SFML LIMITED
LONDON STIRLING FACILITIES MANAGEMENT LIMITED SPECIALCORE LIMITED

Hellopages » City of London » City of London » EC4A 3AQ

Company number 03721630
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, EC4A 3AQ
Home Country United Kingdom
Nature of Business 84240 - Public order and safety activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Full accounts made up to 30 January 2016; Director's details changed for Mr Colin Terence Brown on 22 November 2016. The most likely internet sites of SFML LIMITED are www.sfml.co.uk, and www.sfml.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sfml Limited is a Private Limited Company. The company registration number is 03721630. Sfml Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of Sfml Limited is Eighth Floor 6 New Street Square New Fetter Lane London Ec4a 3aq. . BROWN, Colin Terence is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary LORD, Valerie Joan has been resigned. Secretary PLATT, Pieter John has been resigned. Director ARGUE, Michael Hugh, Lt Col has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DURHAM, Michael Christopher has been resigned. Director GOODLAD, Keith has been resigned. Director LAVAL, Louis Adrien has been resigned. Director LORD, Michael Peter has been resigned. Director LORD, Valerie Joan has been resigned. Director PLATT, Pieter John has been resigned. Director SCOTT, Gordon has been resigned. The company operates in "Public order and safety activities".


Current Directors

Director
BROWN, Colin Terence
Appointed Date: 21 January 2015
59 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 March 1999
Appointed Date: 26 February 1999

Secretary
LORD, Valerie Joan
Resigned: 01 August 2002
Appointed Date: 19 March 1999

Secretary
PLATT, Pieter John
Resigned: 07 June 2013
Appointed Date: 01 August 2002

Director
ARGUE, Michael Hugh, Lt Col
Resigned: 20 July 2006
Appointed Date: 17 September 2002
78 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 March 1999
Appointed Date: 26 February 1999

Director
DURHAM, Michael Christopher
Resigned: 31 December 2009
Appointed Date: 24 August 1999
64 years old

Director
GOODLAD, Keith
Resigned: 12 August 2005
Appointed Date: 24 August 1999
67 years old

Director
LAVAL, Louis Adrien
Resigned: 15 July 2007
Appointed Date: 01 October 2003
69 years old

Director
LORD, Michael Peter
Resigned: 20 January 2015
Appointed Date: 19 March 1999
69 years old

Director
LORD, Valerie Joan
Resigned: 24 November 2008
Appointed Date: 19 March 1999
70 years old

Director
PLATT, Pieter John
Resigned: 07 June 2013
Appointed Date: 01 January 2009
78 years old

Director
SCOTT, Gordon
Resigned: 17 October 2003
Appointed Date: 31 October 2000
57 years old

Persons With Significant Control

Srsm Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SFML LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
01 Feb 2017
Full accounts made up to 30 January 2016
23 Nov 2016
Director's details changed for Mr Colin Terence Brown on 22 November 2016
28 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

...
... and 82 more events
24 Mar 1999
Registered office changed on 24/03/99 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Mar 1999
New secretary appointed;new director appointed
24 Mar 1999
Director resigned
24 Mar 1999
Secretary resigned
26 Feb 1999
Incorporation

SFML LIMITED Charges

4 February 2004
Marine mortgage (to secure account current)
Delivered: 24 February 2004
Status: Satisfied on 31 May 2008
Persons entitled: Barclays Bank PLC
Description: The motorship: stirling of poole, official number: 907008…
8 November 2002
Marine mortgage (form ROS25) to secure an account current
Delivered: 28 November 2002
Status: Satisfied on 2 August 2003
Persons entitled: Barclays Bank PLC
Description: The motorship: pacenzja official number: 904750 and…
13 August 1999
Mortgage debenture
Delivered: 20 August 1999
Status: Satisfied on 12 January 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…