Company number 02188267
Status Active
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address PLATT INDUSTRIAL ESTATE, MAIDSTONE ROAD, PLATT BOROUGH GREEN, SEVENOAKS KENT, TN15 8JA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-two events have happened. The last three records are Termination of appointment of Timothy Alan Bedford Smith as a director on 31 December 2016; Full accounts made up to 31 December 2015; Appointment of Mr Guang Rong Cheng as a director on 22 June 2016. The most likely internet sites of KENTINENTAL ENGINEERING LIMITED are www.kentinentalengineering.co.uk, and www.kentinental-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Sevenoaks Rail Station is 6.2 miles; to Meopham Rail Station is 6.5 miles; to Tonbridge Rail Station is 7.5 miles; to Farningham Road Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kentinental Engineering Limited is a Private Limited Company.
The company registration number is 02188267. Kentinental Engineering Limited has been working since 03 November 1987.
The present status of the company is Active. The registered address of Kentinental Engineering Limited is Platt Industrial Estate Maidstone Road Platt Borough Green Sevenoaks Kent Tn15 8ja. . ELLIS, Stephen John is a Secretary of the company. ABBOTT, Peter Arthur is a Director of the company. BETTS, David Ronald is a Director of the company. CHENG, Guang Rong is a Director of the company. ELLIS, Stephen John is a Director of the company. JENKINSON, Nicholas James is a Director of the company. WANG, Jia Yong is a Director of the company. Secretary HOWELL, Peter John has been resigned. Secretary TAYLOR, Edward has been resigned. Director BROWNLESS, Geoffrey William has been resigned. Director BROWNLESS, Gillian Audrey has been resigned. Director BROWNLESS, Jason William has been resigned. Director COURT, Michael Anthony Ormes has been resigned. Director FENNELL, Richard has been resigned. Director HEAVER, Terry Colin has been resigned. Director HOWELL, Peter John has been resigned. Director SEARE, Peter Raymond has been resigned. Director SHACKLOCK, Charles Richard has been resigned. Director SMITH, Tim Alan Bedford has been resigned. Director TAYLOR, Edward has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Secretary
TAYLOR, Edward
Resigned: 01 January 2011
Appointed Date: 18 November 1992
KENTINENTAL ENGINEERING LIMITED Events
04 Jan 2017
Termination of appointment of Timothy Alan Bedford Smith as a director on 31 December 2016
26 Sep 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Appointment of Mr Guang Rong Cheng as a director on 22 June 2016
07 Jul 2016
Appointment of Mr Jia Yong Wang as a director on 22 June 2016
03 Jun 2016
Termination of appointment of Edward Taylor as a director on 26 May 2016
...
... and 132 more events
15 Jan 1988
Registered office changed on 15/01/88 from: 25 st.johns road higham nr.rochester kent ME3 7BZ
03 Dec 1987
Registered office changed on 03/12/87 from: central station tunbridge wells kent TN1 1BT
03 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Nov 1987
Incorporation
16 April 2012
Charge over stock and book debt
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Manta International Industries Limited
Description: A floating charge over all stock-in-trade together with the…
19 October 2010
Floating charge (all assets)
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
6 August 2009
Legal assignment
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
12 January 2005
Fixed charge on purchased debts which fail to vest
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All debts. See the mortgage charge document for full…
12 June 2003
Debenture
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2000
Debenture deed
Delivered: 21 November 2000
Status: Satisfied
on 12 September 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2000
All assets debenture deed
Delivered: 27 October 2000
Status: Satisfied
on 30 November 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 March 1999
Chattel mortgage
Delivered: 18 March 1999
Status: Satisfied
on 23 February 2012
Persons entitled: Lombard North Central PLC
Description: Bvc model TI71 mobile industrial vacuum cleaner serail no…
23 January 1995
Memorandum of deposit
Delivered: 1 February 1995
Status: Satisfied
on 8 February 2001
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit 8A platt industrial estate maidstone…
1 September 1994
Memorandum of deposit
Delivered: 8 September 1994
Status: Satisfied
on 8 February 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 10 platt ind: estate maidstone road…
22 August 1994
Memorandum of deposit
Delivered: 7 September 1994
Status: Satisfied
on 8 February 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 8B platt industrial estate maidstone…
4 May 1994
Mortgage debenture
Delivered: 10 May 1994
Status: Satisfied
on 8 February 2001
Persons entitled: National Westminster Bank PLC
Description: And all plant machinery vehicles computers and office and…
18 January 1988
Debenture
Delivered: 1 February 1988
Status: Satisfied
on 13 July 1994
Persons entitled: Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…