SKANSKA MGT LIMITED
LONDON M.G. TELECOMMUNICATIONS LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 02071514
Status Liquidation
Incorporation Date 6 November 1986
Company Type Private Limited Company
Address 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 24 March 2016; Liquidators' statement of receipts and payments to 24 March 2014; Liquidators' statement of receipts and payments to 24 March 2015. The most likely internet sites of SKANSKA MGT LIMITED are www.skanskamgt.co.uk, and www.skanska-mgt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skanska Mgt Limited is a Private Limited Company. The company registration number is 02071514. Skanska Mgt Limited has been working since 06 November 1986. The present status of the company is Liquidation. The registered address of Skanska Mgt Limited is 25 Farringdon Street London Ec4a 4ab. . LEVEN, Steven is a Secretary of the company. LEVEN, Steven is a Director of the company. TRELEAVEN, Christopher Perry is a Director of the company. Secretary ANDREW, Alan Beverley has been resigned. Secretary GRINDLEY, David Michael Joseph has been resigned. Secretary MURRAY, Karen Michelle has been resigned. Director ANDREW, Alan Beverley has been resigned. Director CREE, Stuart has been resigned. Director CRONIN, James Kieran has been resigned. Director DOCHERTY, Richard Anthony has been resigned. Director GARDNER, Jeremy has been resigned. Director GIBSON, Andrew Christopher has been resigned. Director GRINDLEY, David Michael Joseph has been resigned. Director JONES, Michael Keith has been resigned. Director KEEBLE, Stewart has been resigned. Director KELLY, Brian has been resigned. Director MIDGLEY, Geoffrey Christopher Robert has been resigned. Director MONAGHAN, Michael Kevin has been resigned. Director NEESON, Martin George has been resigned. Director PENNINGTON, Harry has been resigned. Director RANDALL, Trevor Charles William has been resigned. Director STONES, Howard has been resigned. Director THOMAS, Frederick Domakin has been resigned. Director TWEDDLE, Alan has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
LEVEN, Steven
Appointed Date: 15 January 2007

Director
LEVEN, Steven
Appointed Date: 14 February 2012
58 years old

Director
TRELEAVEN, Christopher Perry
Appointed Date: 26 June 2012
56 years old

Resigned Directors

Secretary
ANDREW, Alan Beverley
Resigned: 30 October 2001
Appointed Date: 18 August 1992

Secretary
GRINDLEY, David Michael Joseph
Resigned: 18 August 1992

Secretary
MURRAY, Karen Michelle
Resigned: 15 January 2007
Appointed Date: 30 October 2001

Director
ANDREW, Alan Beverley
Resigned: 30 October 2001
Appointed Date: 18 August 1992
87 years old

Director
CREE, Stuart
Resigned: 30 October 2001
Appointed Date: 18 August 1992
71 years old

Director
CRONIN, James Kieran
Resigned: 31 January 2004
Appointed Date: 30 October 2001
64 years old

Director
DOCHERTY, Richard Anthony
Resigned: 05 January 1992
86 years old

Director
GARDNER, Jeremy
Resigned: 30 October 2001
Appointed Date: 30 March 2001
62 years old

Director
GIBSON, Andrew Christopher
Resigned: 25 May 2001
Appointed Date: 25 May 2000
60 years old

Director
GRINDLEY, David Michael Joseph
Resigned: 30 October 2001
77 years old

Director
JONES, Michael Keith
Resigned: 12 September 2005
Appointed Date: 31 October 2003
65 years old

Director
KEEBLE, Stewart
Resigned: 16 January 2008
Appointed Date: 12 September 2005
75 years old

Director
KELLY, Brian
Resigned: 30 October 2001
89 years old

Director
MIDGLEY, Geoffrey Christopher Robert
Resigned: 31 October 2003
Appointed Date: 30 October 2001
78 years old

Director
MONAGHAN, Michael Kevin
Resigned: 04 May 2004
Appointed Date: 30 October 2001
58 years old

