KENTEC TOOL HIRE LIMITED
TONBRIDGE MEDWAY HANDLING ENGINEERS LIMITED

Hellopages » Kent » Tonbridge and Malling » TN9 1SS

Company number 01381285
Status Active
Incorporation Date 31 July 1978
Company Type Private Limited Company
Address UNIT 2 RIVERDALE ESTATE, VALE ROAD, TONBRIDGE, KENT, TN9 1SS
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,050 ; Termination of appointment of Gary Swift as a director on 22 December 2015. The most likely internet sites of KENTEC TOOL HIRE LIMITED are www.kentectoolhire.co.uk, and www.kentec-tool-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Kentec Tool Hire Limited is a Private Limited Company. The company registration number is 01381285. Kentec Tool Hire Limited has been working since 31 July 1978. The present status of the company is Active. The registered address of Kentec Tool Hire Limited is Unit 2 Riverdale Estate Vale Road Tonbridge Kent Tn9 1ss. . BOOKER, Kandy is a Secretary of the company. BATSON, Lee Graham is a Director of the company. BOOKER, Kandy is a Director of the company. BOOKER, Steven John is a Director of the company. Secretary CUMMINGS, Sheila has been resigned. Director BOOKER, Darren has been resigned. Director BOOKER, John Charles William has been resigned. Director BOOKER, Margaret Ann has been resigned. Director SWIFT, Gary has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
BOOKER, Kandy
Appointed Date: 30 November 2005

Director
BATSON, Lee Graham
Appointed Date: 01 September 2006
55 years old

Director
BOOKER, Kandy
Appointed Date: 01 August 2014
62 years old

Director
BOOKER, Steven John
Appointed Date: 06 April 1993
59 years old

Resigned Directors

Secretary
CUMMINGS, Sheila
Resigned: 30 November 2005

Director
BOOKER, Darren
Resigned: 26 October 2001
Appointed Date: 14 January 2000
57 years old

Director
BOOKER, John Charles William
Resigned: 30 November 2005
82 years old

Director
BOOKER, Margaret Ann
Resigned: 24 April 2000
79 years old

Director
SWIFT, Gary
Resigned: 22 December 2015
Appointed Date: 01 August 2014
64 years old

KENTEC TOOL HIRE LIMITED Events

03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,050

08 Mar 2016
Termination of appointment of Gary Swift as a director on 22 December 2015
19 Nov 2015
Director's details changed for Mrs Kandy Booker on 9 November 2015
19 Nov 2015
Director's details changed for Mr Steven John Booker on 9 November 2015
...
... and 92 more events
19 Aug 1987
Particulars of mortgage/charge

20 May 1987
Accounting reference date shortened from 31/07 to 31/03

29 Jan 1987
Return made up to 15/08/86; full list of members

24 Jul 1986
Full accounts made up to 31 July 1985

31 Jul 1978
Incorporation

KENTEC TOOL HIRE LIMITED Charges

1 February 2008
Rent deposit deed
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: The Master Fellows and Scholars of Churchill College in Cambridge
Description: Rent deposit of £5,625.
30 November 2005
Debenture
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Kentec Group Limited
Description: By way of fixed equitable charge all estates or interest in…
5 June 2002
Rent deposit deed
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: The Master Fellows and Scholars of Churchill College Cambridge
Description: The rent deposit being £6,050.00.
11 August 1987
Mortgage debenture
Delivered: 19 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…