STRUCTURAL REFURBISHMENT LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1NH

Company number 05610025
Status Liquidation
Incorporation Date 2 November 2005
Company Type Private Limited Company
Address 44-46 OLD STEINE, OLD STEINE, BRIGHTON, ENGLAND, BN1 1NH
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 25 February 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26 LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26 . The most likely internet sites of STRUCTURAL REFURBISHMENT LIMITED are www.structuralrefurbishment.co.uk, and www.structural-refurbishment.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Structural Refurbishment Limited is a Private Limited Company. The company registration number is 05610025. Structural Refurbishment Limited has been working since 02 November 2005. The present status of the company is Liquidation. The registered address of Structural Refurbishment Limited is 44 46 Old Steine Old Steine Brighton England Bn1 1nh. . CAMPBELL, Robert Mark is a Director of the company. Secretary CAMPBELL, Joanna has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAMPBELL, Joanna has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
CAMPBELL, Robert Mark
Appointed Date: 02 November 2005
64 years old

Resigned Directors

Secretary
CAMPBELL, Joanna
Resigned: 08 January 2015
Appointed Date: 02 November 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 November 2005
Appointed Date: 02 November 2005

Director
CAMPBELL, Joanna
Resigned: 08 January 2015
Appointed Date: 02 November 2005
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 November 2005
Appointed Date: 02 November 2005

STRUCTURAL REFURBISHMENT LIMITED Events

22 Apr 2016
Liquidators' statement of receipts and payments to 25 February 2016
09 Mar 2015
Appointment of a voluntary liquidator
09 Mar 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26

09 Mar 2015
Statement of affairs with form 4.19
05 Feb 2015
Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to 44-46 Old Steine Old Steine Brighton BN1 1NH on 5 February 2015
...
... and 25 more events
07 Feb 2006
Director resigned
07 Feb 2006
New secretary appointed;new director appointed
07 Feb 2006
New director appointed
03 Feb 2006
Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100
02 Nov 2005
Incorporation

STRUCTURAL REFURBISHMENT LIMITED Charges

2 March 2007
Debenture
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…