FOUR ELMS SERVICE STATION LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME3 8LL

Company number 00908395
Status Active
Incorporation Date 14 June 1967
Company Type Private Limited Company
Address MAIN ROAD, CHATTENDEN, ROCHESTER, KENT, ME3 8LL
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 2,000 . The most likely internet sites of FOUR ELMS SERVICE STATION LIMITED are www.fourelmsservicestation.co.uk, and www.four-elms-service-station.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Four Elms Service Station Limited is a Private Limited Company. The company registration number is 00908395. Four Elms Service Station Limited has been working since 14 June 1967. The present status of the company is Active. The registered address of Four Elms Service Station Limited is Main Road Chattenden Rochester Kent Me3 8ll. . BALL, Katherine Jo is a Secretary of the company. DEARNALEY, Robert Arthur is a Director of the company. DEARNALEY, Steven Richard is a Director of the company. Secretary BALL, Katherine Jo has been resigned. Secretary BELL, Marion has been resigned. Secretary DEADMAN, Paul John has been resigned. Secretary DEARNALEY, Gordon has been resigned. Secretary DEARNALEY, Robert Arthur has been resigned. Director DEARNALEY, Gordon Arthur has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
BALL, Katherine Jo
Appointed Date: 14 March 2014

Director

Director

Resigned Directors

Secretary
BALL, Katherine Jo
Resigned: 21 December 2011
Appointed Date: 01 August 2007

Secretary
BELL, Marion
Resigned: 30 March 1993

Secretary
DEADMAN, Paul John
Resigned: 24 March 1995
Appointed Date: 30 March 1993

Secretary
DEARNALEY, Gordon
Resigned: 14 March 2014
Appointed Date: 03 January 2012

Secretary
DEARNALEY, Robert Arthur
Resigned: 01 August 2007
Appointed Date: 07 April 1995

Director
DEARNALEY, Gordon Arthur
Resigned: 25 July 2001
89 years old

Persons With Significant Control

Mr Robert Arthur Dearnaley
Notified on: 1 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Richard Dearnaley
Notified on: 1 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOUR ELMS SERVICE STATION LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,000

01 Jul 2015
Accounts for a medium company made up to 30 September 2014
30 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,000

...
... and 97 more events
28 Mar 1987
New secretary appointed;new director appointed

24 Mar 1987
Accounts for a small company made up to 30 September 1986

24 Mar 1987
Return made up to 31/12/86; full list of members

24 Mar 1987
Secretary resigned;director resigned

14 Jun 1967
Certificate of incorporation

FOUR ELMS SERVICE STATION LIMITED Charges

19 October 2012
Mortgage
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Gordon Arthur Dearnaley
Description: All that property situate on the north side of main road…
1 June 2009
Debenture
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2009
Legal mortgage
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - motor vehicle body shop 38-40 joseph wilson…
4 May 2007
Legal charge
Delivered: 5 May 2007
Status: Satisfied on 19 June 2009
Persons entitled: National Westminster Bank PLC
Description: All that property situated & k/a 38/40 sir joseph wilson…
2 February 1998
Legal charge
Delivered: 7 February 1998
Status: Outstanding
Persons entitled: Conoco Limited
Description: F/H four elms filling station north side main road…
2 February 1998
Legal mortgage
Delivered: 3 February 1998
Status: Satisfied on 17 August 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property situate on the north side of main…
24 February 1995
Legal mortgage
Delivered: 8 March 1995
Status: Satisfied on 6 May 2009
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land south of ladds farm road-…
29 March 1982
Legal mortgage
Delivered: 6 April 1982
Status: Satisfied on 5 January 2002
Persons entitled: National Westminster Bank PLC
Description: Land & garage on the north side of four elms hill…
29 March 1982
Mortgage debenture
Delivered: 2 April 1982
Status: Satisfied on 26 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the f/h and l/h properties…
31 March 1980
Legal mortgage
Delivered: 16 April 1980
Status: Satisfied on 5 January 2002
Persons entitled: National Westminster Bank PLC
Description: F/H land known as 4 station rd strood kent. Title no k…
31 March 1980
Legal mortgage
Delivered: 8 April 1980
Status: Satisfied on 5 January 2002
Persons entitled: National Westminster Bank PLC
Description: F/H 3A station road, strood, rochester, kent, title no…
31 March 1980
Legal mortgage
Delivered: 8 April 1980
Status: Satisfied on 5 January 2002
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north west side of station side of station…