BESTEL ENTERPRISES LIMITED
KINGS HILL BESTEL PROPERTIES LIMITED

Hellopages » Kent » Tonbridge and Malling » ME19 4HE

Company number 04456826
Status Active
Incorporation Date 7 June 2002
Company Type Private Limited Company
Address 26 TOWNSEND SQUARE, KINGS HILL, KENT, ME19 4HE
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Receiver's abstract of receipts and payments to 26 January 2017; Receiver's abstract of receipts and payments to 21 January 2017; Notice of ceasing to act as receiver or manager. The most likely internet sites of BESTEL ENTERPRISES LIMITED are www.bestelenterprises.co.uk, and www.bestel-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Tonbridge Rail Station is 7.7 miles; to Meopham Rail Station is 8.3 miles; to Chatham Rail Station is 9.4 miles; to Rochester Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bestel Enterprises Limited is a Private Limited Company. The company registration number is 04456826. Bestel Enterprises Limited has been working since 07 June 2002. The present status of the company is Active. The registered address of Bestel Enterprises Limited is 26 Townsend Square Kings Hill Kent Me19 4he. . BESTEL, Janice is a Secretary of the company. BESTEL, Janice is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BESTEL, Emile Raymond has been resigned. Director BESTEL, Jean Pierre has been resigned. Director BESTEL, Raymond has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
BESTEL, Janice
Appointed Date: 07 June 2002

Director
BESTEL, Janice
Appointed Date: 17 January 2005
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 June 2002
Appointed Date: 07 June 2002

Director
BESTEL, Emile Raymond
Resigned: 17 January 2005
Appointed Date: 07 June 2002
57 years old

Director
BESTEL, Jean Pierre
Resigned: 08 August 2008
Appointed Date: 07 June 2002
62 years old

Director
BESTEL, Raymond
Resigned: 10 June 2009
Appointed Date: 08 August 2008
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 June 2002
Appointed Date: 07 June 2002

BESTEL ENTERPRISES LIMITED Events

10 Feb 2017
Receiver's abstract of receipts and payments to 26 January 2017
02 Feb 2017
Receiver's abstract of receipts and payments to 21 January 2017
03 Jan 2017
Notice of ceasing to act as receiver or manager
05 Aug 2016
Receiver's abstract of receipts and payments to 26 July 2016
05 Aug 2016
Receiver's abstract of receipts and payments to 26 July 2016
...
... and 164 more events
25 Jun 2002
New director appointed
25 Jun 2002
Registered office changed on 25/06/02 from: west hill, 61 london road maidstone kent ME16 8TX
15 Jun 2002
Secretary resigned
15 Jun 2002
Director resigned
07 Jun 2002
Incorporation

BESTEL ENTERPRISES LIMITED Charges

16 June 2006
Legal charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 18 linden crescent folkestone kent.
16 June 2006
Legal charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 50 pavilion road folkestone kent the rental income by way…
6 January 2006
Legal charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 113 jemmett road, ashford, kent.
11 November 2005
Legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 54 pine lodge tonbridge road maidstone kent.
10 November 2005
Legal charge
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 1 ernwell road folkestone kent.
12 October 2005
Legal charge
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 56A cheriton road folkestone kent.
30 June 2005
Legal charge
Delivered: 5 July 2005
Status: Satisfied on 9 November 2005
Persons entitled: Paragon Mortgages Limited
Description: The property known as 6 victoria crescent high street dover…
31 March 2005
Legal charge
Delivered: 4 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 1 6 augusta gardens kent.
26 November 2004
Legal charge
Delivered: 30 November 2004
Status: Satisfied on 19 August 2005
Persons entitled: Mortgage Trust Limited
Description: 6 victoria crescent high street dover kent.
23 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 3, 26 westbourne gardens, folkestone, kent.
27 May 2004
Legal charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 1, 5 west cliff gardens folkestone kent.
16 March 2004
Legal charge
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat c 14 connaught road folkestone kent.
21 November 2003
Legal charge
Delivered: 28 November 2003
Status: Satisfied on 14 June 2005
Persons entitled: Mortgage Trust Limited
Description: 66B bouverie road west, folkestone, kent.
10 October 2003
Legal charge
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 116A godinton road ashford kent TN23 1LJ.
22 August 2003
Legal charge
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 13 aylesford place, willesborough, ashford.
8 August 2003
Legal charge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 79 ripley road willesborough ashford kent TN24 0UY.
20 May 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 30 hillbrow lane, ashford, kent, TN23 4HE.
22 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 9 November 2004
Persons entitled: Britannic Money PLC
Description: 37 coach drive hothfield ashford kent TN26 2EE.
14 March 2003
Legal charge
Delivered: 21 March 2003
Status: Satisfied on 6 February 2004
Persons entitled: Britannic Money PLC
Description: 101 christchurch road ashford kent.
28 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 18 gladstone road willesborough ashford kent TN24 0BY.
28 February 2003
Legal mortgage
Delivered: 5 March 2003
Status: Satisfied on 15 August 2003
Persons entitled: Hsbc Bank PLC
Description: F/H property 79 ripley road, ashford, kent. With the…
25 February 2003
Debenture
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2003
Legal charge
Delivered: 29 January 2003
Status: Satisfied on 18 June 2004
Persons entitled: Britannic Money PLC
Description: 231 beaver road ashford kent TN23 7SJ.
20 December 2002
Mortgage deed
Delivered: 24 December 2002
Status: Satisfied on 15 August 2003
Persons entitled: Holmesdale Building Society
Description: Freehold property 30 hillbrow lane, ashford, kent. By way…