October 1993
72 years old

STORMONT ENGINEERING CO.(SEVENOAKS)LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2015
Accounts for a dormant company made up to 31 December 2014
13 May 2014
Accounts for a dormant company made up to 31 December 2013
21 Sep 2013
Compulsory strike-off action has been discontinued
20 Sep 2013
Accounts for a dormant company made up to 31 December 2012
...
... and 55 more events
22 Oct 1986
Director resigned;new director appointed

30 Sep 1986
New director appointed

05 Aug 1986
Secretary resigned;new secretary appointed

01 Aug 1976
Accounts made up to 31 December 1975
23 Jan 1937
Incorporation

STORMONT ENGINEERING CO.(SEVENOAKS)LIMITED Charges

28 July 1993
Debenture
Delivered: 30 July 1993
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1993
Bulk deposit mortgage
Delivered: 22 January 1993
Status: Outstanding
Persons entitled: Ford Credit PLC
Description: All monies deposited from time to time by the company with…
4 September 1992
Mortgage debenture
Delivered: 11 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 November 1984
Legal charge
Delivered: 9 November 1984
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: L/H land lying to the east of otford road sevenoaks kent…
7 November 1984
Legal charge
Delivered: 9 November 1984
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: F/H land situate near the vine, dentford road sevenoaks…
7 November 1984
Legal charge
Delivered: 9 November 1984
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: F/H land & building on the east side of otford road…
24 January 1984
Mortgage debenture (omnibus)
Delivered: 2 February 1984
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Floating charge over:- (1) all new and used motor vehicles…
24 January 1984
Mortgage debenture (omnibus)
Delivered: 2 February 1984
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Fixed charge over:- (1) all new and used motor vehicles and…
3 January 1984
Mortgage
Delivered: 6 January 1984
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: All monies deposited with the ford motor company on behalf…
13 May 1983
Legal mortgage
Delivered: 24 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on east of otford road sevenoaks kent…
13 May 1983
Legal mortgage
Delivered: 24 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & building east side of otford road sevenoaks t/n k…
13 May 1983
Legal mortgage
Delivered: 24 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H the vine, sevenoaks, kent and/or the proceeds of sale…
22 June 1982
Supplemental charge
Delivered: 29 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all book debts and other debts owing…
3 November 1976
Debenture
Delivered: 9 November 1976
Status: Outstanding
Persons entitled: Ford Motor Credit Company LTD
Description: Floating charge over all motor vehicles, subject to sale…
13 October 1976
Mortgage
Delivered: 1 November 1976
Status: Outstanding
Persons entitled: Ford Motor Credit Company LTD
Description: All monies deposited from time to time with ford motor co…
25 February 1975
Supplemental mortgage effecting substitution of security
Delivered: 28 February 1975
Status: Outstanding
Persons entitled: Ford Motor Credit Company LTD
Description: Land on the east side of oxford road, sevenoaks, kent…
21 December 1971
Legal charge
Delivered: 22 December 1971
Status: Outstanding
Persons entitled: Ford Motor Credit Company LTD
Description: The vine, sevenoaks, kent and the garage oxford road…
23 March 1964
Mortgage & general charge
Delivered: 10 April 1964
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: Land at sevenoaks kent (see doc for details) and & goodwill…