SERVICETEC AIRPORT SERVICES INTERNATIONAL LIMITED
LETCHWORTH GARDEN CITY SHELFCO (NO.1818) LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 4ET

Company number 03911760
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address SUITE 502 THE SPIRELLA BUILDING, BRIDGE ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4ET
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 63990 - Other information service activities n.e.c., 64209 - Activities of other holding companies n.e.c., 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 21 January 2017 with updates; Statement by Directors. The most likely internet sites of SERVICETEC AIRPORT SERVICES INTERNATIONAL LIMITED are www.servicetecairportservicesinternational.co.uk, and www.servicetec-airport-services-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Servicetec Airport Services International Limited is a Private Limited Company. The company registration number is 03911760. Servicetec Airport Services International Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Servicetec Airport Services International Limited is Suite 502 The Spirella Building Bridge Road Letchworth Garden City Hertfordshire Sg6 4et. . ANDERSON, Andrew is a Director of the company. HARRISON, Lynne Ashleigh is a Director of the company. ISON, David John is a Director of the company. MILLS, Bryan Edward is a Director of the company. Secretary HARRISON, Lynne Ashleigh has been resigned. Secretary MUIR, Jacqueline Ann has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director YATES, Marshall has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ANDERSON, Andrew
Appointed Date: 16 March 2000
67 years old

Director
HARRISON, Lynne Ashleigh
Appointed Date: 31 October 2007
67 years old

Director
ISON, David John
Appointed Date: 16 March 2000
63 years old

Director
MILLS, Bryan Edward
Appointed Date: 16 March 2000
93 years old

Resigned Directors

Secretary
HARRISON, Lynne Ashleigh
Resigned: 01 December 2000
Appointed Date: 16 March 2000

Secretary
MUIR, Jacqueline Ann
Resigned: 19 December 2012
Appointed Date: 01 December 2000

Secretary
EPS SECRETARIES LIMITED
Resigned: 16 March 2000
Appointed Date: 21 January 2000

Director
YATES, Marshall
Resigned: 26 March 2001
Appointed Date: 16 March 2000
70 years old

Director
MIKJON LIMITED
Resigned: 16 March 2000
Appointed Date: 21 January 2000

Persons With Significant Control

Servicetec Global Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SERVICETEC AIRPORT SERVICES INTERNATIONAL LIMITED Events

20 Feb 2017
Full accounts made up to 30 June 2016
27 Jan 2017
Confirmation statement made on 21 January 2017 with updates
03 Mar 2016
Statement by Directors
03 Mar 2016
Statement of capital on 3 March 2016
  • GBP 10,000

03 Mar 2016
Solvency Statement dated 23/02/16
...
... and 79 more events
30 Mar 2000
Accounting reference date extended from 31/01/01 to 30/06/01
30 Mar 2000
Secretary resigned
30 Mar 2000
Director resigned
17 Mar 2000
Company name changed shelfco (no.1818) LIMITED\certificate issued on 17/03/00
21 Jan 2000
Incorporation

SERVICETEC AIRPORT SERVICES INTERNATIONAL LIMITED Charges

31 January 2008
Debenture
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2006
Guarantee & debenture
Delivered: 1 February 2006
Status: Satisfied on 6 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2006
Memorandum of deposit of stocks and shares
Delivered: 1 February 2006
Status: Satisfied on 6 November 2007
Persons entitled: Barclays Bank PLC
Description: The stocks shares bonds debentures or other securities…
21 August 2000
Debenture
Delivered: 6 September 2000
Status: Satisfied on 6 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…