SCCS SURVEY EQUIPMENT LIMITED
ST. NEOTS PAUL MACARTHUR LIMITED SCCS HOLDINGS LIMITED B & R SHELLCO LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE19 8JJ

Company number 05540080
Status Active
Incorporation Date 18 August 2005
Company Type Private Limited Company
Address ALPHA HOUSE ALPHA DRIVE, EATON SOCON, ST. NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 8JJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-25 ; Register(s) moved to registered inspection location Hexagon House Michigan Drive Tongwell Milton Keynes MK15 8HT; Register inspection address has been changed to Hexagon House Michigan Drive Tongwell Milton Keynes MK15 8HT. The most likely internet sites of SCCS SURVEY EQUIPMENT LIMITED are www.sccssurveyequipment.co.uk, and www.sccs-survey-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Sandy Rail Station is 5.9 miles; to Biggleswade Rail Station is 8.8 miles; to Huntingdon Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sccs Survey Equipment Limited is a Private Limited Company. The company registration number is 05540080. Sccs Survey Equipment Limited has been working since 18 August 2005. The present status of the company is Active. The registered address of Sccs Survey Equipment Limited is Alpha House Alpha Drive Eaton Socon St Neots Cambridgeshire England Pe19 8jj. . GAMBLE, Karl is a Secretary of the company. CONCANNON, Mark Stephen is a Director of the company. HARRING, Thomas is a Director of the company. MACARTHUR, Paul Walker Peter is a Director of the company. Secretary MACARTHUR, Catherine has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director ADAMS, Duncan has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GAMBLE, Karl
Appointed Date: 12 January 2016

Director
CONCANNON, Mark Stephen
Appointed Date: 12 January 2016
63 years old

Director
HARRING, Thomas
Appointed Date: 12 January 2016
54 years old

Director
MACARTHUR, Paul Walker Peter
Appointed Date: 31 October 2007
70 years old

Resigned Directors

Secretary
MACARTHUR, Catherine
Resigned: 12 January 2016
Appointed Date: 05 October 2005

Secretary
EVERSECRETARY LIMITED
Resigned: 29 August 2006
Appointed Date: 18 August 2005

Director
ADAMS, Duncan
Resigned: 31 October 2007
Appointed Date: 05 October 2005
51 years old

Director
EVERDIRECTOR LIMITED
Resigned: 29 August 2006
Appointed Date: 18 August 2005

Persons With Significant Control

Hexagon Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCCS SURVEY EQUIPMENT LIMITED Events

09 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25

09 Sep 2016
Register(s) moved to registered inspection location Hexagon House Michigan Drive Tongwell Milton Keynes MK15 8HT
09 Sep 2016
Register inspection address has been changed to Hexagon House Michigan Drive Tongwell Milton Keynes MK15 8HT
08 Sep 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 45 more events
10 Nov 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

10 Nov 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

01 Nov 2005
Particulars of mortgage/charge
27 Sep 2005
Company name changed b & r shellco LIMITED\certificate issued on 27/09/05
18 Aug 2005
Incorporation

SCCS SURVEY EQUIPMENT LIMITED Charges

5 August 2008
Floating charge (all assets)
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
5 August 2008
Fixed charge on purchased debts which fail to vest
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
19 October 2005
Debenture
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…