GEORGE SALTER & CO LIMITED
TONBRIDGE NEWINCCO 156 LIMITED

Hellopages » Kent » Tunbridge Wells » TN11 0GP

Company number 04395486
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address HOMEDICS HOUSE SOMERHILL BUSINESS PARK, FIVE OAK GREEN ROAD, TONBRIDGE, KENT, TN11 0GP
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Martin Paul O'gorman as a director on 9 November 2016; Appointment of Mr Simon Jonathan Bluring as a director on 8 December 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of GEORGE SALTER & CO LIMITED are www.georgesalterco.co.uk, and www.george-salter-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Ashurst (Kent) Rail Station is 7.2 miles; to Sevenoaks Rail Station is 7.9 miles; to Bat & Ball Rail Station is 8.4 miles; to Crowborough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Salter Co Limited is a Private Limited Company. The company registration number is 04395486. George Salter Co Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of George Salter Co Limited is Homedics House Somerhill Business Park Five Oak Green Road Tonbridge Kent Tn11 0gp. . BLURING, Simon Jonathan is a Director of the company. KAUFMAN, Alon D is a Director of the company. SEN, Sabyasachi is a Director of the company. Secretary HOWE, Colin Sutherland has been resigned. Nominee Secretary OLSWANG COSEC LIMITED has been resigned. Secretary WALSHE, Brian John has been resigned. Director BLURING, Simon Jonathan has been resigned. Director EVANS, Roger William has been resigned. Director FERBER, Roman Sam has been resigned. Director FERBER, Roman Sam has been resigned. Director HOWE, Colin Sutherland has been resigned. Director O'GORMAN, Martin Paul has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director WALSHE, Brian John has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
BLURING, Simon Jonathan
Appointed Date: 08 December 2016
69 years old

Director
KAUFMAN, Alon D
Appointed Date: 01 April 2004
63 years old

Director
SEN, Sabyasachi
Appointed Date: 28 July 2015
63 years old

Resigned Directors

Secretary
HOWE, Colin Sutherland
Resigned: 22 December 2004
Appointed Date: 28 August 2002

Nominee Secretary
OLSWANG COSEC LIMITED
Resigned: 28 August 2002
Appointed Date: 15 March 2002

Secretary
WALSHE, Brian John
Resigned: 03 July 2013
Appointed Date: 23 December 2004

Director
BLURING, Simon Jonathan
Resigned: 10 May 2011
Appointed Date: 05 June 2006
69 years old

Director
EVANS, Roger William
Resigned: 30 September 2006
Appointed Date: 28 August 2002
83 years old

Director
FERBER, Roman Sam
Resigned: 19 April 2016
Appointed Date: 15 December 2015
60 years old

Director
FERBER, Roman Sam
Resigned: 30 November 2015
Appointed Date: 15 August 2011
60 years old

Director
HOWE, Colin Sutherland
Resigned: 22 December 2004
Appointed Date: 28 August 2002
78 years old

Director
O'GORMAN, Martin Paul
Resigned: 09 November 2016
Appointed Date: 18 May 2016
61 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 28 August 2002
Appointed Date: 15 March 2002

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 28 August 2002
Appointed Date: 15 March 2002

Director
WALSHE, Brian John
Resigned: 10 May 2011
Appointed Date: 23 December 2004
57 years old

GEORGE SALTER & CO LIMITED Events

21 Dec 2016
Termination of appointment of Martin Paul O'gorman as a director on 9 November 2016
09 Dec 2016
Appointment of Mr Simon Jonathan Bluring as a director on 8 December 2016
03 Aug 2016
Accounts for a dormant company made up to 30 September 2015
23 May 2016
Appointment of Mr Martin Paul O'gorman as a director on 18 May 2016
09 May 2016
Termination of appointment of Roman Sam Ferber as a director on 19 April 2016
...
... and 63 more events
04 Sep 2002
Secretary resigned
04 Sep 2002
New director appointed
04 Sep 2002
New secretary appointed;new director appointed
13 Jun 2002
Company name changed newincco 156 LIMITED\certificate issued on 13/06/02
15 Mar 2002
Incorporation

GEORGE SALTER & CO LIMITED Charges

22 August 2012
Debenture
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Fixed and floating charge over the undertaking and all…
8 September 2011
Supplemental security agreement
Delivered: 21 September 2011
Status: Satisfied on 11 July 2012
Persons entitled: Bank of America N.A. (Administration Agent)
Description: By way of first fixed charge all rights in respect of any…
27 May 2011
Security agreement
Delivered: 7 June 2011
Status: Satisfied on 11 July 2012
Persons entitled: Bank of America N.A. (Administration Agent)
Description: Fixed and floating charge over the undertaking and all…