Director
NEESON, Martin George
Resigned: 14 February 2012
Appointed Date: 01 March 2000
57 years old

Director
PENNINGTON, Harry
Resigned: 07 February 2000
Appointed Date: 01 September 1994
82 years old

Director
RANDALL, Trevor Charles William
Resigned: 26 June 2012
Appointed Date: 14 February 2012
69 years old

Director
STONES, Howard
Resigned: 14 February 2012
Appointed Date: 12 July 2004
72 years old

Director
THOMAS, Frederick Domakin
Resigned: 24 February 1997
Appointed Date: 18 August 1992
94 years old

Director
TWEDDLE, Alan
Resigned: 31 December 2003
Appointed Date: 30 October 2001
79 years old

SKANSKA MGT LIMITED Events

02 Jun 2016
Liquidators' statement of receipts and payments to 24 March 2016
24 Jun 2015
Liquidators' statement of receipts and payments to 24 March 2014
03 Jun 2015
Liquidators' statement of receipts and payments to 24 March 2015
26 Apr 2015
Registered office address changed from Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS to 25 Farringdon Street London EC4A 4AB on 26 April 2015
12 Apr 2013
Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 12 April 2013
...
... and 157 more events
15 Jun 1988
Accounts made up to 31 March 1988
15 Jun 1988
Return made up to 06/05/88; full list of members

17 Nov 1986
Secretary resigned;new secretary appointed

06 Nov 1986
Incorporation
06 Nov 1986
Certificate of Incorporation

SKANSKA MGT LIMITED Charges

8 February 1999
Legal mortgage
Delivered: 18 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 26 st marys park approach leeds…
13 January 1997
20% secured subordinated convertible loan stock 2001
Delivered: 30 January 1997
Status: Satisfied on 13 October 2001
Persons entitled: David M. Grindley, Brian Kelly, Stuart Cree and Frederick D. Thomas
Description: All stock, all monies, undertaking of the company, property…
1 May 1996
Deed of establishment
Delivered: 22 May 1996
Status: Satisfied on 22 October 2001
Persons entitled: The "Stockholders"(As Defined in the Deed)
Description: Floating charge all the undertaking of the company and its…
8 August 1995
Charge over credit balances
Delivered: 16 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of us$164,761 together with interest accrued to be…
7 July 1994
Legal mortgage
Delivered: 26 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as m g house,3 sheepscar…
7 July 1994
Mortgage debenture
Delivered: 26 July 1994
Status: Satisfied on 7 June 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 December 1992
Credit agreement
Delivered: 31 December 1992
Status: Satisfied on 23 July 1994
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
12 December 1991
Credit agreement
Delivered: 27 December 1991
Status: Satisfied on 23 July 1994
Persons entitled: Close Brothers Limited
Description: All the rights title and interest in and to all sums…
4 December 1990
Fixed charge
Delivered: 20 December 1990
Status: Satisfied on 16 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title at interest of the company in…
24 October 1990
Legal charge
Delivered: 9 November 1990
Status: Satisfied on 16 November 1994
Persons entitled: Barclays Bank PLC
Description: M.G. house, 3 sheepscar way, sheepscar, leeds, west…
9 October 1990
Debenture
Delivered: 15 October 1990
Status: Satisfied on 16 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1990
Deed of establishment
Delivered: 13 June 1990
Status: Satisfied on 25 May 1996
Persons entitled: Brian Kelly Frederick Domakin Thomas Stuart Cree Joseph Grindley
Description: By way of floating charge all monies and undertaking of the…
27 September 1989
Legal charge
Delivered: 30 September 1989
Status: Satisfied on 23 July 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land & buildings k/a unit 3, gemini business…
10 August 1989
Debenture
Delivered: 18 August 1989
Status: Satisfied on 30 November 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1988
Debenture
Delivered: 9 December 1988
Status: Satisfied on 5 September 1989
Persons entitled: Barclays Bank PLC
Description: (Including trade fixture). Fixed and floating charges over…