SKYWAY MERSEYSIDE LIMITED
COMBERFORD

Hellopages » Staffordshire » Lichfield » B79 9DS

Company number 01703273
Status Active
Incorporation Date 1 March 1983
Company Type Private Limited Company
Address FAIRFIELD, WIGGINTON LANE, COMBERFORD, STAFFORDSHIRE, B79 9DS
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of Stephen Whalley as a secretary; Registered office address changed from 52 Mount Pleasant Liverpool Merseyside L3 5UN on 23 May 2011; Director's change of particulars / thomas walton / 28/01/2009. The most likely internet sites of SKYWAY MERSEYSIDE LIMITED are www.skywaymerseyside.co.uk, and www.skyway-merseyside.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Skyway Merseyside Limited is a Private Limited Company. The company registration number is 01703273. Skyway Merseyside Limited has been working since 01 March 1983. The present status of the company is Active. The registered address of Skyway Merseyside Limited is Fairfield Wigginton Lane Comberford Staffordshire B79 9ds. . WALTON, Thomas John is a Director of the company. Secretary TAN, Timothy Lik Hwa has been resigned. Secretary WHALLEY, Stephen Bryan has been resigned. Secretary WHALLEY, Stephen Bryan has been resigned. Director BAINES, Peter has been resigned. Director CARTWRIGHT, William Colin George has been resigned. Director WALLACE, Timothy Edward has been resigned. Director WALTON, Thomas John has been resigned. Director WHALLEY, Stephen Bryan has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WALTON, Thomas John
Appointed Date: 06 January 2000
82 years old

Resigned Directors

Secretary
TAN, Timothy Lik Hwa
Resigned: 06 September 1996

Secretary
WHALLEY, Stephen Bryan
Resigned: 25 March 2012
Appointed Date: 01 January 2000

Secretary
WHALLEY, Stephen Bryan
Resigned: 01 June 1999
Appointed Date: 06 September 1996

Director
BAINES, Peter
Resigned: 16 November 1996
Appointed Date: 27 May 1994
83 years old

Director
CARTWRIGHT, William Colin George
Resigned: 01 March 1999
109 years old

Director
WALLACE, Timothy Edward
Resigned: 30 June 1999
Appointed Date: 02 January 1997
76 years old

Director
WALTON, Thomas John
Resigned: 30 June 1999
82 years old

Director
WHALLEY, Stephen Bryan
Resigned: 01 June 1999
69 years old

SKYWAY MERSEYSIDE LIMITED Events

25 Mar 2012
Termination of appointment of Stephen Whalley as a secretary
23 May 2011
Registered office address changed from 52 Mount Pleasant Liverpool Merseyside L3 5UN on 23 May 2011
07 Apr 2009
Director's change of particulars / thomas walton / 28/01/2009
07 Apr 2009
Resolutions
  • RES02 ‐ Resolution of re-registration

06 Apr 2009
Restoration by order of the court
...
... and 55 more events
06 Jan 1987
Director resigned

06 Jan 1987
Registered office changed on 06/01/87 from: skyway buildings speke hall road liverpool L24 9HQ

11 Sep 1986
Return made up to 04/07/86; full list of members

07 Aug 1986
Group of companies' accounts made up to 31 December 1985
11 Sep 1985
Accounts made up to 31 December 1984

SKYWAY MERSEYSIDE LIMITED Charges

15 March 1993
Bulk deposit mortgage
Delivered: 16 March 1993
Status: Satisfied on 13 January 1998
Persons entitled: Ford Credit PLC
Description: All monies deposited from time to time by the company with…
26 November 1991
Guarantee and debenture
Delivered: 6 December 1991
Status: Satisfied on 16 May 1996
Persons entitled: Gresham Trust PLC
Description: See form 395 ref M753C for full details. Fixed and floating…
31 December 1986
Collateral debenture
Delivered: 8 January 1987
Status: Satisfied on 6 January 1998
Persons entitled: Investors in Industry PLC
Description: Stock-in-trade, work-in-progress pre-payments investments…
21 July 1983
Floating charge
Delivered: 26 July 1983
Status: Outstanding
Persons entitled: Ford Motor Credit Company Limited
Description: (1) all motor vehicles (2) all sub hiring contracts (3)…
21 July 1983
Debenture
Delivered: 26 July 1983
Status: Outstanding
Persons entitled: Ford Motor Credit Company Limited
Description: Fixed and floating charge undertaking and all property and…
21 July 1983
Mortgage
Delivered: 26 July 1983
Status: Satisfied on 13 January 1998
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited with ford motor company limited…
19 July 1983
Debenture
Delivered: 29 July 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h and l/h…