VILLAGE GREEN RESTAURANTS LIMITED
FAVERSHAM MEXXA MEXXA LIMITED

Hellopages » Kent » Swale » ME13 7AX

Company number 03453858
Status Active
Incorporation Date 22 October 1997
Company Type Private Limited Company
Address 17 COURT STREET, FAVERSHAM, KENT, ENGLAND, ME13 7AX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Auditor's resignation; Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of VILLAGE GREEN RESTAURANTS LIMITED are www.villagegreenrestaurants.co.uk, and www.village-green-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Whitstable Rail Station is 6.7 miles; to Chartham Rail Station is 6.9 miles; to Queenborough Rail Station is 9.1 miles; to Wye Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Village Green Restaurants Limited is a Private Limited Company. The company registration number is 03453858. Village Green Restaurants Limited has been working since 22 October 1997. The present status of the company is Active. The registered address of Village Green Restaurants Limited is 17 Court Street Faversham Kent England Me13 7ax. . DUNCAN, Robin Neil is a Secretary of the company. BARNES, George Harold Abbott is a Director of the company. BUNTING, Nigel James is a Director of the company. NEAME, Jonathan Beale is a Director of the company. Secretary BENSLEY, Helen Sarah has been resigned. Secretary COOK, Natalie Eve has been resigned. Secretary OWEN, Barry has been resigned. Director BENSLEY, Alex Vincent has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
DUNCAN, Robin Neil
Appointed Date: 29 November 2016

Director
BARNES, George Harold Abbott
Appointed Date: 29 November 2016
71 years old

Director
BUNTING, Nigel James
Appointed Date: 29 November 2016
58 years old

Director
NEAME, Jonathan Beale
Appointed Date: 29 November 2016
61 years old

Resigned Directors

Secretary
BENSLEY, Helen Sarah
Resigned: 29 November 2016
Appointed Date: 10 September 1998

Secretary
COOK, Natalie Eve
Resigned: 10 September 1998
Appointed Date: 22 October 1997

Secretary
OWEN, Barry
Resigned: 22 October 1997
Appointed Date: 22 October 1997

Director
BENSLEY, Alex Vincent
Resigned: 29 November 2016
Appointed Date: 22 October 1997
69 years old

Persons With Significant Control

Mrs Helen Sarah Bensley
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alex Vincent Bensley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VILLAGE GREEN RESTAURANTS LIMITED Events

08 Mar 2017
Auditor's resignation
17 Dec 2016
Statement of company's objects
17 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Dec 2016
Registration of charge 034538580007, created on 30 November 2016
30 Nov 2016
Registered office address changed from 8 Overcliffe Gravesend Kent DA11 0HJ to 17 Court Street Faversham Kent ME13 7AX on 30 November 2016
...
... and 80 more events
09 Dec 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

09 Dec 1997
£ nc 25000/1000000 24/11/97
06 Nov 1997
Secretary resigned
06 Nov 1997
New secretary appointed
22 Oct 1997
Incorporation

VILLAGE GREEN RESTAURANTS LIMITED Charges

30 November 2016
Charge code 0345 3858 0007
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Facility Agent
Description: Contains floating charge…
6 December 2013
Charge code 0345 3858 0006
Delivered: 7 December 2013
Status: Satisfied on 29 July 2016
Persons entitled: National Westminster Bank PLC
Description: The oak on the green and fish on the green the street…
3 October 2012
Charge of deposit
Delivered: 5 October 2012
Status: Satisfied on 2 October 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of £670,000 and all amounts in the future…
3 October 2012
Debenture
Delivered: 5 October 2012
Status: Satisfied on 2 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2002
Debenture
Delivered: 24 August 2002
Status: Satisfied on 22 December 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2002
Legal charge of licensed premises
Delivered: 13 August 2002
Status: Satisfied on 2 October 2014
Persons entitled: National Westminster Bank PLC
Description: The royal oak public house,church lane,the green,maidstone…
8 August 2002
Legal charge of licensed premises
Delivered: 13 August 2002
Status: Satisfied on 2 October 2014
Persons entitled: National Westminster Bank PLC
Description: 17 overcliffe gravesend; t/no K362732. By way of fixed…