SRUK HOLDINGS LTD
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 4ST

Company number 10167018
Status Active
Incorporation Date 6 May 2016
Company Type Private Limited Company
Address HARBOUR COURT COMPASS ROAD, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, UNITED KINGDOM, PO6 4ST
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Register inspection address has been changed to Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st; Director's details changed for Mrs Christine Ross Leadbetter Shinnie on 5 July 2016; Secretary's details changed for Mrs Christine Ross Leadbetter Shinnie on 5 July 2016. The most likely internet sites of SRUK HOLDINGS LTD are www.srukholdings.co.uk, and www.sruk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and five months. Sruk Holdings Ltd is a Private Limited Company. The company registration number is 10167018. Sruk Holdings Ltd has been working since 06 May 2016. The present status of the company is Active. The registered address of Sruk Holdings Ltd is Harbour Court Compass Road North Harbour Portsmouth Hampshire United Kingdom Po6 4st. . SHINNIE, Christine Ross Leadbetter is a Secretary of the company. MCCOMISKEY, Mark Adrian is a Director of the company. RAPACH, John Michael is a Director of the company. SHINNIE, Christine Ross Leadbetter is a Director of the company. Secretary BURNESS PAULL LLP has been resigned. Director LEESER, Andrew John has been resigned. Director ULRICH, Jacob Shields has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHINNIE, Christine Ross Leadbetter
Appointed Date: 05 July 2016

Director
MCCOMISKEY, Mark Adrian
Appointed Date: 21 October 2016
52 years old

Director
RAPACH, John Michael
Appointed Date: 06 May 2016
67 years old

Director
SHINNIE, Christine Ross Leadbetter
Appointed Date: 05 July 2016
53 years old

Resigned Directors

Secretary
BURNESS PAULL LLP
Resigned: 05 July 2016
Appointed Date: 06 May 2016

Director
LEESER, Andrew John
Resigned: 21 October 2016
Appointed Date: 06 May 2016
67 years old

Director
ULRICH, Jacob Shields
Resigned: 05 July 2016
Appointed Date: 06 May 2016
72 years old

SRUK HOLDINGS LTD Events

22 Feb 2017
Register inspection address has been changed to Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st
15 Nov 2016
Director's details changed for Mrs Christine Ross Leadbetter Shinnie on 5 July 2016
15 Nov 2016
Secretary's details changed for Mrs Christine Ross Leadbetter Shinnie on 5 July 2016
15 Nov 2016
Appointment of Mark Adrian Mccomiskey as a director on 21 October 2016
15 Nov 2016
Termination of appointment of Andrew John Leeser as a director on 21 October 2016
...
... and 2 more events
07 Jul 2016
Appointment of Mrs Christine Ross Leadbetter Shinnie as a secretary on 5 July 2016
07 Jul 2016
Termination of appointment of Burness Paull Llp as a secretary on 5 July 2016
07 Jul 2016
Termination of appointment of Jacob Shields Ulrich as a director on 5 July 2016
06 Jun 2016
Registration of charge 101670180001, created on 30 May 2016
06 May 2016
Incorporation
Statement of capital on 2016-05-06
  • GBP 100

SRUK HOLDINGS LTD Charges

30 May 2016
Charge code 1016 7018 0001
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…