D.F. SERVICES (KENT) LIMITED
QUEENBOROUGH

Hellopages » Kent » Swale » ME11 5JS

Company number 02909146
Status Active
Incorporation Date 16 March 1994
Company Type Private Limited Company
Address PROGRESS HOUSE, CULLET DRIVE, QUEENBOROUGH, KENT, ME11 5JS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge 029091460013, created on 6 January 2017. The most likely internet sites of D.F. SERVICES (KENT) LIMITED are www.dfserviceskent.co.uk, and www.d-f-services-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven 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.D F Services Kent Limited is a Private Limited Company. The company registration number is 02909146. D F Services Kent Limited has been working since 16 March 1994. The present status of the company is Active. The registered address of D F Services Kent Limited is Progress House Cullet Drive Queenborough Kent Me11 5js. . MINNICAN, Christopher John is a Director of the company. Secretary WOOLLETT, Mary Eva has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DURANTI, Peter Nicholas has been resigned. Director FILMER, David Ronald has been resigned. Director FISHER, John Patrick has been resigned. Director HASSELL, Rob has been resigned. Director JACKSON, Martin Andrew has been resigned. Director MINNICAN, Christopher John has been resigned. Director OHANDJANIAN, Demis Armen has been resigned. Director HLD CORPORATION HOLDINGS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
MINNICAN, Christopher John
Appointed Date: 22 November 2016
72 years old

Resigned Directors

Secretary
WOOLLETT, Mary Eva
Resigned: 20 November 2013
Appointed Date: 16 March 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 March 1994
Appointed Date: 16 March 1994

Director
DURANTI, Peter Nicholas
Resigned: 01 March 2015
Appointed Date: 01 June 2014
61 years old

Director
FILMER, David Ronald
Resigned: 21 November 2001
Appointed Date: 16 March 1994
80 years old

Director
FISHER, John Patrick
Resigned: 24 March 2000
Appointed Date: 01 October 1998
81 years old

Director
HASSELL, Rob
Resigned: 22 November 2016
Appointed Date: 18 April 2016
70 years old

Director
JACKSON, Martin Andrew
Resigned: 18 April 2016
Appointed Date: 01 March 2015
56 years old

Director
MINNICAN, Christopher John
Resigned: 20 November 2013
Appointed Date: 16 March 1994
72 years old

Director
OHANDJANIAN, Demis Armen
Resigned: 01 October 2014
Appointed Date: 20 November 2013
47 years old

Director
HLD CORPORATION HOLDINGS LIMITED
Resigned: 22 November 2016
Appointed Date: 01 October 2014

Persons With Significant Control

Dflv Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.F. SERVICES (KENT) LIMITED Events

29 Mar 2017
Confirmation statement made on 16 March 2017 with updates
06 Feb 2017
Full accounts made up to 31 March 2016
13 Jan 2017
Registration of charge 029091460013, created on 6 January 2017
11 Jan 2017
Registration of charge 029091460012, created on 6 January 2017
28 Nov 2016
Registration of charge 029091460011, created on 28 November 2016
...
... and 96 more events
15 Apr 1994
Ad 17/03/94--------- £ si 98@1=98 £ ic 2/100

15 Apr 1994
Secretary resigned

08 Apr 1994
Particulars of mortgage/charge

16 Mar 1994
Incorporation

16 Mar 1994
Incorporation

D.F. SERVICES (KENT) LIMITED Charges

6 January 2017
Charge code 0290 9146 0013
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 January 2017
Charge code 0290 9146 0012
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
28 November 2016
Charge code 0290 9146 0011
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
28 November 2016
Charge code 0290 9146 0010
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
2 December 2013
Charge code 0290 9146 0009
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
2 December 2013
Charge code 0290 9146 0008
Delivered: 9 December 2013
Status: Satisfied on 23 November 2016
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
6 November 2002
Chattels mortgage
Delivered: 6 November 2002
Status: Satisfied on 26 September 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and items…
26 June 2002
Fixed charge over chattels
Delivered: 6 July 2002
Status: Satisfied on 26 September 2013
Persons entitled: Bank of Ireland Business Finance Limited
Description: All fixed assets listed in schedule with all proceeds…
22 May 2001
Debenture
Delivered: 26 May 2001
Status: Satisfied on 10 January 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2001
Chattels mortgage
Delivered: 11 April 2001
Status: Satisfied on 26 September 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
8 August 2000
Fixed charge
Delivered: 9 August 2000
Status: Satisfied on 4 September 2004
Persons entitled: Lloyds Udt Limited
Description: Renault premium 340.18 4X2 da reg no W215 ykp renault…
16 April 1998
Fixed charge
Delivered: 17 April 1998
Status: Satisfied on 4 September 2004
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x renault premium 340.18 4X2 da with pto interlock…
5 April 1994
Fixed and floating charge
Delivered: 8 April 1994
Status: Satisfied on 10 January 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…