C & D LOGISTICS SOUTH EAST LIMITED
QUEENBOROUGH D.F. HOLDINGS LIMITED

Hellopages » Kent » Swale » ME11 5JS

Company number 03775690
Status Active
Incorporation Date 21 May 1999
Company Type Private Limited Company
Address PROGRESS HOUSE, CULLET DRIVE, QUEENBOROUGH, KENT, ME11 5JS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 5 in full; Satisfaction of charge 7 in full. The most likely internet sites of C & D LOGISTICS SOUTH EAST LIMITED are www.cdlogisticssoutheast.co.uk, and www.c-d-logistics-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Sittingbourne Rail Station is 4.6 miles; to Faversham Rail Station is 9 miles; to Southend Central Rail Station is 9.1 miles; to Leigh-on-Sea Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C D Logistics South East Limited is a Private Limited Company. The company registration number is 03775690. C D Logistics South East Limited has been working since 21 May 1999. The present status of the company is Active. The registered address of C D Logistics South East Limited is Progress House Cullet Drive Queenborough Kent Me11 5js. . WOOLLETT, Mary Eva is a Secretary of the company. MINNICAN, Christopher John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director FILMER, David Ronald has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WOOLLETT, Mary Eva
Appointed Date: 21 May 1999

Director
MINNICAN, Christopher John
Appointed Date: 21 May 1999
72 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 May 1999
Appointed Date: 21 May 1999

Director
FILMER, David Ronald
Resigned: 23 November 2001
Appointed Date: 21 May 1999
80 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 May 1999
Appointed Date: 21 May 1999
71 years old

C & D LOGISTICS SOUTH EAST LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
30 Jul 2016
Satisfaction of charge 5 in full
30 Jul 2016
Satisfaction of charge 7 in full
30 Jul 2016
Satisfaction of charge 6 in full
30 Jul 2016
Satisfaction of charge 4 in full
...
... and 60 more events
26 May 1999
New secretary appointed
26 May 1999
New director appointed
26 May 1999
New director appointed
26 May 1999
Registered office changed on 26/05/99 from: 61 fairview avenue gillingham kent ME8 0QP
21 May 1999
Incorporation

C & D LOGISTICS SOUTH EAST LIMITED Charges

30 September 2011
Legal mortgage
Delivered: 4 October 2011
Status: Satisfied on 30 July 2016
Persons entitled: Hsbc Bank PLC
Description: F/H unit 5 cullet drive queenborough kent t/no K808470 with…
30 January 2003
Legal mortgage
Delivered: 1 February 2003
Status: Satisfied on 30 July 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h land known as 1 acre of land at cullett drive…
24 November 2000
Legal mortgage
Delivered: 28 November 2000
Status: Satisfied on 30 July 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3.5 acres at cullet drive queenborough…
28 September 2000
Legal mortgage
Delivered: 30 September 2000
Status: Satisfied on 30 July 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land at cullet drive queenborough kent. With the…
20 January 2000
Legal mortgage
Delivered: 25 January 2000
Status: Satisfied on 30 July 2016
Persons entitled: Hsbc Bank PLC
Description: Land at cullett drive 3 queensborough sheerness kent (f/h)…
8 July 1999
Legal mortgage
Delivered: 10 July 1999
Status: Satisfied on 30 July 2016
Persons entitled: Midland Bank PLC
Description: Unit 4 cullett drive queenborough kent. With the benefit of…
5 July 1999
Debenture
Delivered: 8 July 1999
Status: Satisfied on 30 July 2016
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…