SKILLED GROUP UK LIMITED
LONDON MINMAR (866) LIMITED

Hellopages » City of London » City of London » EC3A 7AR

Company number 06400300
Status Active
Incorporation Date 16 October 2007
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING 138, HOUNDSDITCH, LONDON, EC3A 7AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Christopher Glen Sutherland as a director on 31 March 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of SKILLED GROUP UK LIMITED are www.skilledgroupuk.co.uk, and www.skilled-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skilled Group Uk Limited is a Private Limited Company. The company registration number is 06400300. Skilled Group Uk Limited has been working since 16 October 2007. The present status of the company is Active. The registered address of Skilled Group Uk Limited is The St Botolph Building 138 Houndsditch London Ec3a 7ar. . BURTON, Damian is a Director of the company. LEACH, Stephen Michael is a Director of the company. Secretary BIEG, Kenneth William has been resigned. Secretary JANES, Terence Bernard has been resigned. Secretary MAHER, Brendan has been resigned. Secretary PAINE, Timothy Angus has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director DIXON, John Brenton has been resigned. Director HARGRAVE, Gregory Mackenzie has been resigned. Director JANES, Terence Bernard has been resigned. Director MCKAY, Angus Robert has been resigned. Director MCMAHON, Michael Peter has been resigned. Director PAGE, Sharyn has been resigned. Director PAINE, Timothy Angus has been resigned. Director PILCHER, Robert Eric has been resigned. Director SUTHERLAND, Christopher Glen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BURTON, Damian
Appointed Date: 16 October 2015
59 years old

Director
LEACH, Stephen Michael
Appointed Date: 16 October 2015
56 years old

Resigned Directors

Secretary
BIEG, Kenneth William
Resigned: 05 September 2009
Appointed Date: 14 November 2007

Secretary
JANES, Terence Bernard
Resigned: 30 May 2012
Appointed Date: 14 November 2007

Secretary
MAHER, Brendan
Resigned: 01 April 2010
Appointed Date: 26 October 2009

Secretary
PAINE, Timothy Angus
Resigned: 30 November 2012
Appointed Date: 17 May 2010

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 14 November 2007
Appointed Date: 16 October 2007

Director
DIXON, John Brenton
Resigned: 23 March 2010
Appointed Date: 14 November 2007
69 years old

Director
HARGRAVE, Gregory Mackenzie
Resigned: 15 November 2010
Appointed Date: 14 November 2007
53 years old

Director
JANES, Terence Bernard
Resigned: 30 May 2012
Appointed Date: 14 November 2007
72 years old

Director
MCKAY, Angus Robert
Resigned: 16 October 2015
Appointed Date: 30 January 2015
60 years old

Director
MCMAHON, Michael Peter
Resigned: 23 January 2015
Appointed Date: 15 November 2010
62 years old

Director
PAGE, Sharyn
Resigned: 16 October 2015
Appointed Date: 05 December 2012
62 years old

Director
PAINE, Timothy Angus
Resigned: 30 November 2012
Appointed Date: 17 May 2010
61 years old

Director
PILCHER, Robert Eric
Resigned: 14 November 2007
Appointed Date: 16 October 2007
70 years old

Director
SUTHERLAND, Christopher Glen
Resigned: 31 March 2017
Appointed Date: 16 October 2015
61 years old

SKILLED GROUP UK LIMITED Events

04 Apr 2017
Termination of appointment of Christopher Glen Sutherland as a director on 31 March 2017
03 Jan 2017
Full accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 16 October 2016 with updates
25 Feb 2016
Auditor's resignation
24 Feb 2016
Auditor's resignation
...
... and 51 more events
30 Nov 2007
New secretary appointed
30 Nov 2007
Director resigned
30 Nov 2007
Secretary resigned
14 Nov 2007
Company name changed minmar (866) LIMITED\certificate issued on 14/11/07
16 Oct 2007
Incorporation

SKILLED GROUP UK LIMITED Charges

13 May 2010
Additional skilled group deed of charge (english law)
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: National Australia Bank Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…