MAIDSTONE ROOFING SERVICES LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN12 5HB

Company number 02197106
Status Active
Incorporation Date 20 November 1987
Company Type Private Limited Company
Address 24 CROWN ACRES, EAST PECKHAM, TONBRIDGE, ENGLAND, TN12 5HB
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 25,500 ; Registered office address changed from 24 Crown Acres East Peckham Tonbridge Kent TN12 5HB to Acorn Yard Sutton Road Langley Maidstone Kent ME17 3nd on 21 September 2015. The most likely internet sites of MAIDSTONE ROOFING SERVICES LIMITED are www.maidstoneroofingservices.co.uk, and www.maidstone-roofing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Tonbridge Rail Station is 5.5 miles; to Barming Rail Station is 6.2 miles; to Frant Rail Station is 8.7 miles; to Wadhurst Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maidstone Roofing Services Limited is a Private Limited Company. The company registration number is 02197106. Maidstone Roofing Services Limited has been working since 20 November 1987. The present status of the company is Active. The registered address of Maidstone Roofing Services Limited is 24 Crown Acres East Peckham Tonbridge England Tn12 5hb. . BAILEY, John Graham is a Secretary of the company. BAILEY, Christine Lita June is a Director of the company. BAILEY, John Graham is a Director of the company. Secretary BUTCHERS, Peter Benjamin has been resigned. Secretary BUTCHERS, Reg Gordon has been resigned. Secretary PETTS, Christine Maud has been resigned. Director BUTCHERS, Peter Benjamin has been resigned. Director NOAD, Peter John has been resigned. Director PETTS, Gordon William has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
BAILEY, John Graham
Appointed Date: 01 November 2000

Director
BAILEY, Christine Lita June
Appointed Date: 01 November 2000
70 years old

Director
BAILEY, John Graham
Appointed Date: 01 November 2000
83 years old

Resigned Directors

Secretary
BUTCHERS, Peter Benjamin
Resigned: 02 March 1994
Appointed Date: 31 July 1992

Secretary
BUTCHERS, Reg Gordon
Resigned: 01 November 2000
Appointed Date: 02 March 1994

Secretary
PETTS, Christine Maud
Resigned: 31 July 1992

Director
BUTCHERS, Peter Benjamin
Resigned: 01 December 2000
91 years old

Director
NOAD, Peter John
Resigned: 02 March 1994
79 years old

Director
PETTS, Gordon William
Resigned: 31 July 1992
93 years old

MAIDSTONE ROOFING SERVICES LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 25,500

21 Sep 2015
Registered office address changed from 24 Crown Acres East Peckham Tonbridge Kent TN12 5HB to Acorn Yard Sutton Road Langley Maidstone Kent ME17 3nd on 21 September 2015
24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 25,500

...
... and 77 more events
10 Feb 1988
Particulars of mortgage/charge

05 Feb 1988
Wd 13/01/88 ad 23/12/87--------- £ si 24998@1=24998 £ ic 2/25000

17 Dec 1987
Accounting reference date notified as 31/12

24 Nov 1987
Secretary resigned;new secretary appointed

20 Nov 1987
Incorporation

MAIDSTONE ROOFING SERVICES LIMITED Charges

1 November 2000
Debenture
Delivered: 11 November 2000
Status: Satisfied on 28 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1988
Mortgage debenture
Delivered: 10 February 1988
Status: Satisfied on 28 December 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…