SIMONS GROUP LIMITED
LINCS

Hellopages » Lincolnshire » Lincoln » LN6 3AA

Company number 02147887
Status Active
Incorporation Date 16 July 1987
Company Type Private Limited Company
Address 991 DODDINGTON ROAD, LINCOLN, LINCS, LN6 3AA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Registration of charge 021478870001, created on 13 April 2017; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with no updates. The most likely internet sites of SIMONS GROUP LIMITED are www.simonsgroup.co.uk, and www.simons-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Simons Group Limited is a Private Limited Company. The company registration number is 02147887. Simons Group Limited has been working since 16 July 1987. The present status of the company is Active. The registered address of Simons Group Limited is 991 Doddington Road Lincoln Lincs Ln6 3aa. . KASHER, Michael Harrison is a Secretary of the company. CONSTANTINE, Clem Charalambos is a Director of the company. HODGKINSON, Paul Richard is a Director of the company. HODGKINSON, Philip David is a Director of the company. KASHER, Michael Harrison is a Director of the company. ROBINSON, Thomas Daniel Edwin is a Director of the company. Secretary CONROY, Graham Leslie has been resigned. Secretary KENDALL, Philip James has been resigned. Secretary KENDALL, Philip James has been resigned. Secretary MURPHY, Patrick has been resigned. Secretary O'CONNELL, Christian John has been resigned. Director BARNES, Alan David has been resigned. Director BRYANT, Clifford Thomas has been resigned. Director CONROY, Graham Leslie has been resigned. Director CROSS, Paul Samuel has been resigned. Director GUTHRIE, Fiona has been resigned. Director HAYES, Dominic Patrick Thomas has been resigned. Director HODGKINSON, James Andrew has been resigned. Director HODGKINSON, Martin Peter has been resigned. Director HYDE-THOMPSON, Paul Cater has been resigned. Director JACKSON, Anthony James has been resigned. Director JOHN, Robert Llewellyn has been resigned. Director KENDALL, Philip James has been resigned. Director MAJOR, Stephen John has been resigned. Director MEEHAN, Andrew David has been resigned. Director MURPHY, James William has been resigned. Director MURPHY, Patrick has been resigned. Director O'CONNELL, Christian John has been resigned. Director POLKEY, John Albert has been resigned. Director RHYS JONES, Sandra Yvonne has been resigned. Director SEMMENS, Victor William has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
KASHER, Michael Harrison
Appointed Date: 04 July 2016

Director
CONSTANTINE, Clem Charalambos
Appointed Date: 01 May 2015
63 years old

Director

Director

Director
KASHER, Michael Harrison
Appointed Date: 04 July 2016
59 years old

Director
ROBINSON, Thomas Daniel Edwin
Appointed Date: 07 July 2014
55 years old

Resigned Directors

Secretary
CONROY, Graham Leslie
Resigned: 31 January 2001

Secretary
KENDALL, Philip James
Resigned: 01 December 2011
Appointed Date: 01 April 2010

Secretary
KENDALL, Philip James
Resigned: 10 November 2008
Appointed Date: 12 February 2001

Secretary
MURPHY, Patrick
Resigned: 01 April 2010
Appointed Date: 10 November 2008

Secretary
O'CONNELL, Christian John
Resigned: 03 July 2016
Appointed Date: 01 December 2011

Director
BARNES, Alan David
Resigned: 28 April 2011
Appointed Date: 01 September 2007
70 years old

Director
BRYANT, Clifford Thomas
Resigned: 06 January 2003
Appointed Date: 26 January 1999
67 years old

Director
CONROY, Graham Leslie
Resigned: 31 January 2001
73 years old

Director
CROSS, Paul Samuel
Resigned: 31 December 2006
Appointed Date: 03 March 2003
72 years old

Director
GUTHRIE, Fiona
Resigned: 30 April 2009
Appointed Date: 20 September 2005
62 years old

Director
HAYES, Dominic Patrick Thomas
Resigned: 31 March 2010
Appointed Date: 03 December 2007
61 years old

Director
HODGKINSON, James Andrew
Resigned: 09 June 1998
73 years old

Director
HODGKINSON, Martin Peter
Resigned: 16 December 1998
76 years old

Director
HYDE-THOMPSON, Paul Cater
Resigned: 31 October 1997
98 years old

Director
JACKSON, Anthony James
Resigned: 31 March 2003
86 years old

Director
JOHN, Robert Llewellyn
Resigned: 17 November 2005
Appointed Date: 01 December 1997
77 years old

Director
KENDALL, Philip James
Resigned: 30 September 2014
Appointed Date: 12 February 2001
60 years old

Director
MAJOR, Stephen John
Resigned: 31 March 2010
Appointed Date: 01 September 2007
68 years old

Director
MEEHAN, Andrew David
Resigned: 11 December 2014
Appointed Date: 01 September 2013
70 years old

Director
MURPHY, James William
Resigned: 20 September 2013
Appointed Date: 16 May 2006
78 years old

Director
MURPHY, Patrick
Resigned: 28 April 2011
Appointed Date: 01 October 2009
62 years old

Director
O'CONNELL, Christian John
Resigned: 03 July 2016
Appointed Date: 01 December 2011
52 years old

Director
POLKEY, John Albert
Resigned: 06 July 1996
91 years old

Director
RHYS JONES, Sandra Yvonne
Resigned: 31 March 2009
Appointed Date: 01 April 2002
79 years old

Director
SEMMENS, Victor William
Resigned: 30 October 2011
Appointed Date: 01 April 2004
83 years old

Persons With Significant Control

Mr Michael Harrison Kasher
Notified on: 4 July 2016
59 years old
Nature of control: Has significant influence or control

SIMONS GROUP LIMITED Events

13 Apr 2017
Registration of charge 021478870001, created on 13 April 2017
21 Dec 2016
Group of companies' accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 30 August 2016 with no updates
16 Aug 2016
Confirmation statement made on 15 August 2016 with updates
04 Jul 2016
Appointment of Mr Michael Harrison Kasher as a director on 4 July 2016
...
... and 172 more events
10 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Sep 1987
Secretary resigned;new secretary appointed

10 Sep 1987
Director resigned;new director appointed

10 Sep 1987
Registered office changed on 10/09/87 from: 2 baches street london N1 6UB

16 Jul 1987
Incorporation

SIMONS GROUP LIMITED Charges

13 April 2017
Charge code 0214 7887 0001
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: By way of first legal mortgage, all land (ad defined below)…