SYSTEM CLAD (SPECIALIST WORKS) LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME1 1UX

Company number 03864103
Status Active
Incorporation Date 25 October 1999
Company Type Private Limited Company
Address STAR HOUSE, STAR HILL, ROCHESTER, KENT, ME1 1UX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 5 . The most likely internet sites of SYSTEM CLAD (SPECIALIST WORKS) LIMITED are www.systemcladspecialistworks.co.uk, and www.system-clad-specialist-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. System Clad Specialist Works Limited is a Private Limited Company. The company registration number is 03864103. System Clad Specialist Works Limited has been working since 25 October 1999. The present status of the company is Active. The registered address of System Clad Specialist Works Limited is Star House Star Hill Rochester Kent Me1 1ux. . MCHUGH, Terri is a Secretary of the company. MCHUGH, Paul Charles John is a Director of the company. MCHUGH, Terri is a Director of the company. MCHUGH, Tom is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary JORDAN, Linda has been resigned. Secretary MCHUGH, Fiona has been resigned. Secretary MCHUGH, Paul Charles John has been resigned. Secretary LANE HEYWOOD DAVIS has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director MCHUGH, Fiona has been resigned. Director MCHUGH, Paul Charles John has been resigned. Director MCHUGH, Paul Charles John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCHUGH, Terri
Appointed Date: 19 November 2010

Director
MCHUGH, Paul Charles John
Appointed Date: 18 January 2013
63 years old

Director
MCHUGH, Terri
Appointed Date: 19 November 2010
64 years old

Director
MCHUGH, Tom
Appointed Date: 19 November 2010
64 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 25 October 1999
Appointed Date: 25 October 1999

Secretary
JORDAN, Linda
Resigned: 27 February 2002
Appointed Date: 29 January 2002

Secretary
MCHUGH, Fiona
Resigned: 28 January 2002
Appointed Date: 25 October 1999

Secretary
MCHUGH, Paul Charles John
Resigned: 19 November 2010
Appointed Date: 22 November 2005

Secretary
LANE HEYWOOD DAVIS
Resigned: 18 April 2005
Appointed Date: 28 February 2002

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 25 October 1999
Appointed Date: 25 October 1999

Director
MCHUGH, Fiona
Resigned: 19 November 2010
Appointed Date: 01 August 2001
62 years old

Director
MCHUGH, Paul Charles John
Resigned: 19 November 2010
Appointed Date: 28 February 2002
63 years old

Director
MCHUGH, Paul Charles John
Resigned: 29 January 2002
Appointed Date: 25 October 1999
63 years old

Persons With Significant Control

Mr Paul Charles John Mchugh
Notified on: 7 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Terri Mchugh
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tom Mchugh
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYSTEM CLAD (SPECIALIST WORKS) LIMITED Events

09 Nov 2016
Confirmation statement made on 25 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5

14 Jul 2015
Total exemption small company accounts made up to 31 October 2014
24 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5

...
... and 54 more events
28 Oct 1999
New secretary appointed
28 Oct 1999
Director resigned
28 Oct 1999
Secretary resigned
28 Oct 1999
Registered office changed on 28/10/99 from: 83 clerkenwell road london EC1R 5AR
25 Oct 1999
Incorporation