SURE MAINTENANCE LIMITED
ROMFORD DISTANTSTORM LIMITED

Hellopages » Greater London » Havering » RM7 7LS

Company number 04072464
Status Active
Incorporation Date 15 September 2000
Company Type Private Limited Company
Address 1 KING GEORGE CLOSE, ROMFORD, ESSEX, RM7 7LS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Termination of appointment of Darren Cunningham as a director on 25 November 2016; Confirmation statement made on 15 September 2016 with updates; Appointment of Mr Michael Mcmahon as a director on 1 September 2016. The most likely internet sites of SURE MAINTENANCE LIMITED are www.suremaintenance.co.uk, and www.sure-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Sure Maintenance Limited is a Private Limited Company. The company registration number is 04072464. Sure Maintenance Limited has been working since 15 September 2000. The present status of the company is Active. The registered address of Sure Maintenance Limited is 1 King George Close Romford Essex Rm7 7ls. . HOWELL, Simon John is a Secretary of the company. CORNES, Paul Stephen is a Director of the company. MCMAHON, Michael is a Director of the company. SIMPSON, Jeremy John Cobbett is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HAYES, Chris has been resigned. Secretary JONES, Mark Andrew has been resigned. Secretary KERRY, Simon has been resigned. Secretary LLEWELLYN, Mark Stephen has been resigned. Secretary MCCURDY, Barry James Joseph has been resigned. Secretary POWELL, Steven Douglas has been resigned. Secretary SILK, Frances has been resigned. Secretary VIITIKKO, Heikki Kalevi has been resigned. Director BIRRANE, Sean Thomas has been resigned. Director BLACK, Stuart John has been resigned. Director CUNNINGHAM, Darren has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director INGRAM, David has been resigned. Director JONES, Mark Andrew has been resigned. Director KERRY, Simon has been resigned. Director LLEWELLYN, Mark Stephen has been resigned. Director MARSH, Anthony Simon has been resigned. Director SHAH, Bharat Chimanlal has been resigned. Director SILK, Frances has been resigned. Director VIITIKKO, Heikki Kalevi has been resigned. Director WINKS, Nicholas Paul David has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
HOWELL, Simon John
Appointed Date: 11 September 2015

Director
CORNES, Paul Stephen
Appointed Date: 05 November 2010
50 years old

Director
MCMAHON, Michael
Appointed Date: 01 September 2016
49 years old

Director
SIMPSON, Jeremy John Cobbett
Appointed Date: 11 September 2015
54 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 21 September 2000
Appointed Date: 15 September 2000

Secretary
HAYES, Chris
Resigned: 07 October 2009
Appointed Date: 15 December 2008

Secretary
JONES, Mark Andrew
Resigned: 15 December 2008
Appointed Date: 11 June 2007

Secretary
KERRY, Simon
Resigned: 30 April 2012
Appointed Date: 07 October 2009

Secretary
LLEWELLYN, Mark Stephen
Resigned: 23 July 2009
Appointed Date: 20 April 2009

Secretary
MCCURDY, Barry James Joseph
Resigned: 22 March 2005
Appointed Date: 21 February 2002

Secretary
POWELL, Steven Douglas
Resigned: 20 February 2002
Appointed Date: 26 February 2001

Secretary
SILK, Frances
Resigned: 12 June 2007
Appointed Date: 22 March 2005

Secretary
VIITIKKO, Heikki Kalevi
Resigned: 26 February 2001
Appointed Date: 21 September 2000

Director
BIRRANE, Sean Thomas
Resigned: 14 March 2016
Appointed Date: 11 September 2015
53 years old

Director
BLACK, Stuart John
Resigned: 21 April 2016
Appointed Date: 11 September 2015
61 years old

Director
CUNNINGHAM, Darren
Resigned: 25 November 2016
Appointed Date: 11 June 2007
59 years old

Nominee Director
DWYER, Daniel James
Resigned: 21 September 2000
Appointed Date: 15 September 2000
50 years old

Director
INGRAM, David
Resigned: 20 July 2004
Appointed Date: 21 September 2000
62 years old

Director
JONES, Mark Andrew
Resigned: 15 December 2008
Appointed Date: 11 June 2007
61 years old

Director
KERRY, Simon
Resigned: 30 April 2012
Appointed Date: 07 October 2009
55 years old

