SERVISURE LIMITED
SUTTON IN ASHFIELD

Hellopages » Nottinghamshire » Ashfield » NG17 4FS

Company number 03295668
Status Active
Incorporation Date 23 December 1996
Company Type Private Limited Company
Address 64-66 OUTRAM STREET, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 4FS
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SERVISURE LIMITED are www.servisure.co.uk, and www.servisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Mansfield Woodhouse Rail Station is 3.3 miles; to Hucknall Rail Station is 6.7 miles; to Langley Mill Rail Station is 8.2 miles; to Bulwell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Servisure Limited is a Private Limited Company. The company registration number is 03295668. Servisure Limited has been working since 23 December 1996. The present status of the company is Active. The registered address of Servisure Limited is 64 66 Outram Street Sutton in Ashfield Nottinghamshire Ng17 4fs. . KERRY, Ivan is a Director of the company. Secretary SALT, John Russell Gregory has been resigned. Director BEATTIE, Sheela Ann has been resigned. Director CUPITT, Kenneth Richard has been resigned. Director SALT, John Russell Gregory has been resigned. Director TAYLOR, Warwick has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
KERRY, Ivan
Appointed Date: 13 April 2011
75 years old

Resigned Directors

Secretary
SALT, John Russell Gregory
Resigned: 13 April 2011
Appointed Date: 23 December 1996

Director
BEATTIE, Sheela Ann
Resigned: 01 June 1997
Appointed Date: 12 February 1997
61 years old

Director
CUPITT, Kenneth Richard
Resigned: 13 April 2011
Appointed Date: 23 December 1996
81 years old

Director
SALT, John Russell Gregory
Resigned: 13 April 2011
Appointed Date: 23 December 1996
71 years old

Director
TAYLOR, Warwick
Resigned: 13 July 2001
Appointed Date: 03 December 1998
58 years old

Persons With Significant Control

Isa-Lea Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SERVISURE LIMITED Events

31 Jan 2017
Total exemption full accounts made up to 30 April 2016
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 85,000

08 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 48 more events
15 Jan 1997
Resolutions
  • ELRES ‐ Elective resolution

15 Jan 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jan 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jan 1997
Secretary resigned
23 Dec 1996
Incorporation

SERVISURE LIMITED Charges

1 March 2000
Debenture
Delivered: 2 March 2000
Status: Satisfied on 21 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…