SKR SERVICES LIMITED
DEESIDE GORDONS148 LIMITED

Hellopages » Flintshire » Flintshire » CH5 2LR

Company number 06661981
Status Active
Incorporation Date 1 August 2008
Company Type Private Limited Company
Address UNIT A5, EVANS EASY SPACE ZONE 1, DEESIDE INDUSTRIAL ESTATE, WELSH ROAD, DEESIDE, WALES, CH5 2LR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Cancellation of shares. Statement of capital on 5 April 2017 GBP 6 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Purchase of own shares.. The most likely internet sites of SKR SERVICES LIMITED are www.skrservices.co.uk, and www.skr-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Skr Services Limited is a Private Limited Company. The company registration number is 06661981. Skr Services Limited has been working since 01 August 2008. The present status of the company is Active. The registered address of Skr Services Limited is Unit A5 Evans Easy Space Zone 1 Deeside Industrial Estate Welsh Road Deeside Wales Ch5 2lr. . STOCK, Thomas Joseph David is a Secretary of the company. FURNEAUX, Keith Trevor is a Director of the company. STOCK, Thomas Joseph David is a Director of the company. Secretary GORDONS NOMINEE SECRETARIES LIMITED has been resigned. Director REDDIN, Gavin Patrick Ross has been resigned. Director GORDONS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
STOCK, Thomas Joseph David
Appointed Date: 27 January 2009

Director
FURNEAUX, Keith Trevor
Appointed Date: 27 January 2009
77 years old

Director
STOCK, Thomas Joseph David
Appointed Date: 27 January 2009
76 years old

Resigned Directors

Secretary
GORDONS NOMINEE SECRETARIES LIMITED
Resigned: 27 January 2009
Appointed Date: 01 August 2008

Director
REDDIN, Gavin Patrick Ross
Resigned: 17 August 2015
Appointed Date: 27 January 2009
65 years old

Director
GORDONS NOMINEE DIRECTORS LIMITED
Resigned: 27 January 2009
Appointed Date: 01 August 2008

Persons With Significant Control

Mr Keith Trevor Furneaux
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gavin Patrick Ross Reddin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Joseph David Stock
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

SKR SERVICES LIMITED Events

26 May 2017
Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 6

08 May 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

08 May 2017
Purchase of own shares.
20 Apr 2017
Previous accounting period extended from 31 July 2016 to 31 January 2017
28 Oct 2016
Registered office address changed from Units 4 & 5 Lumina Business Park Martindale Road Bromborough Wirral Merseyside CH62 3PT to Unit a5, Evans Easy Space Zone 1 Deeside Industrial Estate, Welsh Road Deeside CH5 2LR on 28 October 2016
...
... and 38 more events
25 Feb 2009
Director and secretary appointed thomas joseph david stock
13 Feb 2009
Director appointed keith trevor furneaux
09 Feb 2009
Director appointed gavin patrick ross reddin
27 Jan 2009
Company name changed GORDONS148 LIMITED\certificate issued on 27/01/09
01 Aug 2008
Incorporation

SKR SERVICES LIMITED Charges

11 April 2011
Debenture
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…