HI-PRO SCAFFOLDING LIMITED
SANDY

Hellopages » Bedfordshire » Central Bedfordshire » SG19 1SD

Company number 02177897
Status Active
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address UNIT 2, BEAMISH CLOSE, SANDY, BEDFORDSHIRE, SG19 1SD
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Registration of charge 021778970004, created on 2 September 2016; Satisfaction of charge 3 in full. The most likely internet sites of HI-PRO SCAFFOLDING LIMITED are www.hiproscaffolding.co.uk, and www.hi-pro-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Biggleswade Rail Station is 4.3 miles; to St Neots Rail Station is 6.2 miles; to Arlesey Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hi Pro Scaffolding Limited is a Private Limited Company. The company registration number is 02177897. Hi Pro Scaffolding Limited has been working since 13 October 1987. The present status of the company is Active. The registered address of Hi Pro Scaffolding Limited is Unit 2 Beamish Close Sandy Bedfordshire Sg19 1sd. . CLINTON, Martin John is a Secretary of the company. CLINTON, Martin John is a Director of the company. O'CONNOR, John Arthur Thomas is a Director of the company. SULLIVAN, Philip David is a Director of the company. Secretary HUMPHRIES, Eileen Patricia has been resigned. Director HUMPHRIES, Ian has been resigned. Director PROCTOR, Geoffrey Arthur has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
CLINTON, Martin John
Appointed Date: 31 January 2001

Director
CLINTON, Martin John
Appointed Date: 12 October 2010
62 years old

Director
O'CONNOR, John Arthur Thomas
Appointed Date: 12 October 2010
63 years old

Director
SULLIVAN, Philip David
Appointed Date: 12 October 2010
59 years old

Resigned Directors

Secretary
HUMPHRIES, Eileen Patricia
Resigned: 31 January 2001

Director
HUMPHRIES, Ian
Resigned: 09 December 2014
78 years old

Director
PROCTOR, Geoffrey Arthur
Resigned: 09 October 1997
93 years old

Persons With Significant Control

Mr Ian Humphries
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

HI-PRO SCAFFOLDING LIMITED Events

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
02 Sep 2016
Registration of charge 021778970004, created on 2 September 2016
15 Aug 2016
Satisfaction of charge 3 in full
04 Mar 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

...
... and 80 more events
19 Jan 1988
Wd 16/12/87 pd 01/12/87--------- £ si 2@1

19 Jan 1988
Wd 16/12/87 ad 01/12/87--------- £ si 98@1=98 £ ic 2/100

05 Jan 1988
Accounting reference date notified as 31/12

01 Nov 1987
Secretary resigned;new secretary appointed

13 Oct 1987
Incorporation

HI-PRO SCAFFOLDING LIMITED Charges

2 September 2016
Charge code 0217 7897 0004
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
26 May 2011
Debenture
Delivered: 10 June 2011
Status: Satisfied on 15 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 1991
Mortgage debenture
Delivered: 4 December 1991
Status: Satisfied on 26 November 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 May 1990
Legal mortgage
Delivered: 23 May 1990
Status: Satisfied on 26 November 2014
Persons entitled: National Westminster Bank PLC
Description: Land & building south west of manor road kempsten hardwick…