MYTON SCAFFOLDING LIMITED
LONDON EA SCAFFOLDING LTD EA CONTRACT SERVICES (MIDLANDS) LIMITED E A MIDLANDS LIMITED

Hellopages » Greater London » Islington » EC2P 2YU

Company number 05122818
Status Liquidation
Incorporation Date 7 May 2004
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 7 March 2016; Liquidators statement of receipts and payments to 7 March 2015; Liquidators statement of receipts and payments to 7 March 2014. The most likely internet sites of MYTON SCAFFOLDING LIMITED are www.mytonscaffolding.co.uk, and www.myton-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Myton Scaffolding Limited is a Private Limited Company. The company registration number is 05122818. Myton Scaffolding Limited has been working since 07 May 2004. The present status of the company is Liquidation. The registered address of Myton Scaffolding Limited is C O Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . CATON, Robert James is a Director of the company. MYCOCK, Andrew George is a Director of the company. Secretary GILLETT, Barbara Dianne has been resigned. Secretary MYCOCK, Andrew George has been resigned. Secretary WOOD, Melanie has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director KEEVILL, Paul Frederick has been resigned. The company operates in "Other special trades construction".


Current Directors

Director
CATON, Robert James
Appointed Date: 04 June 2004
59 years old

Director
MYCOCK, Andrew George
Appointed Date: 04 June 2004
55 years old

Resigned Directors

Secretary
GILLETT, Barbara Dianne
Resigned: 01 June 2005
Appointed Date: 07 May 2004

Secretary
MYCOCK, Andrew George
Resigned: 30 November 2007
Appointed Date: 01 June 2005

Secretary
WOOD, Melanie
Resigned: 31 December 2008
Appointed Date: 01 December 2007

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 07 May 2004
Appointed Date: 07 May 2004

Director
KEEVILL, Paul Frederick
Resigned: 05 October 2005
Appointed Date: 07 May 2004
74 years old

MYTON SCAFFOLDING LIMITED Events

19 Apr 2016
Liquidators statement of receipts and payments to 7 March 2016
01 May 2015
Liquidators statement of receipts and payments to 7 March 2015
21 Mar 2014
Liquidators statement of receipts and payments to 7 March 2014
23 Dec 2013
Court order insolvency:removal of liquidator
23 Dec 2013
Notice of ceasing to act as a voluntary liquidator
...
... and 38 more events
21 Jun 2004
New director appointed
21 Jun 2004
New director appointed
17 May 2004
Company name changed e a midlands LIMITED\certificate issued on 17/05/04
07 May 2004
Secretary resigned
07 May 2004
Incorporation

MYTON SCAFFOLDING LIMITED Charges

4 August 2004
Debenture
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…