Company number 03519534
Status Active
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address 3B QUADRANT WAY, THE QUADRANT COURT YARD, WEYBRIDGE, SURREY, KT13 8DR
Home Country United Kingdom
Nature of Business 78101 - Motion picture, television and other theatrical casting activities
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 035195340003, created on 28 July 2016. The most likely internet sites of FOUR SITE CONTRACT SERVICES LIMITED are www.foursitecontractservices.co.uk, and www.four-site-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.5 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Four Site Contract Services Limited is a Private Limited Company.
The company registration number is 03519534. Four Site Contract Services Limited has been working since 27 February 1998.
The present status of the company is Active. The registered address of Four Site Contract Services Limited is 3b Quadrant Way The Quadrant Court Yard Weybridge Surrey Kt13 8dr. . SACCO, Michelangelo is a Secretary of the company. REYNOLDS, Daniel is a Director of the company. SACCO, Michelangelo is a Director of the company. Secretary HANNAM, Philippa Jayne has been resigned. Secretary SACCO, Anthony Michael has been resigned. Secretary SACCO, Michelangelo has been resigned. Secretary SACCO, Mike Luke has been resigned. Secretary SMITH, Anthony Francis has been resigned. Secretary WILSON, David James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KENNELLY, Lee Samuel has been resigned. Director SACCO, Mike Luke has been resigned. Director SMITH, Anthony Francis has been resigned. Director WALLACE, Neil has been resigned. Director WALLACE, Neil has been resigned. Director WILSON, David James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Motion picture, television and other theatrical casting activities".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 1998
Appointed Date: 27 February 1998
Director
SACCO, Mike Luke
Resigned: 24 February 2006
Appointed Date: 18 March 2003
59 years old
Director
WALLACE, Neil
Resigned: 31 May 2010
Appointed Date: 01 June 2007
42 years old
Director
WALLACE, Neil
Resigned: 01 August 2006
Appointed Date: 19 October 2005
42 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 1998
Appointed Date: 27 February 1998
Persons With Significant Control
Mr Michelangelo Sacco
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Daniel Reynolds
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FOUR SITE CONTRACT SERVICES LIMITED Events
01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Registration of charge 035195340003, created on 28 July 2016
08 Jul 2016
Satisfaction of charge 2 in full
16 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
...
... and 83 more events
04 Mar 1998
Secretary resigned
04 Mar 1998
Director resigned
04 Mar 1998
New director appointed
04 Mar 1998
New secretary appointed
27 Feb 1998
Incorporation
28 July 2016
Charge code 0351 9534 0003
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Amicus Commercial Finance No 1 Limited
Description: 1. by way of fixed charge ("the fixed charge"):. (I) all…
21 September 2004
Composite all assets guarantee and debenture
Delivered: 8 October 2004
Status: Satisfied
on 8 July 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 November 1998
Debenture
Delivered: 13 November 1998
Status: Satisfied
on 15 October 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…