PLAYDALE LIMITED
SEVENOAKS

Hellopages » Kent » Tonbridge and Malling » TN15 8AD

Company number 01797276
Status Active
Incorporation Date 5 March 1984
Company Type Private Limited Company
Address 4 STATION COURT STATION APPROACH, BOROUGH GREEN, SEVENOAKS, KENT, ENGLAND, TN15 8AD
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 one hundred and five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Simon Guy Mcclure as a director on 8 November 2016; Appointment of Mr David John Slevin as a secretary on 8 November 2016. The most likely internet sites of PLAYDALE LIMITED are www.playdale.co.uk, and www.playdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Sevenoaks Rail Station is 5.5 miles; to Tonbridge Rail Station is 7.2 miles; to Farningham Road Rail Station is 8 miles; to Swanley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Playdale Limited is a Private Limited Company. The company registration number is 01797276. Playdale Limited has been working since 05 March 1984. The present status of the company is Active. The registered address of Playdale Limited is 4 Station Court Station Approach Borough Green Sevenoaks Kent England Tn15 8ad. . SLEVIN, David John is a Secretary of the company. SLEVIN, David John is a Director of the company. SMITH, Stuart James is a Director of the company. Secretary GETTING, John has been resigned. Secretary MILLS, Ronald Charles has been resigned. Secretary RANJAN, Kailayapillai has been resigned. Director DEAN, Catherine has been resigned. Director GETTING, John has been resigned. Director MCCLURE, Simon Guy has been resigned. Director MILLS, Ronald Charles has been resigned. Director RANJAN, Kailayapillai has been resigned. Director TOWNSEND, Philip John has been resigned. Director WALDRON, Montgomery Derek has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SLEVIN, David John
Appointed Date: 08 November 2016

Director
SLEVIN, David John
Appointed Date: 08 November 2016
55 years old

Director
SMITH, Stuart James
Appointed Date: 08 November 2016
61 years old

Resigned Directors

Secretary
GETTING, John
Resigned: 04 September 1991

Secretary
MILLS, Ronald Charles
Resigned: 01 October 2001

Secretary
RANJAN, Kailayapillai
Resigned: 13 September 2013
Appointed Date: 01 October 2001

Director
DEAN, Catherine
Resigned: 29 June 2012
Appointed Date: 20 August 2001
64 years old

Director
GETTING, John
Resigned: 04 September 1992
82 years old

Director
MCCLURE, Simon Guy
Resigned: 08 November 2016
Appointed Date: 13 September 2013
67 years old

Director
MILLS, Ronald Charles
Resigned: 20 August 2001
73 years old

Director
RANJAN, Kailayapillai
Resigned: 13 September 2013
Appointed Date: 27 October 2000
64 years old

Director
TOWNSEND, Philip John
Resigned: 07 August 1995
Appointed Date: 04 September 1991
78 years old

Director
WALDRON, Montgomery Derek
Resigned: 27 October 2000
Appointed Date: 07 August 1995
80 years old

PLAYDALE LIMITED Events

17 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Nov 2016
Termination of appointment of Simon Guy Mcclure as a director on 8 November 2016
14 Nov 2016
Appointment of Mr David John Slevin as a secretary on 8 November 2016
14 Nov 2016
Appointment of Mr Stuart James Smith as a director on 8 November 2016
14 Nov 2016
Registered office address changed from Exchange House 13/14 Clements Court Clements Lane Ilford Essex IG1 2QY to 4 Station Court Station Approach Borough Green Sevenoaks Kent TN15 8AD on 14 November 2016
...
... and 95 more events
06 Nov 1987
Full accounts made up to 31 December 1985

25 Mar 1987
Return made up to 19/09/86; full list of members

02 Dec 1986
Particulars of mortgage/charge

30 Sep 1986
Declaration of satisfaction of mortgage/charge

30 May 1986
Full accounts made up to 31 January 1985

PLAYDALE LIMITED Charges

20 November 1986
Legal charge
Delivered: 2 December 1986
Status: Satisfied on 27 January 1989
Persons entitled: Midland Bank PLC
Description: Land on the east side of gardiners lane basildon essex.
15 January 1986
Legal charge
Delivered: 17 January 1986
Status: Satisfied on 27 January 1989
Persons entitled: Midland Bank PLC
Description: 45 whilbury way hitchin hertfordshire.
15 October 1984
Legal charge
Delivered: 23 October 1984
Status: Satisfied on 27 January 1989
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north east side of london road…
15 October 1984
Legal charge
Delivered: 23 October 1984
Status: Satisfied on 27 January 1989
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south westside of london road…
15 October 1984
Legal charge
Delivered: 23 October 1984
Status: Satisfied on 27 January 1988
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south west side of london road…
15 October 1984
Legal charge
Delivered: 23 October 1984
Status: Satisfied on 27 January 1989
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south west side of london road…
15 October 1984
Legal charge
Delivered: 23 October 1984
Status: Satisfied on 27 January 1989
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south west side of london road…
18 September 1984
Legal charge
Delivered: 24 September 1984
Status: Satisfied on 27 January 1989
Persons entitled: Midland Bank PLC
Description: F/Hold land and buildings on the west side of uphall road…
18 September 1984
Charge
Delivered: 24 September 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…