DEEKS & STEERE PLC
FARNBOROUGH TIMSON BUILDING SERVICES PLC

Hellopages » Hampshire » Rushmoor » GU14 6EW

Company number 03712414
Status Active
Incorporation Date 11 February 1999
Company Type Public Limited Company
Address 30 CAMP ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6EW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 5 February 2017 with updates; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 50,000 . The most likely internet sites of DEEKS & STEERE PLC are www.deekssteere.co.uk, and www.deeks-steere.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Ash Rail Station is 2.3 miles; to Blackwater Rail Station is 4.1 miles; to Bagshot Rail Station is 6.6 miles; to Bentley (Hants) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deeks Steere Plc is a Public Limited Company. The company registration number is 03712414. Deeks Steere Plc has been working since 11 February 1999. The present status of the company is Active. The registered address of Deeks Steere Plc is 30 Camp Road Farnborough Hampshire Gu14 6ew. . PEARSON, Julie Ann is a Secretary of the company. PEARSON, Julie Ann is a Director of the company. PEARSON, Timothy Keith is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MATTHEWS, Colin Hugh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PEARSON, Julie Ann
Appointed Date: 11 February 1999

Director
PEARSON, Julie Ann
Appointed Date: 11 February 1999
66 years old

Director
PEARSON, Timothy Keith
Appointed Date: 11 February 1999
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Director
MATTHEWS, Colin Hugh
Resigned: 31 May 2000
Appointed Date: 11 February 1999
85 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Persons With Significant Control

Timson Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEEKS & STEERE PLC Events

06 Mar 2017
Full accounts made up to 31 July 2016
24 Feb 2017
Confirmation statement made on 5 February 2017 with updates
25 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50,000

09 Feb 2016
Full accounts made up to 31 July 2015
26 Mar 2015
Registration of charge 037124140004, created on 25 March 2015
...
... and 63 more events
16 Mar 1999
Director resigned
16 Mar 1999
New director appointed
16 Mar 1999
New secretary appointed;new director appointed
16 Mar 1999
New director appointed
11 Feb 1999
Incorporation

DEEKS & STEERE PLC Charges

25 March 2015
Charge code 0371 2414 0004
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 43…
16 February 2005
Legal mortgage
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/Hold property known as quadrum industrial park old…
10 April 2001
Legal mortgage
Delivered: 13 April 2001
Status: Satisfied on 1 October 2003
Persons entitled: Hsbc Bank PLC
Description: The village hall hascombe surrey. With the benefit of all…
16 August 1999
Debenture
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…