SAFEWAY SCAFFOLDING LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 1JB

Company number 03039808
Status Active
Incorporation Date 30 March 1995
Company Type Private Limited Company
Address STATION ROAD, COLESHILL, BIRMINGHAM, B46 1JB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Director's details changed for Liam Heffernan on 14 February 2017; Director's details changed for Stephen Hann on 22 December 2016. The most likely internet sites of SAFEWAY SCAFFOLDING LIMITED are www.safewayscaffolding.co.uk, and www.safeway-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Safeway Scaffolding Limited is a Private Limited Company. The company registration number is 03039808. Safeway Scaffolding Limited has been working since 30 March 1995. The present status of the company is Active. The registered address of Safeway Scaffolding Limited is Station Road Coleshill Birmingham B46 1jb. . ROCHE, Samantha Jane is a Secretary of the company. HANN, Stephen is a Director of the company. HEFFERNAN, Liam is a Director of the company. ROCHE, Peter Christopher is a Director of the company. ROCHE, Samantha Jane is a Director of the company. Secretary O'CONNELL, Charlotte Darell has been resigned. Secretary ROCHE, Peter Christopher has been resigned. Secretary ROCHE, Samantha Jane has been resigned. Secretary SHENTON, Heather has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ROCHE, Samantha Jane
Appointed Date: 18 March 2016

Director
HANN, Stephen
Appointed Date: 01 June 1995
65 years old

Director
HEFFERNAN, Liam
Appointed Date: 16 July 2001
65 years old

Director
ROCHE, Peter Christopher
Appointed Date: 04 April 1995
64 years old

Director
ROCHE, Samantha Jane
Appointed Date: 04 April 1995
58 years old

Resigned Directors

Secretary
O'CONNELL, Charlotte Darell
Resigned: 18 October 2007
Appointed Date: 01 November 2004

Secretary
ROCHE, Peter Christopher
Resigned: 01 November 2004
Appointed Date: 04 April 1995

Secretary
ROCHE, Samantha Jane
Resigned: 01 August 2014
Appointed Date: 18 October 2007

Secretary
SHENTON, Heather
Resigned: 18 March 2016
Appointed Date: 01 August 2014

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 04 April 1995
Appointed Date: 30 March 1995

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 04 April 1995
Appointed Date: 30 March 1995

Persons With Significant Control

Mr Peter Christopher Roche
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Jane Roche
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAFEWAY SCAFFOLDING LIMITED Events

05 May 2017
Confirmation statement made on 30 March 2017 with updates
14 Feb 2017
Director's details changed for Liam Heffernan on 14 February 2017
06 Jan 2017
Director's details changed for Stephen Hann on 22 December 2016
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 157

...
... and 71 more events
06 Jul 1995
New director appointed
07 Apr 1995
Director resigned;new director appointed
07 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
07 Apr 1995
Registered office changed on 07/04/95 from: 43 lawrence road hove east sussex BN3 5QE
30 Mar 1995
Incorporation

SAFEWAY SCAFFOLDING LIMITED Charges

23 December 2002
Debenture
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2001
Debenture
Delivered: 8 June 2001
Status: Satisfied on 2 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1999
Debenture
Delivered: 2 February 1999
Status: Satisfied on 9 July 2001
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…