SMITHFIELD DEVELOPMENTS LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 4AE

Company number 04322216
Status Active
Incorporation Date 14 November 2001
Company Type Private Limited Company
Address 26 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, UNITED KINGDOM, ME19 4AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Alasdair David Evans as a director on 31 December 2016; Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 5 January 2017; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of SMITHFIELD DEVELOPMENTS LIMITED are www.smithfielddevelopments.co.uk, and www.smithfield-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Meopham Rail Station is 7.8 miles; to Tonbridge Rail Station is 8 miles; to Chatham Rail Station is 8.9 miles; to Rochester Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smithfield Developments Limited is a Private Limited Company. The company registration number is 04322216. Smithfield Developments Limited has been working since 14 November 2001. The present status of the company is Active. The registered address of Smithfield Developments Limited is 26 Kings Hill Avenue Kings Hill West Malling Kent United Kingdom Me19 4ae. . DUGGAN, Kevin Barry is a Director of the company. Secretary CROSS, Stephen has been resigned. Secretary DRIVER, Elaine Anne has been resigned. Secretary HAYNES, Victoria has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ADAMS, Jeffrey William has been resigned. Director EVANS, Alasdair David has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JONES, Simon David Ainslie has been resigned. Director MICKLEBURGH, Andrew Simon has been resigned. Director STONLEY, Nicholas has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DUGGAN, Kevin Barry
Appointed Date: 14 November 2001
73 years old

Resigned Directors

Secretary
CROSS, Stephen
Resigned: 02 April 2004
Appointed Date: 14 November 2001

Secretary
DRIVER, Elaine Anne
Resigned: 09 January 2008
Appointed Date: 02 April 2004

Secretary
HAYNES, Victoria
Resigned: 02 May 2013
Appointed Date: 09 January 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 November 2001
Appointed Date: 14 November 2001

Director
ADAMS, Jeffrey William
Resigned: 11 February 2009
Appointed Date: 14 November 2001
74 years old

Director
EVANS, Alasdair David
Resigned: 31 December 2016
Appointed Date: 02 February 2015
64 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 November 2001
Appointed Date: 14 November 2001

Director
JONES, Simon David Ainslie
Resigned: 01 February 2013
Appointed Date: 16 September 2010
55 years old

Director
MICKLEBURGH, Andrew Simon
Resigned: 13 February 2012
Appointed Date: 10 March 2010
64 years old

Director
STONLEY, Nicholas
Resigned: 02 February 2015
Appointed Date: 11 February 2009
65 years old

Persons With Significant Control

Mr Jeffrey William Adams
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lloyds Development Capital (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMITHFIELD DEVELOPMENTS LIMITED Events

05 Jan 2017
Termination of appointment of Alasdair David Evans as a director on 31 December 2016
05 Jan 2017
Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 5 January 2017
19 Dec 2016
Confirmation statement made on 14 November 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Mar 2016
Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on 15 March 2016
...
... and 64 more events
22 Nov 2001
New secretary appointed
22 Nov 2001
New director appointed
22 Nov 2001
Secretary resigned
22 Nov 2001
Director resigned
14 Nov 2001
Incorporation

SMITHFIELD DEVELOPMENTS LIMITED Charges

25 July 2003
Deed of charge by assignment
Delivered: 13 August 2003
Status: Satisfied on 15 July 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All its title rights and interest in the charged agreements…
25 July 2003
Debenture
Delivered: 13 August 2003
Status: Satisfied on 15 July 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Unregistered land being part of the land comprised in title…
31 January 2002
Legal mortgage
Delivered: 2 February 2002
Status: Satisfied on 24 September 2003
Persons entitled: Hsbc Bank PLC
Description: 35, 36 & 37 cock lane london EC1. With the benefit of all…