THE EASTERN PRODUCE AND ESTATES COMPANY, LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 4AB

Company number 00025621
Status Active
Incorporation Date 4 January 1888
Company Type Private Limited Company
Address LINTON PARK, LINTON, MAIDSTONE, KENT, ME17 4AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Appointment of Graham Harold Mclean as a director on 28 September 2015. The most likely internet sites of THE EASTERN PRODUCE AND ESTATES COMPANY, LIMITED are www.theeasternproduceandestatescompany.co.uk, and www.the-eastern-produce-and-estates-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-seven years and ten 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.The Eastern Produce and Estates Company Limited is a Private Limited Company. The company registration number is 00025621. The Eastern Produce and Estates Company Limited has been working since 04 January 1888. The present status of the company is Active. The registered address of The Eastern Produce and Estates Company Limited is Linton Park Linton Maidstone Kent Me17 4ab. . MORTON, Julia Alison is a Secretary of the company. MCLEAN, Graham Harold is a Director of the company. WALKER, Susan Ann is a Director of the company. Secretary BROWN, George Stuart Grindley has been resigned. Secretary CONWAY, Michael David has been resigned. Secretary MATHUR, Anil Kumar has been resigned. Director BROWN, George Stuart Grindley has been resigned. Director CONWAY, Michael David has been resigned. Director MATHUR, Anil Kumar has been resigned. Director PERKINS, Malcolm Courtney has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MORTON, Julia Alison
Appointed Date: 01 September 2011

Director
MCLEAN, Graham Harold
Appointed Date: 28 September 2015
56 years old

Director
WALKER, Susan Ann
Appointed Date: 12 June 2015
58 years old

Resigned Directors

Secretary
BROWN, George Stuart Grindley
Resigned: 01 July 2003

Secretary
CONWAY, Michael David
Resigned: 29 March 2011
Appointed Date: 01 July 2003

Secretary
MATHUR, Anil Kumar
Resigned: 01 September 2011
Appointed Date: 29 March 2011

Director
BROWN, George Stuart Grindley
Resigned: 30 November 2003
81 years old

Director
CONWAY, Michael David
Resigned: 29 March 2011
Appointed Date: 30 June 2004
67 years old

Director
MATHUR, Anil Kumar
Resigned: 04 June 2015
Appointed Date: 29 March 2011
77 years old

Director
PERKINS, Malcolm Courtney
Resigned: 28 September 2015
80 years old

Persons With Significant Control

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

THE EASTERN PRODUCE AND ESTATES COMPANY, LIMITED Events

06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 2 July 2016 with updates
27 Oct 2015
Appointment of Graham Harold Mclean as a director on 28 September 2015
08 Oct 2015
Termination of appointment of Malcolm Courtney Perkins as a director on 28 September 2015
21 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 405,000

...
... and 78 more events
03 Nov 1988
Delivery of annual acc. Ext. By 3 mths to 31/12/87

30 Dec 1987
Return made up to 09/06/87; full list of members

03 Sep 1987
Secretary resigned;new secretary appointed

07 Oct 1986
Full accounts made up to 31 December 1985

07 Oct 1986
Return made up to 26/06/86; full list of members

THE EASTERN PRODUCE AND ESTATES COMPANY, LIMITED Charges

3 September 1973
Property mortgage
Delivered: 26 September 1973
Status: Outstanding
Persons entitled: National and Grindlays Bank LTD
Description: All tealeaf plucked gathered and/or collected from the…
3 September 1973
Secondary mortgage
Delivered: 26 September 1973
Status: Outstanding
Persons entitled: National and Grindlays Bank LTD
Description: All tealeaf plucked gathered and/or collected from the…