IOT SCAFFOLDING LIMITED
KENT

Hellopages » Kent » Ashford » TN23 1PP

Company number 04900583
Status Active
Incorporation Date 16 September 2003
Company Type Private Limited Company
Address STOURSIDE PLACE, STATION ROAD, ASHFORD, KENT, TN23 1PP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Termination of appointment of Stuart James Jackson as a director on 2 November 2016; Confirmation statement made on 16 September 2016 with updates; Appointment of Mr Stuart James Jackson as a director on 27 July 2016. The most likely internet sites of IOT SCAFFOLDING LIMITED are www.iotscaffolding.co.uk, and www.iot-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Wye Rail Station is 3.5 miles; to Charing (Kent) Rail Station is 5.6 miles; to Ham Street Rail Station is 5.6 miles; to Chartham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iot Scaffolding Limited is a Private Limited Company. The company registration number is 04900583. Iot Scaffolding Limited has been working since 16 September 2003. The present status of the company is Active. The registered address of Iot Scaffolding Limited is Stourside Place Station Road Ashford Kent Tn23 1pp. . SERVESMART LIMITED is a Secretary of the company. EYLES, Lee Jonathan is a Director of the company. Secretary DREW, Jason Paul has been resigned. Secretary EYLES, Simon Paul has been resigned. Secretary GRIFFITHS, Ian Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EYLES, Simon Paul has been resigned. Director GRIFFITHS, Ian Andrew has been resigned. Director JACKSON, Stuart James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SERVESMART LIMITED
Appointed Date: 27 May 2011

Director
EYLES, Lee Jonathan
Appointed Date: 16 September 2003
57 years old

Resigned Directors

Secretary
DREW, Jason Paul
Resigned: 27 May 2011
Appointed Date: 30 September 2008

Secretary
EYLES, Simon Paul
Resigned: 16 September 2003
Appointed Date: 16 September 2003

Secretary
GRIFFITHS, Ian Andrew
Resigned: 30 September 2008
Appointed Date: 16 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 2003
Appointed Date: 16 September 2003

Director
EYLES, Simon Paul
Resigned: 24 February 2014
Appointed Date: 16 September 2003
54 years old

Director
GRIFFITHS, Ian Andrew
Resigned: 04 November 2008
Appointed Date: 16 September 2003
57 years old

Director
JACKSON, Stuart James
Resigned: 02 November 2016
Appointed Date: 27 July 2016
41 years old

Persons With Significant Control

Mr Lee Jonathan Eyles
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mariesa Eyles
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IOT SCAFFOLDING LIMITED Events

04 Nov 2016
Termination of appointment of Stuart James Jackson as a director on 2 November 2016
22 Sep 2016
Confirmation statement made on 16 September 2016 with updates
28 Jul 2016
Appointment of Mr Stuart James Jackson as a director on 27 July 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 300

...
... and 35 more events
10 Jan 2004
Ad 16/10/03--------- £ si 299@1=299 £ ic 1/300
16 Dec 2003
New secretary appointed
16 Dec 2003
Secretary resigned
18 Sep 2003
Secretary resigned
16 Sep 2003
Incorporation

IOT SCAFFOLDING LIMITED Charges

17 July 2007
Guarantee & debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2005
Debenture
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2004
Debenture
Delivered: 5 January 2005
Status: Satisfied on 27 November 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…