WESTERHAM SERVICING STATION LIMITED
KENT

Hellopages » Kent » Sevenoaks » TN16 2DJ

Company number 00309195
Status Active
Incorporation Date 10 January 1936
Company Type Private Limited Company
Address 190 LONDON ROAD, WESTERHAM, KENT, TN16 2DJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 880 ; Secretary's details changed for Miss Linda Jane Johnson on 21 May 2016. The most likely internet sites of WESTERHAM SERVICING STATION LIMITED are www.westerhamservicingstation.co.uk, and www.westerham-servicing-station.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and nine months. The distance to to Knockholt Rail Station is 5.5 miles; to Bickley Rail Station is 8.8 miles; to Clock House Rail Station is 10.5 miles; to Ashurst (Kent) Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westerham Servicing Station Limited is a Private Limited Company. The company registration number is 00309195. Westerham Servicing Station Limited has been working since 10 January 1936. The present status of the company is Active. The registered address of Westerham Servicing Station Limited is 190 London Road Westerham Kent Tn16 2dj. . JOHNSON, Linda Jane is a Secretary of the company. JOHNSON, Linda Jane is a Director of the company. Secretary SWIFT, Brian Roger has been resigned. Director JOHNSON, Florence Jean has been resigned. Director JOHNSON, Peter Graham has been resigned. Director JOHNSON, Philip George has been resigned. Director SWIFT, Brian Roger has been resigned. Director WEST, Colin James has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
JOHNSON, Linda Jane
Appointed Date: 03 September 1999

Director
JOHNSON, Linda Jane

68 years old

Resigned Directors

Secretary
SWIFT, Brian Roger
Resigned: 03 September 1999

Director
JOHNSON, Florence Jean
Resigned: 28 February 2001
93 years old

Director
JOHNSON, Peter Graham
Resigned: 09 June 2015
64 years old

Director
JOHNSON, Philip George
Resigned: 28 February 2001
94 years old

Director
SWIFT, Brian Roger
Resigned: 03 September 1999
79 years old

Director
WEST, Colin James
Resigned: 03 September 1999
72 years old

WESTERHAM SERVICING STATION LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 880

02 Jun 2016
Secretary's details changed for Miss Linda Jane Johnson on 21 May 2016
04 Aug 2015
Total exemption small company accounts made up to 31 December 2014
15 Jun 2015
Termination of appointment of Peter Graham Johnson as a director on 9 June 2015
...
... and 80 more events
10 May 1988
Return made up to 03/05/88; full list of members

01 Jul 1987
Accounts for a medium company made up to 31 December 1986

01 Jul 1987
Return made up to 14/05/87; full list of members

09 Jun 1986
Accounts for a medium company made up to 31 December 1985

09 Jun 1986
Return made up to 18/06/86; full list of members

WESTERHAM SERVICING STATION LIMITED Charges

1 June 1999
Legal charge
Delivered: 12 June 1999
Status: Outstanding
Persons entitled: Bp Oil UK Limited Mobil Oil Company Limited
Description: The l/h property k/a wolfe garage, london road, westerham…
14 December 1994
General charge
Delivered: 15 December 1994
Status: Satisfied on 26 October 1999
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Undertaking and all property and assets present and future…
21 March 1994
Debenture
Delivered: 1 April 1994
Status: Satisfied on 29 July 2010
Persons entitled: Volkswagen Financial Services (U.K.) Limited.
Description: All the monies which may from time to time be owing to…
19 January 1993
Legal mortgage
Delivered: 25 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property on east side of and having a frontage of 163…
19 January 1993
Legal charge
Delivered: 21 January 1993
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: The castle garage sevenoaks road otford kent and land…
19 January 1993
Legal charge
Delivered: 21 January 1993
Status: Outstanding
Persons entitled: Alexander Duckham & Co. Limited
Description: The castle garage sevenoaks road otford kent and land…
15 July 1991
Debenture
Delivered: 16 July 1991
Status: Satisfied on 12 October 1994
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
30 March 1989
Legal mortgage
Delivered: 3 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property shortly k/a wolfe garage london road westerham…
8 March 1985
Debenture
Delivered: 13 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…
9 September 1982
Debenture
Delivered: 20 September 1982
Status: Satisfied on 25 November 1994
Persons entitled: Auto Union Finance Limited
Description: The assets and undertaking of the company both present and…
12 May 1981
Debenture
Delivered: 16 May 1981
Status: Satisfied on 12 October 1994
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies owing to the company by V.A.G. (united…
20 February 1981
Debenture
Delivered: 21 February 1981
Status: Satisfied
Persons entitled: Lloyds & Scottish Trust Limited
Description: All those monies which may from time to time be owing to…
2 December 1980
Debenture
Delivered: 3 December 1980
Status: Satisfied on 25 November 1994
Persons entitled: Lloyds and Scottish Trust Limited
Description: Fixed & floating charge: all property and assets present…
26 November 1980
Legal charge
Delivered: 10 December 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold wolfe garage, london road, westerham, kent.…
23 May 1980
Charge
Delivered: 27 May 1980
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited.
Description: All monies which may from time to time be owing to the…
24 March 1980
Equitable charge
Delivered: 27 March 1980
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: Wolfe garage, godstone road, lingfield, surrey title no sy…
22 January 1980
Charge
Delivered: 29 January 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H wolfe garage, london road, westerham kent.
21 January 1980
Legal charge
Delivered: 23 January 1980
Status: Satisfied
Persons entitled: B.P.Oil Limited
Description: Wolfe garage london rd westerham kent.
16 January 1980
Legal charge
Delivered: 22 January 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Wolfe garage, lingfield, surrey, title no. Sy 222014.