SURVEY MECHANICS LTD
WADHURST LOTS OF STUFF LTD WHERETOFISH LTD

Hellopages » East Sussex » Rother » TN5 7HE
Company number 05059770
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address PASHLEY HOUSE PASHLEY ROAD, TICEHURST, WADHURST, EAST SUSSEX, TN5 7HE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 26 August 2016 GBP 900 . The most likely internet sites of SURVEY MECHANICS LTD are www.surveymechanics.co.uk, and www.survey-mechanics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Survey Mechanics Ltd is a Private Limited Company. The company registration number is 05059770. Survey Mechanics Ltd has been working since 02 March 2004. The present status of the company is Active. The registered address of Survey Mechanics Ltd is Pashley House Pashley Road Ticehurst Wadhurst East Sussex Tn5 7he. . CREASY, Daniel Douglas is a Secretary of the company. CREASY, Daniel Douglas is a Director of the company. MARTIN, Peter Steven is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BALCOMBE, Ryan has been resigned. Director WELLS, Antony Daniel has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CREASY, Daniel Douglas
Appointed Date: 04 March 2004

Director
CREASY, Daniel Douglas
Appointed Date: 04 March 2004
48 years old

Director
MARTIN, Peter Steven
Appointed Date: 01 March 2012
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 March 2004
Appointed Date: 02 March 2004

Director
BALCOMBE, Ryan
Resigned: 01 March 2012
Appointed Date: 04 March 2004
56 years old

Director
WELLS, Antony Daniel
Resigned: 08 January 2009
Appointed Date: 04 March 2004
49 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 March 2004
Appointed Date: 02 March 2004

Persons With Significant Control

Mr James Richard Le Bouedec
Notified on: 26 August 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr Daniel Douglas Creasy
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SURVEY MECHANICS LTD Events

07 Apr 2017
Confirmation statement made on 2 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Statement of capital following an allotment of shares on 26 August 2016
  • GBP 900

26 Aug 2016
Statement of capital following an allotment of shares on 26 August 2016
  • GBP 600

26 Aug 2016
Statement of capital following an allotment of shares on 26 August 2016
  • GBP 302

...
... and 43 more events
21 Apr 2004
Resolutions
  • ELRES ‐ Elective resolution

21 Apr 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

04 Mar 2004
Secretary resigned
04 Mar 2004
Director resigned
02 Mar 2004
Incorporation