STRUCTURAL MONITORING SYSTEMS PLC
ASHFORD

Hellopages » Kent » Ashford » TN23 1PF

Company number 04834265
Status Active
Incorporation Date 16 July 2003
Company Type Public Limited Company
Address INKERMAN HOUSE, 4 ELWICK ROAD, ASHFORD, KENT, TN23 1PF
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of STRUCTURAL MONITORING SYSTEMS PLC are www.structuralmonitoringsystems.co.uk, and www.structural-monitoring-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Wye Rail Station is 3.7 miles; to Ham Street Rail Station is 5.5 miles; to Charing (Kent) Rail Station is 5.5 miles; to Chartham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Structural Monitoring Systems Plc is a Public Limited Company. The company registration number is 04834265. Structural Monitoring Systems Plc has been working since 16 July 2003. The present status of the company is Active. The registered address of Structural Monitoring Systems Plc is Inkerman House 4 Elwick Road Ashford Kent Tn23 1pf. . WRIGHT, Sam Michael is a Secretary of the company. CHANDLER, Toby Robert Secretan is a Director of the company. CHILCOTT, Andrew Ross is a Director of the company. REVELEY, Robert Michael is a Director of the company. VEITCH, David is a Director of the company. Secretary HUNTER, Kent Michael has been resigned. Secretary MCDONALD, Colin Robert has been resigned. Secretary RANDELL, Stephen Wayne has been resigned. Secretary HAMMONDS SECRETARIAL SERVICES LIMITED has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director APPS, Jonathan Michael Charles has been resigned. Director BRENNAN, Anthony Thomas has been resigned. Director CAMINSCHI, Andrew has been resigned. Director DEAN, Robin John has been resigned. Director DUBS, Rosalind Vivienne, Dr has been resigned. Director EVANS, Richard has been resigned. Director FORSYTH, David Anthony has been resigned. Director REINSTEIN, Michael has been resigned. Director RICHMOND, Malcolm Ross has been resigned. Director VELLACOTT, Mark William George has been resigned. Director WALKER, John Robert, Sir has been resigned. Director WRIGHT, Sam Michael has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. Director HAMMONDS SECRETARIES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
WRIGHT, Sam Michael
Appointed Date: 01 September 2010

Director
CHANDLER, Toby Robert Secretan
Appointed Date: 01 May 2011
56 years old

Director
CHILCOTT, Andrew Ross
Appointed Date: 01 March 2012
61 years old

Director
REVELEY, Robert Michael
Appointed Date: 03 December 2012
64 years old

Director
VEITCH, David
Appointed Date: 03 December 2012
64 years old

Resigned Directors

Secretary
HUNTER, Kent Michael
Resigned: 05 May 2005
Appointed Date: 22 July 2004

Secretary
MCDONALD, Colin Robert
Resigned: 01 September 2010
Appointed Date: 05 May 2005

Secretary
RANDELL, Stephen Wayne
Resigned: 22 July 2004
Appointed Date: 29 April 2004

Secretary
HAMMONDS SECRETARIAL SERVICES LIMITED
Resigned: 29 April 2004
Appointed Date: 21 July 2003

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 21 July 2003
Appointed Date: 16 July 2003

Director
APPS, Jonathan Michael Charles
Resigned: 08 March 2004
Appointed Date: 08 January 2004
61 years old

Director
BRENNAN, Anthony Thomas
Resigned: 07 July 2006
Appointed Date: 21 July 2003
68 years old

Director
CAMINSCHI, Andrew
Resigned: 30 April 2011
Appointed Date: 29 November 2010
51 years old

Director
DEAN, Robin John
Resigned: 26 November 2010
Appointed Date: 21 July 2003
75 years old

Director
DUBS, Rosalind Vivienne, Dr
Resigned: 09 September 2008
Appointed Date: 20 July 2007
73 years old

Director
EVANS, Richard
Resigned: 29 February 2012
Appointed Date: 13 October 2010
56 years old

Director
FORSYTH, David Anthony
Resigned: 16 October 2006
Appointed Date: 29 April 2004
73 years old

Director
REINSTEIN, Michael
Resigned: 10 November 2014
Appointed Date: 30 November 2011
54 years old

Director
RICHMOND, Malcolm Ross
Resigned: 10 November 2010
Appointed Date: 13 October 2006
81 years old

Director
VELLACOTT, Mark William George
Resigned: 31 October 2010
Appointed Date: 15 June 2005
63 years old

Director
WALKER, John Robert, Sir
Resigned: 27 November 2009
Appointed Date: 17 September 2003
89 years old

Director
WRIGHT, Sam Michael
Resigned: 29 February 2012
Appointed Date: 25 May 2010
47 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 21 July 2003
Appointed Date: 16 July 2003

Director
HAMMONDS SECRETARIES LIMITED
Resigned: 21 July 2003
Appointed Date: 16 July 2003

STRUCTURAL MONITORING SYSTEMS PLC Events

12 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
First Gazette notice for compulsory strike-off
06 Oct 2016
Confirmation statement made on 16 July 2016 with updates
28 Oct 2015
Group of companies' accounts made up to 30 June 2015
26 Oct 2015
Annual return made up to 16 July 2015 no member list
Statement of capital on 2015-10-26
  • GBP 461,009.72

...
... and 127 more events
27 Aug 2003
New director appointed
27 Aug 2003
New secretary appointed
27 Aug 2003
Secretary resigned;director resigned
27 Aug 2003
Director resigned
16 Jul 2003
Incorporation