GIANT SCAFFOLDING LIMITED
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN34 1BP

Company number 03892288
Status Voluntary Arrangement
Incorporation Date 10 December 1999
Company Type Private Limited Company
Address 20 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BP
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 25 September 2015. The most likely internet sites of GIANT SCAFFOLDING LIMITED are www.giantscaffolding.co.uk, and www.giant-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 5.4 miles; to Winchelsea Rail Station is 7.6 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Giant Scaffolding Limited is a Private Limited Company. The company registration number is 03892288. Giant Scaffolding Limited has been working since 10 December 1999. The present status of the company is Voluntary Arrangement. The registered address of Giant Scaffolding Limited is 20 Havelock Road Hastings East Sussex Tn34 1bp. The company`s financial liabilities are £27.86k. It is £20.01k against last year. And the total assets are £52.54k, which is £3.62k against last year. FENNELL, Louisa Clare is a Secretary of the company. FENNELL, Louisa Clare is a Director of the company. STURGEON, Erik Marsden is a Director of the company. Secretary JACK, Deborah has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director JACK, Brian Alfred has been resigned. Director JACK, Deborah has been resigned. Director JACK, Hazel Marie has been resigned. Director KING, Jonathan has been resigned. Director STONE, Daniel Jon has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Scaffold erection".


giant scaffolding Key Finiance

LIABILITIES £27.86k
+254%
CASH n/a
TOTAL ASSETS £52.54k
+7%
All Financial Figures

Current Directors

Secretary
FENNELL, Louisa Clare
Appointed Date: 27 September 2004

Director
FENNELL, Louisa Clare
Appointed Date: 27 September 2004
56 years old

Director
STURGEON, Erik Marsden
Appointed Date: 27 September 2004
60 years old

Resigned Directors

Secretary
JACK, Deborah
Resigned: 31 October 2004
Appointed Date: 10 December 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 December 1999
Appointed Date: 10 December 1999

Director
JACK, Brian Alfred
Resigned: 23 January 2004
Appointed Date: 30 November 2001
83 years old

Director
JACK, Deborah
Resigned: 31 October 2004
Appointed Date: 10 December 1999
56 years old

Director
JACK, Hazel Marie
Resigned: 31 October 2004
Appointed Date: 23 January 2004
82 years old

Director
KING, Jonathan
Resigned: 01 December 2000
Appointed Date: 10 December 1999
58 years old

Director
STONE, Daniel Jon
Resigned: 30 November 2001
Appointed Date: 01 April 2000
52 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 December 1999
Appointed Date: 10 December 1999

Persons With Significant Control

Miss Louisa Clare Fennell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Erik Marsden Sturgeon
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GIANT SCAFFOLDING LIMITED Events

31 Jan 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2016
15 Dec 2016
Confirmation statement made on 10 December 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 25 September 2015
28 Jan 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2015
23 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

...
... and 57 more events
20 Jan 2000
Registered office changed on 20/01/00 from: 10 greville road hastings east sussex TN35 5AL
15 Dec 1999
Secretary resigned
15 Dec 1999
Director resigned
15 Dec 1999
Registered office changed on 15/12/99 from: 381 kingsway hove east sussex BN3 4QD
10 Dec 1999
Incorporation

GIANT SCAFFOLDING LIMITED Charges

6 September 2000
Mortgage debenture
Delivered: 20 September 2000
Status: Satisfied on 3 March 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…