STORMONT ENGINEERING COMPANY LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 6NF

Company number 00238833
Status Active
Incorporation Date 19 April 1929
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-nine 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 COMPANY LIMITED are www.stormontengineeringcompany.co.uk, and www.stormont-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and six 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 Company Limited is a Private Limited Company. The company registration number is 00238833. Stormont Engineering Company Limited has been working since 19 April 1929. The present status of the company is Active. The registered address of Stormont Engineering Company 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. SANGSTER, William James is a Director of the company. WILDMAN, Richard Mark is a Director of the company. Secretary WILDMAN, Richard Mark has been resigned. Director CHAFMAN, Thomas Alfred has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Director

Director
CORNWALL, Clifford Charles
Appointed Date: 05 October 1992
75 years old

Director
SANGSTER, William James
Appointed Date: 01 January 1992
66 years old

Director

Resigned Directors

Secretary
WILDMAN, Richard Mark
Resigned: 28 October 1993

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

STORMONT ENGINEERING COMPANY 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 59 more events
30 Oct 1986
Full accounts made up to 31 December 1985
30 Sep 1986
New director appointed

05 Aug 1986
Secretary resigned;new secretary appointed

01 Aug 1976
Accounts made up to 31 December 1975
19 Apr 1929
Incorporation

STORMONT ENGINEERING COMPANY 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
Mortgage
Delivered: 19 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…
18 June 1992
Legal mortgage
Delivered: 26 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Grove mills garage,huddersfield rd birstall,west…
7 November 1984
Legal charge
Delivered: 9 November 1984
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: F/H premises k/a 27 and 45 tonbridge road hildenborough…
7 November 1984
Legal charge
Delivered: 9 November 1984
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: F/H land at london road hildenborough kent. Described in a…
7 November 1984
Legal charge
Delivered: 9 November 1984
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: F/H land on the south west side of london road and south…
24 January 1984
Mortgage debenture
Delivered: 2 February 1984
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Floating charge over 1) all new and used motor…
24 January 1984
Mortgage debenture
Delivered: 2 February 1984
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Fixed charge over 1) all now and used motor…
3 January 1984
Mortgage
Delivered: 6 January 1984
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: The monies at the date hereof deposited with ford motor…
13 May 1983
Legal mortgage
Delivered: 24 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on south of avebury avenue, tonbridge…
13 May 1983
Legal mortgage
Delivered: 24 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land south west of london road and south east of nizels…
22 June 1982
Suplemental charge
Delivered: 29 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Charge over all book & other debts now & from time to time…
13 May 1980
Legal charge
Delivered: 16 May 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and bldgs, on the east side of rock villa road, and…
13 May 1980
Legal charge
Delivered: 16 May 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and bldgs. On the west side of rock villa road…
3 November 1976
Debenture
Delivered: 9 November 1976
Status: Outstanding
Persons entitled: Ford Motor Credit Co LTD
Description: Floating charge over all motor vehicles subject to…
13 October 1976
Mortgage
Delivered: 1 November 1976
Status: Outstanding
Persons entitled: Ford Motor Credit Co LTD
Description: All monies deposited from time & time with ford motor co…
21 December 1972
Legal charge
Delivered: 22 December 1972
Status: Outstanding
Persons entitled: Ford Motor Credit Co LTD.
Description: Riverhill garage, hildenborough, kent.
27 September 1968
Legal charge
Delivered: 8 October 1968
Status: Satisfied
Persons entitled: Texaco LTD
Description: 3/5, mount ephrain, tunbridge wells. Kent.
15 March 1957
Legal charge
Delivered: 22 March 1957
Status: Outstanding
Persons entitled: Regent Oil Company LTD.
Description: 3 and 5 mount ephraim, tunbridge wells. (See doc. 85 for…
25 January 1955
Mortgage
Delivered: 15 February 1955
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land at rock villa road and at the rear of the…
22 July 1953
& general charge mortgage
Delivered: 31 July 1953
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Various land & properties (see doc 68) undertaking and…