S & K CONFIDENTIAL DESTRUCTION LIMITED
CARDIFF MANHATTAN LIMITED

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 03102402
Status Active
Incorporation Date 15 September 1995
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of S & K CONFIDENTIAL DESTRUCTION LIMITED are www.skconfidentialdestruction.co.uk, and www.s-k-confidential-destruction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S K Confidential Destruction Limited is a Private Limited Company. The company registration number is 03102402. S K Confidential Destruction Limited has been working since 15 September 1995. The present status of the company is Active. The registered address of S K Confidential Destruction Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary DINWOODIE, Ian has been resigned. Secretary GOUGH, Sheila has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director COHEN, Peter James has been resigned. Director GOUGH, Philip has been resigned. Director GOUGH, Philip has been resigned. Director GOUGH, Sheila has been resigned. Director SKIDMORE, John Fletcher has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
DINWOODIE, Ian
Resigned: 30 March 2007
Appointed Date: 24 October 2002

Secretary
GOUGH, Sheila
Resigned: 24 October 2002
Appointed Date: 12 October 1995

Secretary
SKIDMORE, John Fletcher
Resigned: 16 September 2012
Appointed Date: 30 March 2007

Nominee Secretary
SEMKEN LIMITED
Resigned: 06 October 1995
Appointed Date: 15 September 1995

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 30 March 2007
73 years old

Director
GOUGH, Philip
Resigned: 30 March 2007
Appointed Date: 03 November 2003
73 years old

Director
GOUGH, Philip
Resigned: 24 October 2002
Appointed Date: 12 October 1995
73 years old

Director
GOUGH, Sheila
Resigned: 30 March 2007
Appointed Date: 24 October 2002
74 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 30 March 2007
58 years old

Nominee Director
LUFMER LIMITED
Resigned: 06 October 1995
Appointed Date: 15 September 1995

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S & K CONFIDENTIAL DESTRUCTION LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
20 Sep 2016
Confirmation statement made on 15 September 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
29 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,002

...
... and 76 more events
23 Oct 1995
Ad 12/10/95--------- £ si 1@1=1 £ ic 1/2
13 Oct 1995
Director resigned
13 Oct 1995
Secretary resigned
13 Oct 1995
Registered office changed on 13/10/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW
15 Sep 1995
Incorporation

S & K CONFIDENTIAL DESTRUCTION LIMITED Charges

2 January 2004
Legal mortgage
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Units d & e swinton bridge industrial estate whitelee road…
14 November 2003
Debenture
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…