MTD SCAFFOLD LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2NR

Company number 06780095
Status Active
Incorporation Date 24 December 2008
Company Type Private Limited Company
Address FOURTH AVENUE FOURTH AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NR
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Termination of appointment of Michael Timothy Carr as a director on 7 September 2016; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of MTD SCAFFOLD LIMITED are www.mtdscaffold.co.uk, and www.mtd-scaffold.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Mtd Scaffold Limited is a Private Limited Company. The company registration number is 06780095. Mtd Scaffold Limited has been working since 24 December 2008. The present status of the company is Active. The registered address of Mtd Scaffold Limited is Fourth Avenue Fourth Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nr. . ALTRAD, Mohed, Dr is a Director of the company. CALLAGHAN, Robert John is a Director of the company. NEILSON, Raymond Kennedy is a Director of the company. TROTTER, John Robert is a Director of the company. Director CARR, Michael Timothy has been resigned. Director HUTTON, Tracey Jayne has been resigned. Director SOLER, Laurence Nicole Florence has been resigned. Director TAYLOR, Garry Thomas has been resigned. The company operates in "Scaffold erection".


Current Directors

Director
ALTRAD, Mohed, Dr
Appointed Date: 31 March 2012
77 years old

Director
CALLAGHAN, Robert John
Appointed Date: 31 March 2012
53 years old

Director
NEILSON, Raymond Kennedy
Appointed Date: 31 March 2012
58 years old

Director
TROTTER, John Robert
Appointed Date: 31 March 2012
59 years old

Resigned Directors

Director
CARR, Michael Timothy
Resigned: 07 September 2016
Appointed Date: 31 March 2012
60 years old

Director
HUTTON, Tracey Jayne
Resigned: 30 September 2015
Appointed Date: 24 December 2008
56 years old

Director
SOLER, Laurence Nicole Florence
Resigned: 02 November 2012
Appointed Date: 31 March 2012
44 years old

Director
TAYLOR, Garry Thomas
Resigned: 31 August 2013
Appointed Date: 24 December 2008
69 years old

Persons With Significant Control

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

MTD SCAFFOLD LIMITED Events

22 Nov 2016
Confirmation statement made on 11 November 2016 with updates
15 Sep 2016
Termination of appointment of Michael Timothy Carr as a director on 7 September 2016
20 May 2016
Accounts for a dormant company made up to 31 August 2015
02 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

13 Oct 2015
Termination of appointment of Tracey Jayne Hutton as a director on 30 September 2015
...
... and 22 more events
21 Dec 2009
Annual return made up to 21 December 2009 with full list of shareholders
07 Feb 2009
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Jan 2009
Particulars of a mortgage or charge / charge no: 1
19 Jan 2009
Director's change of particulars / gary taylor / 19/01/2009
24 Dec 2008
Incorporation

MTD SCAFFOLD LIMITED Charges

16 January 2009
Debenture
Delivered: 30 January 2009
Status: Satisfied on 17 February 2012
Persons entitled: Tracey Jayne Hutton
Description: Fixed and floating charge over the undertaking and all…