PELICAN RESOURCES LIMITED
AYLESFORD TBH REAL ESTATE DEVELOPMENTS LIMITED ALLWASTE RECYCLING LIMITED

Hellopages » Kent » Tonbridge and Malling » ME20 7DX

Company number 03121237
Status Active
Incorporation Date 2 November 1995
Company Type Private Limited Company
Address THE CABINS, AYLESFORD LAKES, 78A ROCHESTER ROAD, AYLESFORD, KENT, UNITED KINGDOM, ME20 7DX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX United Kingdom to The Cabins, Aylesford Lakes 78a Rochester Road Aylesford Kent ME20 7DX on 5 January 2017; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of PELICAN RESOURCES LIMITED are www.pelicanresources.co.uk, and www.pelican-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Bearsted Rail Station is 4.5 miles; to Chatham Rail Station is 5.4 miles; to Rochester Rail Station is 5.6 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.Pelican Resources Limited is a Private Limited Company. The company registration number is 03121237. Pelican Resources Limited has been working since 02 November 1995. The present status of the company is Active. The registered address of Pelican Resources Limited is The Cabins Aylesford Lakes 78a Rochester Road Aylesford Kent United Kingdom Me20 7dx. . REES, John Michael is a Secretary of the company. BUTLER, Jason Robert is a Director of the company. GRAHAM, Paul is a Director of the company. REES, John Michael is a Director of the company. Secretary CHENERY, Rebecca Celia has been resigned. Secretary MACKAY MILLER, Alistair has been resigned. Nominee Secretary SECRETAIRE LIMITED has been resigned. Secretary STEVENS, Mark Alexander has been resigned. Secretary SECRETARIAL SERVICES LIMITED has been resigned. Secretary SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director CHENERY, Rebecca Celia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REES, John Michael
Appointed Date: 31 January 2010

Director
BUTLER, Jason Robert
Appointed Date: 02 November 1995
59 years old

Director
GRAHAM, Paul
Appointed Date: 31 January 2010
59 years old

Director
REES, John Michael
Appointed Date: 27 September 2007
58 years old

Resigned Directors

Secretary
CHENERY, Rebecca Celia
Resigned: 31 January 2010
Appointed Date: 12 February 2007

Secretary
MACKAY MILLER, Alistair
Resigned: 12 February 2007
Appointed Date: 05 January 2004

Nominee Secretary
SECRETAIRE LIMITED
Resigned: 31 October 1999
Appointed Date: 02 November 1995

Secretary
STEVENS, Mark Alexander
Resigned: 04 August 2000
Appointed Date: 31 October 1999

Secretary
SECRETARIAL SERVICES LIMITED
Resigned: 01 June 2003
Appointed Date: 04 August 2000

Secretary
SECRETARIAL SERVICES LIMITED
Resigned: 02 November 1995
Appointed Date: 02 November 1995

Nominee Director
BROWN, Kevin Thomas
Resigned: 02 November 1995
Appointed Date: 02 November 1995
67 years old

Director
CHENERY, Rebecca Celia
Resigned: 13 May 2009
Appointed Date: 28 September 2007
55 years old

Persons With Significant Control

Mr Jason Robert Butler
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

PELICAN RESOURCES LIMITED Events

05 Jan 2017
Registered office address changed from The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX United Kingdom to The Cabins, Aylesford Lakes 78a Rochester Road Aylesford Kent ME20 7DX on 5 January 2017
05 Jan 2017
Accounts for a small company made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
28 Oct 2016
Registration of charge 031212370006, created on 28 October 2016
06 Apr 2016
Registered office address changed from Court Lodge Park Lower Road West Farleigh Maidstone Kent ME15 0PD to The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX on 6 April 2016
...
... and 75 more events
15 Nov 1995
Director resigned
15 Nov 1995
Secretary resigned
15 Nov 1995
New director appointed
15 Nov 1995
New secretary appointed
02 Nov 1995
Incorporation

PELICAN RESOURCES LIMITED Charges

28 October 2016
Charge code 0312 1237 0006
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41-43 (odd) parkhouse street, london SE5 7TU - title number…
16 March 2010
Legal charge
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 wells way camberwell london t/nos SGL262472 TGL175351…
9 April 2009
Legal charge
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit b newark industrial estate brunel drive newark t/no…
9 April 2009
Legal charge
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 2 vector industrial estate whites road west bromwich…
9 April 2009
Legal charge
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 fulmer way wickford business park wickford essex…
17 February 2009
Debenture
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…