Director
LLEWELLYN, Mark Stephen
Resigned: 23 July 2009
Appointed Date: 20 April 2009
53 years old

Director
MARSH, Anthony Simon
Resigned: 07 October 2009
Appointed Date: 22 March 2005
66 years old

Director
SHAH, Bharat Chimanlal
Resigned: 30 June 2010
Appointed Date: 22 May 2009
71 years old

Director
SILK, Frances
Resigned: 12 June 2007
Appointed Date: 22 March 2005
65 years old

Director
VIITIKKO, Heikki Kalevi
Resigned: 20 May 2009
Appointed Date: 21 September 2000
59 years old

Director
WINKS, Nicholas Paul David
Resigned: 11 September 2015
Appointed Date: 05 November 2010
77 years old

Persons With Significant Control

Sure Maintenance Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SURE MAINTENANCE LIMITED Events

30 Nov 2016
Termination of appointment of Darren Cunningham as a director on 25 November 2016
22 Sep 2016
Confirmation statement made on 15 September 2016 with updates
09 Sep 2016
Appointment of Mr Michael Mcmahon as a director on 1 September 2016
01 Jul 2016
Full accounts made up to 30 September 2015
20 May 2016
Termination of appointment of Stuart John Black as a director on 21 April 2016
...
... and 127 more events
31 Oct 2000
Secretary resigned
31 Oct 2000
Director resigned
31 Oct 2000
New director appointed
31 Oct 2000
New director appointed
15 Sep 2000
Incorporation

SURE MAINTENANCE LIMITED Charges

3 December 2015
Charge code 0407 2464 0019
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
29 February 2012
Debenture
Delivered: 14 March 2012
Status: Satisfied on 24 November 2015
Persons entitled: Graphite Capital Management LLP (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 March 2010
Supplemental debenture
Delivered: 25 March 2010
Status: Satisfied on 24 November 2015
Persons entitled: Graphite Capital Management LLP (Security Trustee)
Description: The new loan notes being the fixed rate secured A1 loan…
1 March 2010
Mortgage of a life policy
Delivered: 3 March 2010
Status: Satisfied on 24 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All money including bonuses under the policy in respect of…
21 May 2009
Debenture
Delivered: 3 June 2009
Status: Satisfied on 20 November 2010
Persons entitled: Graphite Capital Management LLP as Security Trustee for the Noteholders
Description: Fixed and floating charge over the undertaking and all…
21 May 2009
Omnibus guarantee and set-off agreement
Delivered: 2 June 2009
Status: Satisfied on 10 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
22 March 2005
Debenture
Delivered: 24 March 2005
Status: Satisfied on 24 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2005
Mortgage of a life policy to secure own liabilities of a company
Delivered: 24 March 2005
Status: Satisfied on 24 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All money, including bonuses, that has accrued or may…
22 March 2005
An omnibus guarantee and set-off agreement
Delivered: 24 March 2005
Status: Satisfied on 24 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 July 2004
Debenture
Delivered: 23 July 2004
Status: Satisfied on 30 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 July 2003
All assets debenture
Delivered: 4 July 2003
Status: Satisfied on 9 February 2005
Persons entitled: Bibby Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
27 September 2001
Charge of deposit
Delivered: 28 September 2001
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The deposit credit to account designation 41576411 with the…
10 August 2001
Legal mortgage
Delivered: 30 August 2001
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 62 seymour grove old trafford…
20 March 2001
Charge of deposit
Delivered: 23 March 2001
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
26 February 2001
Fixed and floating charge
Delivered: 15 March 2001
Status: Satisfied on 9 February 2005
Persons entitled: Bibby Factors Bristol Limited
Description: (I) by way of fixed charge any present or future debt the…
26 February 2001
Legal charge
Delivered: 9 March 2001
Status: Satisfied on 28 June 2003
Persons entitled: The Strong Group Limited
Description: The property 62 seymour grove stretford old trafford…
26 February 2001
Debenture
Delivered: 6 March 2001
Status: Satisfied on 9 February 2005
Persons entitled: Merseyside Special Investment Mezzanine Fund Limited
Description: By way of legal mortgage all f/h and l/h property,by way of…
8 February 2001
Mortgage debenture
Delivered: 21 February 2001
Status: Satisfied on 5 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…