ROBERT SMITH SERVICES LIMITED
NESTON

Hellopages » Cheshire » Cheshire West and Chester » CH64 1RP

Company number 00978226
Status Active
Incorporation Date 28 April 1970
Company Type Private Limited Company
Address MILL HOUSE MILL LANE, WILLASTON, NESTON, UNITED KINGDOM, CH64 1RP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 14 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 10,000 ; Registered office address changed from C/O Robert Smith Group 30/32 Pall Mall Liverpool L3 6AL to Mill House Mill Lane Willaston Neston CH64 1RP on 30 June 2016. The most likely internet sites of ROBERT SMITH SERVICES LIMITED are www.robertsmithservices.co.uk, and www.robert-smith-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Edge Hill Rail Station is 7.7 miles; to Bache Rail Station is 7.9 miles; to Chester Rail Station is 8.9 miles; to Bank Hall Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert Smith Services Limited is a Private Limited Company. The company registration number is 00978226. Robert Smith Services Limited has been working since 28 April 1970. The present status of the company is Active. The registered address of Robert Smith Services Limited is Mill House Mill Lane Willaston Neston United Kingdom Ch64 1rp. . HODGKINS, Christopher James is a Secretary of the company. HODGKINS, Christopher James is a Director of the company. SMITH, Robert Talbot Arthur is a Director of the company. Secretary PARRY, Graham has been resigned. Director IRELAND, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HODGKINS, Christopher James
Appointed Date: 08 September 1998

Director
HODGKINS, Christopher James
Appointed Date: 29 October 1993
76 years old

Director

Resigned Directors

Secretary
PARRY, Graham
Resigned: 08 September 1998

Director
IRELAND, John
Resigned: 31 July 1993
86 years old

ROBERT SMITH SERVICES LIMITED Events

30 Nov 2016
Accounts for a dormant company made up to 14 March 2016
30 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,000

30 Jun 2016
Registered office address changed from C/O Robert Smith Group 30/32 Pall Mall Liverpool L3 6AL to Mill House Mill Lane Willaston Neston CH64 1RP on 30 June 2016
25 Nov 2015
Accounts for a dormant company made up to 14 March 2015
28 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000

...
... and 78 more events
02 Mar 1988
Declaration of satisfaction of mortgage/charge

24 Feb 1988
Registered office changed on 24/02/88 from: shore rd birkenhead merseyside

11 Apr 1987
Full accounts made up to 31 December 1985

11 Apr 1987
Return made up to 21/07/86; full list of members

18 Jul 1986
Return made up to 26/06/85; full list of members

ROBERT SMITH SERVICES LIMITED Charges

23 December 2003
Guarantee & debenture
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1982
Further debenture
Delivered: 16 April 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
18 September 1979
Guarantee & debenture
Delivered: 8 October 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges on undertaking and all property…
21 February 1977
Legal charge
Delivered: 10 March 1977
Status: Outstanding
Persons entitled: Robert Smith & Sons Limited
Description: Land in shore road, birkenhead, merseyside title no. Ms…
21 February 1977
Legal charge
Delivered: 10 March 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land in shore road, birkenhead, merseyside.
13 May 1976
Collateral debenture
Delivered: 19 May 1976
Status: Satisfied on 19 January 1994
Persons entitled: Industrial Commercial Finance Corp LTD.
Description: Fixed & floating charge together with all buildings…