SANDTILES DISTRIBUTORS (HAMPSHIRE) LIMITED
KENT

Hellopages » Kent » Shepway » CT21 5JJ
Company number 01070704
Status Active
Incorporation Date 8 September 1972
Company Type Private Limited Company
Address 127 HIGH STREET, HYTHE, KENT, CT21 5JJ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SANDTILES DISTRIBUTORS (HAMPSHIRE) LIMITED are www.sandtilesdistributorshampshire.co.uk, and www.sandtiles-distributors-hampshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Westenhanger Rail Station is 2.7 miles; to Folkestone West Rail Station is 3 miles; to Folkestone Central Rail Station is 3.6 miles; to Shepherds Well Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandtiles Distributors Hampshire Limited is a Private Limited Company. The company registration number is 01070704. Sandtiles Distributors Hampshire Limited has been working since 08 September 1972. The present status of the company is Active. The registered address of Sandtiles Distributors Hampshire Limited is 127 High Street Hythe Kent Ct21 5jj. . FRYE, Stephen Richard Everton is a Secretary of the company. FRYE, Nicholas Jonathan Everrton is a Director of the company. FRYE, Stephen Richard Everton is a Director of the company. Secretary FRYE, Phyllis Edith has been resigned. Director FRYE, Phyllis Edith has been resigned. Director FRYE, Richard Everton has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
FRYE, Stephen Richard Everton
Appointed Date: 09 September 2005

Director

Director

Resigned Directors

Secretary
FRYE, Phyllis Edith
Resigned: 11 May 2005

Director
FRYE, Phyllis Edith
Resigned: 15 May 2002
109 years old

Director
FRYE, Richard Everton
Resigned: 26 January 1996
112 years old

SANDTILES DISTRIBUTORS (HAMPSHIRE) LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000

09 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 73 more events
15 Dec 1986
Particulars of mortgage/charge

15 Oct 1986
Full accounts made up to 5 April 1986

15 Oct 1986
Return made up to 15/09/86; full list of members

15 Oct 1986
Director resigned

08 Sep 1972
Incorporation

SANDTILES DISTRIBUTORS (HAMPSHIRE) LIMITED Charges

7 July 1999
Mortgage
Delivered: 14 July 1999
Status: Outstanding
Persons entitled: M J Gleeson Group PLC
Description: F/H property on the north side of westhampnett mill…
16 April 1992
Legal charge
Delivered: 28 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as westampnett mill complex and land at…
2 April 1992
Mortgage debenture
Delivered: 10 April 1992
Status: Satisfied on 6 May 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 December 1986
Legal mortgage
Delivered: 15 December 1986
Status: Satisfied on 6 June 1994
Persons entitled: Lloyds Bank PLC
Description: Freehold warehouse premises unit 5, ardglen industrial…
1 August 1985
Single debenture
Delivered: 3 August 1985
Status: Satisfied on 19 June 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…