MEDWAY PLASTERING CO. LIMITED
AYLESFORD

Hellopages » Kent » Tonbridge and Malling » ME20 7BT

Company number 01879832
Status Active
Incorporation Date 22 January 1985
Company Type Private Limited Company
Address UNIT 15, 2M TRADE PARK BEDDOW WAY, AYLESFORD, KENT, ME20 7BT
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 10 October 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of MEDWAY PLASTERING CO. LIMITED are www.medwayplasteringco.co.uk, and www.medway-plastering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Bearsted Rail Station is 4.1 miles; to Chatham Rail Station is 5.5 miles; to Rochester Rail Station is 5.8 miles; to Gillingham (Kent) Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medway Plastering Co Limited is a Private Limited Company. The company registration number is 01879832. Medway Plastering Co Limited has been working since 22 January 1985. The present status of the company is Active. The registered address of Medway Plastering Co Limited is Unit 15 2m Trade Park Beddow Way Aylesford Kent Me20 7bt. . MARTIN, Paula Elizabeth is a Secretary of the company. MARTIN, Paul Dereck is a Director of the company. Secretary DILKS, Barbara Anne has been resigned. Director COX, Stephen George has been resigned. Director DILKS, Barbara Anne has been resigned. Director DILKS, Michael Lawrence has been resigned. Director GEER, David has been resigned. Director MILGATE, Matthew Grant has been resigned. Director WARLAND HARRIS, Emma Louise has been resigned. The company operates in "Plastering".


Current Directors

Secretary
MARTIN, Paula Elizabeth
Appointed Date: 05 February 1999

Director
MARTIN, Paul Dereck
Appointed Date: 19 November 1993
60 years old

Resigned Directors

Secretary
DILKS, Barbara Anne
Resigned: 05 February 1999

Director
COX, Stephen George
Resigned: 31 January 2003
Appointed Date: 01 June 2001
59 years old

Director
DILKS, Barbara Anne
Resigned: 05 February 1999
78 years old

Director
DILKS, Michael Lawrence
Resigned: 05 February 1999
79 years old

Director
GEER, David
Resigned: 01 January 2011
Appointed Date: 01 November 2003
68 years old

Director
MILGATE, Matthew Grant
Resigned: 08 July 2008
Appointed Date: 01 June 2001
53 years old

Director
WARLAND HARRIS, Emma Louise
Resigned: 11 December 2012
Appointed Date: 01 June 2005
52 years old

Persons With Significant Control

Mr Paul Dereck Martin
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Elizabeth Martin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDWAY PLASTERING CO. LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 May 2016
22 Nov 2016
Confirmation statement made on 10 October 2016 with updates
02 Sep 2016
Satisfaction of charge 1 in full
28 Jun 2016
Registration of charge 018798320003, created on 24 June 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 85 more events
29 Mar 1988
Return made up to 29/12/87; full list of members

25 Jun 1987
Full accounts made up to 31 May 1986

25 Jun 1987
Return made up to 14/10/86; full list of members

22 Jan 1985
Incorporation
22 Jan 1985
Certificate of incorporation

MEDWAY PLASTERING CO. LIMITED Charges

24 June 2016
Charge code 0187 9832 0003
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 April 2005
Omnibus guarantee and set off agreement
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any accounts of…
7 April 2004
Debenture deed
Delivered: 10 April 2004
Status: Satisfied on 2 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…