SVM CONSULTING ENGINEERS LIMITED
HERTFORDSHIRE SVM FACILITIES GROUP LIMITED

Hellopages » Hertfordshire » Dacorum » HP4 3AP

Company number 02569035
Status Active
Incorporation Date 17 December 1990
Company Type Private Limited Company
Address CHILTERN HOUSE, 184 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 3AP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis, 71122 - Engineering related scientific and technical consulting activities, 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SVM CONSULTING ENGINEERS LIMITED are www.svmconsultingengineers.co.uk, and www.svm-consulting-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Svm Consulting Engineers Limited is a Private Limited Company. The company registration number is 02569035. Svm Consulting Engineers Limited has been working since 17 December 1990. The present status of the company is Active. The registered address of Svm Consulting Engineers Limited is Chiltern House 184 High Street Berkhamsted Hertfordshire Hp4 3ap. . KEANE, Robert is a Secretary of the company. KEANE, Robert is a Director of the company. RUSHMER, Paul Ronald is a Director of the company. SANSOM, Mark John is a Director of the company. Secretary CARVER, Michael Noel has been resigned. Secretary CARVER, Michael Noel has been resigned. Secretary LIPTROT, David has been resigned. Secretary SWORDER, David Peter has been resigned. Secretary WORBOYS, Stephanie has been resigned. Director CARTWRIGHT, Neil Kenneth has been resigned. Director CARVER, Michael Noel has been resigned. Director CARVER, Michael Noel has been resigned. Director LIPTROT, David has been resigned. Director MARKOVIC, Dusan has been resigned. Director SEARLE BARNES, Philip Richard has been resigned. Director SWORDER, David Peter has been resigned. Director TAYLOR, Steven Arthur has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KEANE, Robert
Appointed Date: 01 May 2015

Director
KEANE, Robert
Appointed Date: 02 January 2013
63 years old

Director
RUSHMER, Paul Ronald
Appointed Date: 06 May 2004
61 years old

Director
SANSOM, Mark John
Appointed Date: 02 January 2013
59 years old

Resigned Directors

Secretary
CARVER, Michael Noel
Resigned: 21 January 2011
Appointed Date: 15 May 2002

Secretary
CARVER, Michael Noel
Resigned: 01 February 1998

Secretary
LIPTROT, David
Resigned: 30 April 2015
Appointed Date: 21 January 2011

Secretary
SWORDER, David Peter
Resigned: 14 May 2002
Appointed Date: 01 February 1998

Secretary
WORBOYS, Stephanie
Resigned: 13 December 2004
Appointed Date: 19 August 2002

Director
CARTWRIGHT, Neil Kenneth
Resigned: 30 December 1996
Appointed Date: 01 June 1993
71 years old

Director
CARVER, Michael Noel
Resigned: 28 April 2011
Appointed Date: 27 January 1999
72 years old

Director
CARVER, Michael Noel
Resigned: 01 February 1998
72 years old

Director
LIPTROT, David
Resigned: 30 April 2015
Appointed Date: 01 February 1998
72 years old

Director
MARKOVIC, Dusan
Resigned: 31 March 1995
95 years old

Director
SEARLE BARNES, Philip Richard
Resigned: 01 January 1999
Appointed Date: 01 May 1997
75 years old

Director
SWORDER, David Peter
Resigned: 14 May 2002
Appointed Date: 01 February 1998
66 years old

Director
TAYLOR, Steven Arthur
Resigned: 19 May 2000
Appointed Date: 01 February 1998
69 years old

Persons With Significant Control

Mr Paul Ronald Rushmer
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Keane
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Sansom
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SVM CONSULTING ENGINEERS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 9,003

06 May 2015
Appointment of Mr Robert Keane as a secretary on 1 May 2015
...
... and 102 more events
08 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jan 1991
Registered office changed on 04/01/91 from: 110 whitchurch road cardiff CF4 3LY

04 Jan 1991
Director resigned;new director appointed

04 Jan 1991
Secretary resigned;new secretary appointed

17 Dec 1990
Incorporation

SVM CONSULTING ENGINEERS LIMITED Charges

7 April 2011
Rent deposit deed
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Akzo Nobel Cif Nominees Limited
Description: The interest in the account from time to time by way of…
16 January 2007
Rent deposit deed
Delivered: 19 January 2007
Status: Satisfied on 28 April 2011
Persons entitled: Air Music and Media Group PLC
Description: The interest in the deposit account. See the mortgage…
14 May 2004
Debenture
Delivered: 26 May 2004
Status: Satisfied on 17 January 2008
Persons entitled: Svm PLC (In Administration) Acting by Its Administrator Stephen Cork
Description: Fixed and floating charges over the undertaking and all…
18 September 1993
Mortgage debenture
Delivered: 5 October 1993
Status: Satisfied on 20 May 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…