SKYFORM LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA13 0UF

Company number 02238168
Status Active
Incorporation Date 31 March 1988
Company Type Private Limited Company
Address HIGHFIELD HOUSE WHITE HORSE ROAD, MEOPHAM, GRAVESEND, KENT, DA13 0UF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 10,200 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SKYFORM LIMITED are www.skyform.co.uk, and www.skyform.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Rochester Rail Station is 6.7 miles; to Chatham Rail Station is 7 miles; to Farningham Road Rail Station is 7.6 miles; to Grays Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skyform Limited is a Private Limited Company. The company registration number is 02238168. Skyform Limited has been working since 31 March 1988. The present status of the company is Active. The registered address of Skyform Limited is Highfield House White Horse Road Meopham Gravesend Kent Da13 0uf. . THOMPSON, Una Mary is a Secretary of the company. THOMPSON, David James is a Director of the company. Secretary BENNETT, Philip Richard has been resigned. Secretary GOBAN, Angela Carole has been resigned. Director BENNETT, Philip Richard has been resigned. Director CONSTABLE, John Raymond has been resigned. Director GOBAN, Angela Carole has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
THOMPSON, Una Mary
Appointed Date: 31 March 2004

Director

Resigned Directors

Secretary
BENNETT, Philip Richard
Resigned: 31 October 1994

Secretary
GOBAN, Angela Carole
Resigned: 31 March 2004
Appointed Date: 01 November 1994

Director
BENNETT, Philip Richard
Resigned: 31 October 1994
70 years old

Director
CONSTABLE, John Raymond
Resigned: 31 March 2004
86 years old

Director
GOBAN, Angela Carole
Resigned: 31 March 2004
71 years old

SKYFORM LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,200

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Secretary's details changed for Una Mary Thompson on 15 September 2015
15 Sep 2015
Director's details changed for David James Thompson on 15 September 2015
...
... and 76 more events
04 May 1988
Registered office changed on 04/05/88 from: 124-128 city road london eciv 2NJ

04 May 1988
New director appointed

04 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Apr 1988
Company name changed rapid 5630 LIMITED\certificate issued on 21/04/88
31 Mar 1988
Incorporation

SKYFORM LIMITED Charges

9 February 1993
Mortgage debenture
Delivered: 19 February 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 June 1989
Single debenture
Delivered: 12 June 1989
Status: Satisfied on 28 October 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1988
Charge
Delivered: 8 September 1988
Status: Satisfied on 7 February 1990
Persons entitled: Midland Bank PLC
Description: Fixed floating charge over the undertaking andall property…