SKILLBEECH SERVICES LIMITED
HAMPSHIRE QUAY WAREHOUSING LTD.

Hellopages » Hampshire » Portsmouth » PO5 4DJ

Company number 02951196
Status Active
Incorporation Date 21 July 1994
Company Type Private Limited Company
Address 7 KINGS ROAD, PORTSMOUTH, HAMPSHIRE, PO5 4DJ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SKILLBEECH SERVICES LIMITED are www.skillbeechservices.co.uk, and www.skillbeech-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Skillbeech Services Limited is a Private Limited Company. The company registration number is 02951196. Skillbeech Services Limited has been working since 21 July 1994. The present status of the company is Active. The registered address of Skillbeech Services Limited is 7 Kings Road Portsmouth Hampshire Po5 4dj. . CHIARI, Pauline Elizabeth is a Secretary of the company. CHIARI, Nicolas Joseph is a Director of the company. Secretary CHIARI, Nicolas Joseph has been resigned. Nominee Secretary SHERWIN OLIVER SOLICITORS has been resigned. Nominee Director CRAIG, Nigel Stuart has been resigned. Director WATSON, Michael Leslie has been resigned. Director WHITE, Alan Robert has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
CHIARI, Pauline Elizabeth
Appointed Date: 18 May 2005

Director
CHIARI, Nicolas Joseph
Appointed Date: 28 October 1994
79 years old

Resigned Directors

Secretary
CHIARI, Nicolas Joseph
Resigned: 18 May 2005
Appointed Date: 28 October 1994

Nominee Secretary
SHERWIN OLIVER SOLICITORS
Resigned: 28 September 1994
Appointed Date: 21 July 1994

Nominee Director
CRAIG, Nigel Stuart
Resigned: 28 September 1994
Appointed Date: 21 July 1994
68 years old

Director
WATSON, Michael Leslie
Resigned: 15 June 2001
Appointed Date: 01 August 1996
77 years old

Director
WHITE, Alan Robert
Resigned: 18 May 2005
Appointed Date: 28 October 1994
75 years old

Persons With Significant Control

Skillbeech Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SKILLBEECH SERVICES LIMITED Events

27 Sep 2016
Total exemption full accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 21 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Sep 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000

18 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 52 more events
20 Oct 1994
Accounting reference date notified as 31/12

30 Sep 1994
Secretary resigned

30 Sep 1994
Director resigned

14 Sep 1994
Company name changed sheriol fifty-nine LIMITED\certificate issued on 15/09/94

21 Jul 1994
Incorporation

SKILLBEECH SERVICES LIMITED Charges

9 March 2000
Debenture
Delivered: 11 March 2000
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
21 November 1996
Debenture
Delivered: 25 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…