PETRIAN LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 02939849
Status Active - Proposal to Strike off
Incorporation Date 16 June 1994
Company Type Private Limited Company
Address THE GRANARY UNIT E, HERMITAGE COURT HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 30 June 2014. The most likely internet sites of PETRIAN LIMITED are www.petrian.co.uk, and www.petrian.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petrian Limited is a Private Limited Company. The company registration number is 02939849. Petrian Limited has been working since 16 June 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Petrian Limited is The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent Me16 9nt. . FOWLDS, Peter is a Director of the company. Secretary FOWLDS, Jean Adrienne has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary NASH HARVEY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
FOWLDS, Peter
Appointed Date: 27 June 1994
80 years old

Resigned Directors

Secretary
FOWLDS, Jean Adrienne
Resigned: 27 June 2006
Appointed Date: 27 June 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 June 1994
Appointed Date: 16 June 1994

Secretary
NASH HARVEY SECRETARIAL SERVICES LIMITED
Resigned: 01 June 2012
Appointed Date: 30 June 2006

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 June 1994
Appointed Date: 16 June 1994

PETRIAN LIMITED Events

11 Nov 2015
Compulsory strike-off action has been suspended
13 Oct 2015
First Gazette notice for compulsory strike-off
30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
18 Oct 2014
Satisfaction of charge 6 in full
18 Oct 2014
Satisfaction of charge 7 in full
...
... and 63 more events
19 Aug 1994
Director resigned;new director appointed

07 Jul 1994
Registered office changed on 07/07/94 from: 120 east road london N1 6AA

04 Jul 1994
Company name changed ewdyne LIMITED\certificate issued on 05/07/94

04 Jul 1994
Company name changed\certificate issued on 04/07/94
16 Jun 1994
Incorporation

PETRIAN LIMITED Charges

27 April 2004
Legal charge
Delivered: 29 April 2004
Status: Satisfied on 18 October 2014
Persons entitled: Capital Home Loans Limited
Description: Basement flat 22 prestonville road brighton east sussex the…
16 April 2004
Legal charge
Delivered: 21 April 2004
Status: Satisfied on 18 October 2014
Persons entitled: Capital Home Loans Limited
Description: The property being second floor flat 113 roundhill crescent…
16 April 2004
Legal charge
Delivered: 21 April 2004
Status: Satisfied on 18 October 2014
Persons entitled: Capital Home Loans Limited
Description: The first floor flat 113 roundhill crescent brighton east…
16 April 2004
Legal charge
Delivered: 21 April 2004
Status: Satisfied on 18 October 2014
Persons entitled: Capital Home Loans Limited
Description: The property being lower ground floor flat 113 roundhill…
5 March 2003
Deed of variation and further advance receipt
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: (I) l/hold property known as lower ground floor flat,22…
15 January 2003
Charge deed
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Land and buildings known as first floor flat (also known as…
14 February 1996
Mortgage debenture
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Northern Roack Building Society
Description: Flat 1, 113 roundhill crescent brighton east sussex and the…
22 January 1996
Mortgage debenture
Delivered: 12 February 1996
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: Lower ground floor flat 22 prestonville road brighton east…
22 January 1996
Mortgage debenture
Delivered: 12 February 1996
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: Flat 3, 113 roundhill crescent brighton east sussex and…