HEDGEND INDUSTRIAL ESTATE LIMITED
MARGATE

Hellopages » Kent » Thanet » CT9 2JE
Company number 02140519
Status Active
Incorporation Date 17 June 1987
Company Type Private Limited Company
Address 52 CORNWALL GARDENS, CLIFTONVILLE, MARGATE, KENT, CT9 2JE
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 eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Benjamin Stephen Phillpott as a director on 11 November 2016. The most likely internet sites of HEDGEND INDUSTRIAL ESTATE LIMITED are www.hedgendindustrialestate.co.uk, and www.hedgend-industrial-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Hedgend Industrial Estate Limited is a Private Limited Company. The company registration number is 02140519. Hedgend Industrial Estate Limited has been working since 17 June 1987. The present status of the company is Active. The registered address of Hedgend Industrial Estate Limited is 52 Cornwall Gardens Cliftonville Margate Kent Ct9 2je. . PHILLPOTT, Linda Karen is a Secretary of the company. PHILLPOTT, Benjamin Stephen is a Director of the company. PHILLPOTT, Gary Rodney is a Director of the company. PHILLPOTT, Ian is a Director of the company. PHILLPOTT, Linda Karen, Mes is a Director of the company. Secretary PHILLPOTT, Betty Queenie has been resigned. Director PHILLPOTT, Betty Queenie has been resigned. Director PHILLPOTT, Brian Sydney Norman has been resigned. Director PHILLPOTT, Ian has been resigned. Director PHILLPOTT, Stephen has been resigned. Director PHILLPOTT, Tina Ann has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PHILLPOTT, Linda Karen
Appointed Date: 25 July 2014

Director
PHILLPOTT, Benjamin Stephen
Appointed Date: 11 November 2016
50 years old

Director
PHILLPOTT, Gary Rodney
Appointed Date: 21 August 2014
73 years old

Director
PHILLPOTT, Ian
Appointed Date: 24 June 2014
65 years old

Director
PHILLPOTT, Linda Karen, Mes
Appointed Date: 13 July 2015
68 years old

Resigned Directors

Secretary
PHILLPOTT, Betty Queenie
Resigned: 07 July 2014

Director
PHILLPOTT, Betty Queenie
Resigned: 07 July 2014
95 years old

Director
PHILLPOTT, Brian Sydney Norman
Resigned: 27 June 2014
91 years old

Director
PHILLPOTT, Ian
Resigned: 01 May 1992
65 years old

Director
PHILLPOTT, Stephen
Resigned: 12 October 2016
Appointed Date: 24 June 2014
71 years old

Director
PHILLPOTT, Tina Ann
Resigned: 27 January 2015
Appointed Date: 24 June 2014
62 years old

Persons With Significant Control

Mr Ian Phillpott
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEDGEND INDUSTRIAL ESTATE LIMITED Events

01 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Appointment of Benjamin Stephen Phillpott as a director on 11 November 2016
24 Oct 2016
Termination of appointment of Stephen Phillpott as a director on 12 October 2016
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

...
... and 78 more events
16 Jul 1987
New director appointed

16 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jul 1987
Registered office changed on 16/07/87 from: 61 fairview ave wigmore gillingham kent ME8 oqp

17 Jun 1987
Incorporation

17 Jun 1987
Incorporation

HEDGEND INDUSTRIAL ESTATE LIMITED Charges

19 November 1999
Debenture
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1991
Charge
Delivered: 24 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital (please…
28 December 1989
Fixed and floating charge
Delivered: 2 January 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over the book debts and other debts…
6 December 1989
Legal charge
Delivered: 7 December 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a hedgend thanet way, st. Nicholas at wade…