S & K SPRAYER SERVICES LTD
ALFORD

Hellopages » Lincolnshire » East Lindsey » LN13 9JE

Company number 05882981
Status Active
Incorporation Date 20 July 2006
Company Type Private Limited Company
Address 5 BEECHINGS WAY, ALFORD, LINCOLNSHIRE, LN13 9JE
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Director's details changed for Mrs Kirsty Maxine Meik on 16 January 2017; Secretary's details changed for Mrs Kirsty Maxine Meik on 16 January 2017; Director's details changed for Mr Simon William Kitchen on 16 January 2017. The most likely internet sites of S & K SPRAYER SERVICES LTD are www.sksprayerservices.co.uk, and www.s-k-sprayer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Havenhouse Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S K Sprayer Services Ltd is a Private Limited Company. The company registration number is 05882981. S K Sprayer Services Ltd has been working since 20 July 2006. The present status of the company is Active. The registered address of S K Sprayer Services Ltd is 5 Beechings Way Alford Lincolnshire Ln13 9je. . MEIK, Kirsty Maxine is a Secretary of the company. KITCHEN, Simon William is a Director of the company. MEIK, Kirsty Maxine is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
MEIK, Kirsty Maxine
Appointed Date: 25 July 2006

Director
KITCHEN, Simon William
Appointed Date: 25 July 2006
48 years old

Director
MEIK, Kirsty Maxine
Appointed Date: 24 April 2015
42 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 July 2006
Appointed Date: 20 July 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 July 2006
Appointed Date: 20 July 2006

Persons With Significant Control

Mr Simon William Kitchen
Notified on: 25 May 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kirsty Maxine Meik
Notified on: 24 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S & K SPRAYER SERVICES LTD Events

16 Jan 2017
Director's details changed for Mrs Kirsty Maxine Meik on 16 January 2017
16 Jan 2017
Secretary's details changed for Mrs Kirsty Maxine Meik on 16 January 2017
16 Jan 2017
Director's details changed for Mr Simon William Kitchen on 16 January 2017
12 Jan 2017
Director's details changed for Mrs Kirsty Maxine Meik on 12 January 2017
12 Jan 2017
Secretary's details changed for Mrs Kirsty Maxine Meik on 12 January 2017
...
... and 33 more events
16 Aug 2006
New secretary appointed
16 Aug 2006
New director appointed
21 Jul 2006
Director resigned
21 Jul 2006
Secretary resigned
20 Jul 2006
Incorporation

S & K SPRAYER SERVICES LTD Charges

24 November 2014
Charge code 0588 2981 0004
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge. 'I. All freehold or leasehold…
1 October 2013
Charge code 0588 2981 0003
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and building k/a unit 5 beechings way alford…
1 August 2013
Charge code 0588 2981 0002
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
12 December 2012
Debenture
Delivered: 18 December 2012
Status: Satisfied on 8 January 2016
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…