STRUCTURAL RENOVATIONS LIMITED
SURREY

Hellopages » Surrey » Epsom and Ewell » KT18 7PF
Company number 02810411
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address 8-10 SOUTH STREET, EPSOM, SURREY, KT18 7PF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2,125 . The most likely internet sites of STRUCTURAL RENOVATIONS LIMITED are www.structuralrenovations.co.uk, and www.structural-renovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Structural Renovations Limited is a Private Limited Company. The company registration number is 02810411. Structural Renovations Limited has been working since 19 April 1993. The present status of the company is Active. The registered address of Structural Renovations Limited is 8 10 South Street Epsom Surrey Kt18 7pf. . WEST, Elizabeth Jane is a Secretary of the company. FARRAND, Craig Innes is a Director of the company. Secretary BENNETT, Elizabeth Ann has been resigned. Secretary BENNETT, Philip Richard has been resigned. Secretary COULMAN, Kevin John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENNETT, Philip Richard has been resigned. Director COULMAN, Julie has been resigned. Director COULMAN, Kevin John has been resigned. Director CULLUM, Dean has been resigned. Director MUIRHEAD, Andrew William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WEST, Elizabeth Jane
Appointed Date: 20 September 2000

Director
FARRAND, Craig Innes
Appointed Date: 01 December 2002
55 years old

Resigned Directors

Secretary
BENNETT, Elizabeth Ann
Resigned: 26 April 1993
Appointed Date: 19 April 1993

Secretary
BENNETT, Philip Richard
Resigned: 01 April 1995
Appointed Date: 26 April 1993

Secretary
COULMAN, Kevin John
Resigned: 20 September 2000
Appointed Date: 01 April 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 April 1993
Appointed Date: 19 April 1993

Director
BENNETT, Philip Richard
Resigned: 04 April 1997
Appointed Date: 19 April 1993
70 years old

Director
COULMAN, Julie
Resigned: 31 December 2010
Appointed Date: 26 September 2000
69 years old

Director
COULMAN, Kevin John
Resigned: 20 September 2000
Appointed Date: 26 April 1993
71 years old

Director
CULLUM, Dean
Resigned: 30 November 2008
Appointed Date: 01 April 2006
62 years old

Director
MUIRHEAD, Andrew William
Resigned: 31 March 2015
Appointed Date: 01 April 1995
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 April 1993
Appointed Date: 19 April 1993

Persons With Significant Control

Manshaw Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRUCTURAL RENOVATIONS LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,125

14 Mar 2016
Director's details changed for Mr Craig Innes Farrand on 26 February 2016
03 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 67 more events
25 May 1993
Ad 26/04/93--------- £ si 98@1=98 £ ic 2/100
25 May 1993
Secretary resigned;new secretary appointed
25 May 1993
New director appointed

04 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Apr 1993
Incorporation

STRUCTURAL RENOVATIONS LIMITED Charges

6 October 2003
Lease
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Middle Green (Jersey) Limited
Description: The amount from time to time standing to the credit of the…
13 December 1995
Mortgage debenture
Delivered: 19 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…