VERSATILE EQUIPMENT LIMITED
KENT

Hellopages » Kent » Medway » ME4 6AE

Company number 04639625
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address 3 MANOR ROAD, CHATHAM, KENT, ME4 6AE
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Secretary's details changed for Mrs Kellie Rolfe on 16 January 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of VERSATILE EQUIPMENT LIMITED are www.versatileequipment.co.uk, and www.versatile-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Versatile Equipment Limited is a Private Limited Company. The company registration number is 04639625. Versatile Equipment Limited has been working since 16 January 2003. The present status of the company is Active. The registered address of Versatile Equipment Limited is 3 Manor Road Chatham Kent Me4 6ae. . ROLFE, Kellie is a Secretary of the company. CHATER, Lee is a Director of the company. ROLFE, Kellie is a Director of the company. ROLFE, Paul Francis is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SMITH, Leonard has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
ROLFE, Kellie
Appointed Date: 16 January 2003

Director
CHATER, Lee
Appointed Date: 01 October 2008
47 years old

Director
ROLFE, Kellie
Appointed Date: 01 October 2008
50 years old

Director
ROLFE, Paul Francis
Appointed Date: 16 January 2003
59 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 January 2003
Appointed Date: 16 January 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 January 2003
Appointed Date: 16 January 2003
71 years old

Director
SMITH, Leonard
Resigned: 09 January 2015
Appointed Date: 05 September 2013
78 years old

Persons With Significant Control

Mr Paul Francis Rolfe
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kellie Rolfe
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VERSATILE EQUIPMENT LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
16 Jan 2017
Secretary's details changed for Mrs Kellie Rolfe on 16 January 2017
30 Aug 2016
Total exemption full accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50

18 Jan 2016
Secretary's details changed for Mrs Kellie Rolfe on 18 January 2016
...
... and 44 more events
25 Jan 2003
New director appointed
25 Jan 2003
Secretary resigned
25 Jan 2003
Director resigned
25 Jan 2003
Registered office changed on 25/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
16 Jan 2003
Incorporation

VERSATILE EQUIPMENT LIMITED Charges

11 February 2009
Rent deposit deed
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Hornet Engineering Limited
Description: Rent deposit account.
6 February 2003
Debenture
Delivered: 8 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…