A.D. ENGINEERING (KENT) LIMITED
ESTATE SITTINGBOURNE


Company number 05362861
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address UNIT 1 SAXON SHORE BUSINESS PARK, CASTLE ROAD EUROLINK INDUSTRIAL, ESTATE SITTINGBOURNE, KENT, ME10 3EM
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Catherine Tina De Roberto as a secretary on 23 December 2016; Termination of appointment of Antonio De Roberto as a director on 23 December 2016; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of A.D. ENGINEERING (KENT) LIMITED are www.adengineeringkent.co.uk, and www.a-d-engineering-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. A D Engineering Kent Limited is a Private Limited Company. The company registration number is 05362861. A D Engineering Kent Limited has been working since 14 February 2005. The present status of the company is Active. The registered address of A D Engineering Kent Limited is Unit 1 Saxon Shore Business Park Castle Road Eurolink Industrial Estate Sittingbourne Kent Me10 3em. . MENDICINO, Miriam Edith is a Secretary of the company. FORLESE, Carlos Alejandro is a Director of the company. Secretary DE ROBERTO, Antonio has been resigned. Secretary DE ROBERTO, Catherine Tina has been resigned. Secretary GRAEME, Dorothy May has been resigned. Director DE ROBERTO, Antonio has been resigned. Director DE ROBERTO, Catherine Tina has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MENDICINO, Miriam Edith
Appointed Date: 31 October 2015

Director
FORLESE, Carlos Alejandro
Appointed Date: 31 October 2015
49 years old

Resigned Directors

Secretary
DE ROBERTO, Antonio
Resigned: 31 October 2015
Appointed Date: 14 February 2005

Secretary
DE ROBERTO, Catherine Tina
Resigned: 23 December 2016
Appointed Date: 31 October 2015

Secretary
GRAEME, Dorothy May
Resigned: 14 February 2005
Appointed Date: 14 February 2005

Director
DE ROBERTO, Antonio
Resigned: 23 December 2016
Appointed Date: 14 February 2005
62 years old

Director
DE ROBERTO, Catherine Tina
Resigned: 31 October 2015
Appointed Date: 14 February 2005
62 years old

Director
GRAEME, Lesley Joyce
Resigned: 14 February 2005
Appointed Date: 14 February 2005
71 years old

A.D. ENGINEERING (KENT) LIMITED Events

17 Jan 2017
Termination of appointment of Catherine Tina De Roberto as a secretary on 23 December 2016
17 Jan 2017
Termination of appointment of Antonio De Roberto as a director on 23 December 2016
01 Dec 2016
Confirmation statement made on 22 November 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 30 April 2016
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 40 more events
11 Mar 2005
Secretary resigned
11 Mar 2005
New director appointed
11 Mar 2005
New director appointed
11 Mar 2005
Registered office changed on 11/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
14 Feb 2005
Incorporation

A.D. ENGINEERING (KENT) LIMITED Charges

28 May 2015
Charge code 0536 2861 0005
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 December 2012
All assets debenture
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 July 2012
All assets debenture
Delivered: 30 July 2012
Status: Satisfied on 12 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 October 2010
All assets debenture
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 April 2006
Fixed and floating charge
Delivered: 10 April 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…