OTFORD BUILDERS MERCHANTS LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN14 5PH

Company number 01020161
Status Active
Incorporation Date 9 August 1971
Company Type Private Limited Company
Address OTFORD BUILDERS MERCHANTS HIGH STREET, OTFORD, SEVENOAKS, KENT, TN14 5PH
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Change of share class name or designation; Resolutions RES04 ‐ Resolution of increasing authorised share capital RES12 ‐ Resolution of varying share rights or name ; Confirmation statement made on 5 December 2016 with updates. The most likely internet sites of OTFORD BUILDERS MERCHANTS LIMITED are www.otfordbuildersmerchants.co.uk, and www.otford-builders-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Knockholt Rail Station is 3.2 miles; to Farningham Road Rail Station is 6.5 miles; to Bickley Rail Station is 8.6 miles; to Falconwood Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Otford Builders Merchants Limited is a Private Limited Company. The company registration number is 01020161. Otford Builders Merchants Limited has been working since 09 August 1971. The present status of the company is Active. The registered address of Otford Builders Merchants Limited is Otford Builders Merchants High Street Otford Sevenoaks Kent Tn14 5ph. . SPARROW, Amanda is a Secretary of the company. GULLETT, Richard James is a Director of the company. SOLBAKKE, Helen Lesley is a Director of the company. SPARROW, Amanda is a Director of the company. SPARROW, John Blair is a Director of the company. STANTON, Raymond Donald is a Director of the company. Secretary ELLIS, Janet Pamela has been resigned. Director BOYD, Alan Kenneth has been resigned. Director ELLIS, James William has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
SPARROW, Amanda
Appointed Date: 02 November 2011

Director
GULLETT, Richard James
Appointed Date: 19 April 2016
61 years old

Director
SOLBAKKE, Helen Lesley
Appointed Date: 02 November 2011
56 years old

Director
SPARROW, Amanda
Appointed Date: 02 November 2011
57 years old

Director
SPARROW, John Blair
Appointed Date: 02 November 2011
60 years old

Director

Resigned Directors

Secretary
ELLIS, Janet Pamela
Resigned: 02 November 2011

Director
BOYD, Alan Kenneth
Resigned: 26 February 2016
Appointed Date: 02 November 2011
54 years old

Director
ELLIS, James William
Resigned: 01 January 2012
78 years old

Persons With Significant Control

Mrs Helen Lesley Solbakke
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Blair Sparrow
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OTFORD BUILDERS MERCHANTS LIMITED Events

19 Jan 2017
Change of share class name or designation
17 Jan 2017
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name

05 Jan 2017
Confirmation statement made on 5 December 2016 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
22 Dec 2016
Statement of capital following an allotment of shares on 8 January 2016
  • GBP 10,001

...
... and 84 more events
14 Jul 1988
£ nc 100/15000

12 Oct 1987
Registered office changed on 12/10/87 from: uplands house blackhorse lane london E17 5QW

06 Aug 1987
Return made up to 31/12/86; full list of members

23 Aug 1986
New director appointed

09 Aug 1971
Incorporation

OTFORD BUILDERS MERCHANTS LIMITED Charges

26 October 1989
Legal charge
Delivered: 27 October 1989
Status: Satisfied on 4 June 2014
Persons entitled: Midland Bank PLC
Description: 60 high street atford kent title no k 665409.
20 February 1978
Mortgage
Delivered: 7 March 1978
Status: Satisfied on 4 June 2014
Persons entitled: Midland Bank Limited
Description: F/H land hereditaments & premises 94-96 london rd sevenoaks…
22 August 1977
Floating charge
Delivered: 5 September 1977
Status: Satisfied on 4 June 2014
Persons entitled: Midland Bank Limited
Description: Floating charge on the. Undertaking and all property and…