S K CONTRACTS MANAGEMENT LIMITED
LOUGHTON S K CONTRACTS LIMITED

Hellopages » Essex » Epping Forest » IG10 1DX

Company number 04924294
Status Liquidation
Incorporation Date 7 October 2003
Company Type Private Limited Company
Address ABACUS HOUSE 14-18, FOREST ROAD, LOUGHTON, ESSEX, IG10 1DX
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Order of court to wind up; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 100 . The most likely internet sites of S K CONTRACTS MANAGEMENT LIMITED are www.skcontractsmanagement.co.uk, and www.s-k-contracts-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Barking Rail Station is 7.5 miles; to Clapton Rail Station is 7.6 miles; to Canonbury Rail Station is 9.2 miles; to Bethnal Green Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S K Contracts Management Limited is a Private Limited Company. The company registration number is 04924294. S K Contracts Management Limited has been working since 07 October 2003. The present status of the company is Liquidation. The registered address of S K Contracts Management Limited is Abacus House 14 18 Forest Road Loughton Essex Ig10 1dx. . KRAMER, Fidelma Margaret is a Secretary of the company. KRAMER, Stephen John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
KRAMER, Fidelma Margaret
Appointed Date: 07 October 2003

Director
KRAMER, Stephen John
Appointed Date: 07 October 2003
59 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 October 2003
Appointed Date: 07 October 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 October 2003
Appointed Date: 07 October 2003

S K CONTRACTS MANAGEMENT LIMITED Events

05 Aug 2016
Order of court to wind up
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

20 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

22 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 32 more events
28 Oct 2003
Secretary resigned
28 Oct 2003
Director resigned
28 Oct 2003
New director appointed
28 Oct 2003
New secretary appointed
07 Oct 2003
Incorporation

S K CONTRACTS MANAGEMENT LIMITED Charges

4 August 2006
Debenture
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…