HI-SPEC FACILITIES SERVICES PLC
DARTFORD HI-SPEC FACILITIES SUPPORT COMPANY PLC

Hellopages » Kent » Dartford » DA2 6NW
Company number 04373379
Status Active
Incorporation Date 13 February 2002
Company Type Public Limited Company
Address 20 SCHOONER COURT, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, DA2 6NW
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities, 81210 - General cleaning of buildings, 81221 - Window cleaning services, 81300 - Landscape service activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 845,000.04004 . The most likely internet sites of HI-SPEC FACILITIES SERVICES PLC are www.hispecfacilitiesservices.co.uk, and www.hi-spec-facilities-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Hi Spec Facilities Services Plc is a Public Limited Company. The company registration number is 04373379. Hi Spec Facilities Services Plc has been working since 13 February 2002. The present status of the company is Active. The registered address of Hi Spec Facilities Services Plc is 20 Schooner Court Crossways Business Park Dartford Kent Da2 6nw. . STIRLING, Neil William is a Secretary of the company. MILLEN-STIRLING, Kim Georgina is a Director of the company. STIRLING, Colin Alexander is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director STIRLING, Isabel has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
STIRLING, Neil William
Appointed Date: 13 February 2002

Director
MILLEN-STIRLING, Kim Georgina
Appointed Date: 25 March 2014
69 years old

Director
STIRLING, Colin Alexander
Appointed Date: 13 February 2002
65 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 13 February 2002
Appointed Date: 13 February 2002

Director
STIRLING, Isabel
Resigned: 25 March 2014
Appointed Date: 13 February 2002
84 years old

Persons With Significant Control

Mr Colin Alexander Stirling
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

HI-SPEC FACILITIES SERVICES PLC Events

06 Feb 2017
Confirmation statement made on 26 January 2017 with updates
10 Oct 2016
Group of companies' accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 845,000.04004

08 Oct 2015
Group of companies' accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 845,000

...
... and 62 more events
12 Jun 2002
Particulars of mortgage/charge
05 Jun 2002
Certificate of authorisation to commence business and borrow
05 Jun 2002
Application to commence business
20 Feb 2002
Secretary resigned
13 Feb 2002
Incorporation

HI-SPEC FACILITIES SERVICES PLC Charges

7 March 2014
Charge code 0437 3379 0009
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
29 September 2011
Legal charge
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 20 schooner park crossways business park dartford kent…
20 September 2010
Debenture
Delivered: 28 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 June 2010
Trust deposit deed
Delivered: 8 June 2010
Status: Satisfied on 18 September 2013
Persons entitled: Zurich Insurance PLC
Description: Sums held from time to time in a/no 21013263.
8 March 2007
Trust deposit deed
Delivered: 9 March 2007
Status: Satisfied on 18 February 2010
Persons entitled: Zurich Gsg Limited
Description: Sums held from time to time standing in account number…
12 November 2002
Deposit deed
Delivered: 22 November 2002
Status: Satisfied on 3 February 2010
Persons entitled: V&J Perara Limited
Description: £3,525.00 and all sums from time to time standing to the…
31 May 2002
Debenture
Delivered: 12 June 2002
Status: Satisfied on 3 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 May 2002
Assignment of life policy
Delivered: 12 June 2002
Status: Satisfied on 3 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Life policy with policy number LO190480912DB effected with…
31 May 2002
Assignment of life policy
Delivered: 12 June 2002
Status: Satisfied on 3 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The life policy number LO195260912 effected with legal &…