PLAXTOL INVESTMENTS LIMITED
CHATHAM AH & CC INVESTMENTS LIMITED HILLREED INVESTMENTS LIMITED

Hellopages » Kent » Medway » ME4 4QU
Company number 02028834
Status Active
Incorporation Date 17 June 1986
Company Type Private Limited Company
Address C/O KRESTON REEVES LLP QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption full accounts made up to 30 June 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 2 . The most likely internet sites of PLAXTOL INVESTMENTS LIMITED are www.plaxtolinvestments.co.uk, and www.plaxtol-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Plaxtol Investments Limited is a Private Limited Company. The company registration number is 02028834. Plaxtol Investments Limited has been working since 17 June 1986. The present status of the company is Active. The registered address of Plaxtol Investments Limited is C O Kreston Reeves Llp Quayside Chatham Maritime Chatham Kent Me4 4qu. . CREED, Colin Michael is a Director of the company. HILLIER, Anthony John is a Director of the company. Secretary ROBERTS, Clive has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CREED, Colin Michael

82 years old

Director

Resigned Directors

Secretary
ROBERTS, Clive
Resigned: 30 October 2012

Persons With Significant Control

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

PLAXTOL INVESTMENTS LIMITED Events

17 Nov 2016
Confirmation statement made on 30 October 2016 with updates
12 Apr 2016
Total exemption full accounts made up to 30 June 2015
23 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

23 Nov 2015
Registered office address changed from C/O Reeves & Co Llp Montague Place Quayside, Chatham Maritime Chatham Kent ME4 4QU to C/O Kreston Reeves Llp Quayside Chatham Maritime Chatham Kent ME4 4QU on 23 November 2015
21 Feb 2015
Total exemption full accounts made up to 30 June 2014
...
... and 101 more events
07 Jul 1986
Accounting reference date notified as 30/06

05 Jul 1986
Secretary resigned;new secretary appointed

19 Jun 1986
Registered office changed on 19/06/86 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

19 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jun 1986
Certificate of Incorporation

PLAXTOL INVESTMENTS LIMITED Charges

29 August 2008
Legal charge
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The F.h property plots k/a 4 and 7 gwynne gardens postal…
19 February 2002
Legal charge
Delivered: 27 February 2002
Status: Satisfied on 19 January 2013
Persons entitled: National Westminster Bank PLC
Description: The property at old parsonage back lane goudhurst…
11 June 2001
Legal mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The oast,mill st,east malling,kent. With the benefit of all…
11 June 2001
Legal mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The oast mill st,east malling kent; K343653.
21 February 2001
Legal charge
Delivered: 22 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the old parsonage balcombes hill.
12 February 2001
Legal charge
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being the old parsonage balcombes hill…
21 December 2000
Legal charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land situated to thee south west of queen…
2 May 1995
Legal charge
Delivered: 12 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hillreed house 60 college road maidstone kent t/n K350099.
24 February 1995
Legal charge
Delivered: 25 February 1995
Status: Satisfied on 21 January 2003
Persons entitled: Colin Michael Creed Anthony John Hillier Pensioneer Trustees (London) Limited
Description: 49 grosvenor road tunbridge wells kent.
11 November 1991
Charge
Delivered: 12 November 1991
Status: Satisfied on 21 January 2003
Persons entitled: Midland Bank PLC
Description: Benefit of the agreement dated 23RD november 1989 as varied…
21 January 1991
Legal charge
Delivered: 5 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining pelican farm, wateringbury, kent k/a pelican…
20 October 1989
Legal charge
Delivered: 27 October 1989
Status: Satisfied on 22 August 1998
Persons entitled: Barclays Bank PLC
Description: 130 columline close street kent title no k 595121.
12 January 1989
Legal charge
Delivered: 25 January 1989
Status: Satisfied on 16 March 1998
Persons entitled: Barclays Bank PLC
Description: Plot 10 the brewery site hadlow kent.
6 December 1988
Legal charge
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 60 college road, maidstone kent.
3 August 1987
Legal charge
Delivered: 20 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 122 upper grosvenor road tunbridge wells kent title no k…
18 June 1987
Legal charge
Delivered: 30 June 1987
Status: Satisfied on 16 March 1998
Persons entitled: Barclays Bank PLC
Description: Plot 1 & 2 singlton 28 development ashford, kent.
9 April 1987
Legal charge
Delivered: 13 April 1987
Status: Satisfied on 21 January 2003
Persons entitled: Midland Bank PLC
Description: F/H land k/a land lying to the south of brook street…
22 December 1986
Legal charge
Delivered: 7 January 1987
Status: Satisfied on 16 March 1998
Persons entitled: Barclays Bank PLC
Description: Henley villa maidstone road, hadlow, kent title no. K…
17 December 1986
Legal charge
Delivered: 24 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 56 marsham street maidstone, kent title…
21 November 1986
Legal charge
Delivered: 1 December 1986
Status: Satisfied on 22 August 1989
Persons entitled: Barclays Bank PLC
Description: 60 college rd, maidstone, kent T.no:- k 350099.
1 August 1986
Legal charge
Delivered: 8 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 knightrider street maidstone kent title no:- k 580698.
1 August 1986
Legal charge
Delivered: 8 August 1986
Status: Satisfied on 21 January 2003
Persons entitled: Barclays Bank PLC
Description: Claremont house and claremont cottage tonbridge road…