OUTBACK SERVICES LIMITED
PORTSMOUTH OUTBACK SCENICS LIMITED

Hellopages » Hampshire » Portsmouth » PO6 3TH
Company number 02936153
Status Active
Incorporation Date 7 June 1994
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD, PORTSMOUTH, PO6 3TH
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of OUTBACK SERVICES LIMITED are www.outbackservices.co.uk, and www.outback-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Outback Services Limited is a Private Limited Company. The company registration number is 02936153. Outback Services Limited has been working since 07 June 1994. The present status of the company is Active. The registered address of Outback Services Limited is 3 Acorn Business Centre Northarbour Road Portsmouth Po6 3th. . SURTEES, Robert Mark is a Secretary of the company. COOPER, Stuart Graham is a Director of the company. SURTEES, Robert Mark is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRISTOW, Roger Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
SURTEES, Robert Mark
Appointed Date: 24 August 1994

Director
COOPER, Stuart Graham
Appointed Date: 01 December 1994
62 years old

Director
SURTEES, Robert Mark
Appointed Date: 01 December 1994
67 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 July 1994
Appointed Date: 07 June 1994

Director
BRISTOW, Roger Charles
Resigned: 30 November 1994
Appointed Date: 01 September 1994
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 July 1994
Appointed Date: 07 June 1994

OUTBACK SERVICES LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 31 August 2016
06 May 2016
Total exemption small company accounts made up to 31 August 2015
05 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

11 May 2015
Total exemption small company accounts made up to 31 August 2014
20 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 48 more events
26 Sep 1994
Company name changed heartview LIMITED\certificate issued on 27/09/94

08 Sep 1994
Secretary resigned;new secretary appointed

08 Sep 1994
Director resigned;new director appointed

08 Sep 1994
Registered office changed on 08/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Jun 1994
Incorporation

OUTBACK SERVICES LIMITED Charges

8 November 1994
Mortgage debenture
Delivered: 14 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…