DESURVEY PLC
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 3EY

Company number 01247922
Status Active
Incorporation Date 9 March 1976
Company Type Public Limited Company
Address 12 ROSSMORE BUSINESS VILLAGE INWARD WAY, ELLESMERE PORT, CHESHIRE, CH65 3EY
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-18 GBP 50,000 ; Registration of charge 012479220006, created on 31 March 2016. The most likely internet sites of DESURVEY PLC are www.desurvey.co.uk, and www.desurvey.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. The distance to to Chester Rail Station is 6.5 miles; to Brunswick Rail Station is 7.1 miles; to Edge Hill Rail Station is 8 miles; to Bank Hall Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Desurvey Plc is a Public Limited Company. The company registration number is 01247922. Desurvey Plc has been working since 09 March 1976. The present status of the company is Active. The registered address of Desurvey Plc is 12 Rossmore Business Village Inward Way Ellesmere Port Cheshire Ch65 3ey. . CURNOW, Sarah Christine is a Secretary of the company. CURNOW, Gareth Ronald is a Director of the company. CURNOW, Ronald Beverley is a Director of the company. CURNOW, Sarah Christine is a Director of the company. PORTER, Barry is a Director of the company. RANDALL, James William is a Director of the company. YARWOOD, David Fletcher is a Director of the company. Secretary CURNOW, Helen has been resigned. Secretary PORTER, Barry has been resigned. Director BOWES, Lisa Joanne has been resigned. Director CURNOW, David Ronald has been resigned. Director CURNOW, Helen has been resigned. Director MELIA, Terence has been resigned. Director PORTER, Barry has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
CURNOW, Sarah Christine
Appointed Date: 28 February 2003

Director
CURNOW, Gareth Ronald
Appointed Date: 06 April 2012
44 years old

Director

Director
CURNOW, Sarah Christine
Appointed Date: 20 March 2015
55 years old

Director
PORTER, Barry
Appointed Date: 01 April 2015
72 years old

Director
RANDALL, James William
Appointed Date: 01 May 2001
66 years old

Director
YARWOOD, David Fletcher
Appointed Date: 01 October 2015
41 years old

Resigned Directors

Secretary
CURNOW, Helen
Resigned: 08 April 2002

Secretary
PORTER, Barry
Resigned: 28 February 2003
Appointed Date: 06 August 1999

Director
BOWES, Lisa Joanne
Resigned: 04 August 2014
Appointed Date: 04 January 2011
57 years old

Director
CURNOW, David Ronald
Resigned: 05 April 2012
79 years old

Director
CURNOW, Helen
Resigned: 08 April 2002
Appointed Date: 20 March 1995
77 years old

Director
MELIA, Terence
Resigned: 16 March 1998
73 years old

Director
PORTER, Barry
Resigned: 28 February 2003
Appointed Date: 06 August 1999
72 years old

DESURVEY PLC Events

04 Jul 2016
Full accounts made up to 31 December 2015
18 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 50,000

05 Apr 2016
Registration of charge 012479220006, created on 31 March 2016
12 Jan 2016
Satisfaction of charge 3 in full
14 Dec 2015
Registration of charge 012479220005, created on 11 December 2015
...
... and 113 more events
17 Jul 1986
Return made up to 26/06/86; full list of members

09 Oct 1982
Accounts made up to 5 April 1982
09 Oct 1982
Annual return made up to 16/02/82
20 Feb 1982
Annual return made up to 16/02/82
09 Mar 1976
Incorporation

DESURVEY PLC Charges

31 March 2016
Charge code 0124 7922 0006
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
11 December 2015
Charge code 0124 7922 0005
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 November 2015
Charge code 0124 7922 0004
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
28 March 2012
All assets debenture
Delivered: 30 March 2012
Status: Satisfied on 12 January 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 January 1985
Mortgage debenture
Delivered: 14 January 1985
Status: Satisfied on 9 October 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge and all f/h & l/h properties…
24 January 1983
Charge
Delivered: 31 January 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.