PAYNES STORES LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME9 8AT

Company number 00366872
Status Active
Incorporation Date 30 April 1941
Company Type Private Limited Company
Address SWANTON FARM, BICKNOR, SITTINGBOURNE, KENT, ME9 8AT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of PAYNES STORES LIMITED are www.paynesstores.co.uk, and www.paynes-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and five months. Paynes Stores Limited is a Private Limited Company. The company registration number is 00366872. Paynes Stores Limited has been working since 30 April 1941. The present status of the company is Active. The registered address of Paynes Stores Limited is Swanton Farm Bicknor Sittingbourne Kent Me9 8at. . BUTLER, Nina Teresa is a Secretary of the company. COURT, Karen Dawne is a Director of the company. Director BARTLETT, Trevor James has been resigned. Director BURBRIDGE, Alan Parker has been resigned. Director BURBRIDGE, Peter Leonard has been resigned. Director BURBRIDGE, Sara Patricia has been resigned. Director MCNEILL, Mark John has been resigned. Director PAYNE, Adrian Clive Harrington has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
COURT, Karen Dawne

58 years old

Resigned Directors

Director
BARTLETT, Trevor James
Resigned: 27 June 2009
Appointed Date: 03 October 2008
65 years old

Director
BURBRIDGE, Alan Parker
Resigned: 31 July 2002
86 years old

Director
BURBRIDGE, Peter Leonard
Resigned: 04 August 2009
Appointed Date: 07 August 2006
61 years old

Director
BURBRIDGE, Sara Patricia
Resigned: 04 August 2009
Appointed Date: 07 August 2006
59 years old

Director
MCNEILL, Mark John
Resigned: 25 July 2008
Appointed Date: 30 September 1999
62 years old

Director
PAYNE, Adrian Clive Harrington
Resigned: 30 September 1999
61 years old

Persons With Significant Control

Mrs Karen Dawne Court
Notified on: 7 April 2016
58 years old
Nature of control: Has significant influence or control

PAYNES STORES LIMITED Events

21 Dec 2016
Accounts for a small company made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
02 Jan 2016
Accounts for a small company made up to 31 March 2015
21 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,000

15 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,000

...
... and 82 more events
24 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Mar 1987
Declaration of mortgage charge released/ceased

12 Jan 1987
Accounts for a medium company made up to 31 March 1986

12 Jan 1987
Return made up to 22/08/86; full list of members

13 Apr 1941
Incorporation

PAYNES STORES LIMITED Charges

3 November 2011
Legal charge
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Bicknor court cottages bicknor lane bicknor kent part t/no…
3 November 2011
Debenture
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
18 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 9 November 2011
Persons entitled: National Westminster Bank PLC
Description: Former highways depot marley road harrietsham kent. By way…
25 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 9 November 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 276 high street chatham kent. By way of…
14 May 1987
Further charge
Delivered: 19 May 1987
Status: Satisfied on 9 November 2011
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: The property described in a legal charge dated 17.8.76…
31 December 1976
Legal mortgage
Delivered: 13 January 1977
Status: Satisfied on 9 November 2011
Persons entitled: National Westminster Bank PLC
Description: Swanton farm hollingbourne bicknor, hucking, stockbury…
17 August 1976
Further charge
Delivered: 31 August 1976
Status: Satisfied on 9 November 2011
Persons entitled: Agricultural Mortgage Corp LTD.
Description: Swanton farm bredgar kent.
17 August 1976
Legal charge
Delivered: 31 August 1976
Status: Satisfied on 9 November 2011
Persons entitled: Agricultural Mortgage Corp LTD.
Description: Swanton farms bredgar kent.
3 March 1976
Mortgage debenture
Delivered: 10 March 1976
Status: Satisfied on 9 November 2011
Persons entitled: National Westminster Bank PLC
Description: Specific & floating charge over the undertaking and all…