STANDON BUILDING SERVICES LIMITED
WINKFIELD STANDON ELECTRICAL AND ELECTRONICS LTD

Hellopages » Berkshire » Bracknell Forest » SL4 4SD

Company number 01401426
Status Active
Incorporation Date 23 November 1978
Company Type Private Limited Company
Address UNIT 1 CHEVAL STUD, PIGEON HOUSE LANE, WINKFIELD, BERKSHIRE, SL4 4SD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 10,000 . The most likely internet sites of STANDON BUILDING SERVICES LIMITED are www.standonbuildingservices.co.uk, and www.standon-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Standon Building Services Limited is a Private Limited Company. The company registration number is 01401426. Standon Building Services Limited has been working since 23 November 1978. The present status of the company is Active. The registered address of Standon Building Services Limited is Unit 1 Cheval Stud Pigeon House Lane Winkfield Berkshire Sl4 4sd. . TICKNER, Pauline is a Secretary of the company. TICKNER, Gary Derek is a Director of the company. Director JOYCE, James Frederick William has been resigned. Director TICKNER, Derek Sidney has been resigned. Director WHITMAN, James Percival has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
TICKNER, Gary Derek

69 years old

Resigned Directors

Director
JOYCE, James Frederick William
Resigned: 31 January 1992
96 years old

Director
TICKNER, Derek Sidney
Resigned: 24 October 2009
94 years old

Director
WHITMAN, James Percival
Resigned: 31 March 1992
78 years old

Persons With Significant Control

Mr Gary Derek Tickner
Notified on: 17 September 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STANDON BUILDING SERVICES LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 14 October 2016 with updates
18 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000

25 Jun 2015
Registration of charge 014014260006, created on 15 June 2015
20 Jun 2015
Company name changed standon electrical and electronics LTD\certificate issued on 20/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-19

...
... and 82 more events
17 Nov 1986
Accounting reference date shortened from 31/12 to 30/11

28 Oct 1986
Return made up to 24/06/86; full list of members

24 Oct 1986
Full accounts made up to 30 November 1985

02 May 1986
Return made up to 05/03/85; full list of members

17 Mar 1981
Annual return made up to 20/07/80

STANDON BUILDING SERVICES LIMITED Charges

15 June 2015
Charge code 0140 1426 0006
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society
Description: The freehold property known as 3 church road, ascot…
22 May 2001
Legal charge
Delivered: 2 June 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 5 church road chavey down ascot…
22 May 2001
Legal charge
Delivered: 2 June 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 3 church road chavey down ascot…
6 October 2000
Legal charge
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land with premises thereon k/a 5 church road chavey…
17 May 1994
Legal mortgage
Delivered: 2 June 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 church road, chavey down, ascot, berkshire and all…
4 November 1993
Deposit agreement
Delivered: 9 November 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…