SCAFFOLD SERVICES LIMITED

Hellopages » Leicestershire » Leicester » LE5 4NN

Company number 00905308
Status Active
Incorporation Date 4 May 1967
Company Type Private Limited Company
Address HAWARDEN AVENUE, LEICESTER, LE5 4NN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Resolutions RES09 ‐ Resolution of authority to purchase a number of shares This document is being processed and will be available in 5 days. ; Cancellation of shares. Statement of capital on 25 April 2017 GBP 73,225 This document is being processed and will be available in 5 days. ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares This document is being processed and will be available in 5 days. . The most likely internet sites of SCAFFOLD SERVICES LIMITED are www.scaffoldservices.co.uk, and www.scaffold-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. Scaffold Services Limited is a Private Limited Company. The company registration number is 00905308. Scaffold Services Limited has been working since 04 May 1967. The present status of the company is Active. The registered address of Scaffold Services Limited is Hawarden Avenue Leicester Le5 4nn. . COOPER, Derry Alan is a Director of the company. HANDFORD, Wayne Paul is a Director of the company. Secretary HANDFORD, Alison has been resigned. Secretary PRITCHARD, Lynne has been resigned. Director COOPER, Derry Alan has been resigned. Director HANDFORD, Paul David has been resigned. Director HANDFORD, Wayne Paul has been resigned. Director PRITCHARD, John Charles has been resigned. Director PRITCHARD, Lynne has been resigned. Director SHERIDAN MCGINNITTY, Tony Sean has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
COOPER, Derry Alan
Appointed Date: 12 February 2010
65 years old

Director
HANDFORD, Wayne Paul
Appointed Date: 12 February 2010
48 years old

Resigned Directors

Secretary
HANDFORD, Alison
Resigned: 12 February 2010
Appointed Date: 30 June 2006

Secretary
PRITCHARD, Lynne
Resigned: 30 June 2006

Director
COOPER, Derry Alan
Resigned: 12 February 2010
Appointed Date: 12 February 2010
65 years old

Director
HANDFORD, Paul David
Resigned: 25 April 2017
Appointed Date: 01 September 1998
71 years old

Director
HANDFORD, Wayne Paul
Resigned: 12 February 2010
Appointed Date: 12 February 2010
48 years old

Director
PRITCHARD, John Charles
Resigned: 30 June 2006
76 years old

Director
PRITCHARD, Lynne
Resigned: 30 June 2006
77 years old

Director
SHERIDAN MCGINNITTY, Tony Sean
Resigned: 30 November 2006
Appointed Date: 01 January 2002
66 years old

Persons With Significant Control

Mr Paul David Handford
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

The Trustees Of Scaffold Services Limited Share Incentive Plan
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCAFFOLD SERVICES LIMITED Events

30 May 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
This document is being processed and will be available in 5 days.

30 May 2017
Cancellation of shares. Statement of capital on 25 April 2017
  • GBP 73,225
This document is being processed and will be available in 5 days.

30 May 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
This document is being processed and will be available in 5 days.

30 May 2017
Purchase of own shares.
This document is being processed and will be available in 5 days.

12 May 2017
Termination of appointment of Paul David Handford as a director on 25 April 2017
...
... and 91 more events
30 Jul 1987
Registered office changed on 30/07/87 from: portishead rd leics LE5 0JL

22 Jul 1987
Particulars of mortgage/charge

17 Jul 1987
Particulars of mortgage/charge

01 Oct 1986
Return made up to 18/08/86; full list of members

22 Aug 1986
Full accounts made up to 31 March 1986

SCAFFOLD SERVICES LIMITED Charges

2 July 1987
Collateral debenture
Delivered: 22 July 1987
Status: Satisfied on 2 February 1994
Persons entitled: Investors in Industry PLC
Description: Stock in trade work in progress investments & cash. Fixed…
2 July 1987
Single debenture
Delivered: 17 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…