SMC SURVEYORS LIMITED
CHEDDAR EXALT DEVELOPMENTS LIMITED

Hellopages » Somerset » Sedgemoor » BS27 3EB

Company number 03946798
Status Active
Incorporation Date 14 March 2000
Company Type Private Limited Company
Address LPM HOUSE CHEDDAR BUSINESS PARK, WEDMORE ROAD, CHEDDAR, SOMERSET, BS27 3EB
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1 . The most likely internet sites of SMC SURVEYORS LIMITED are www.smcsurveyors.co.uk, and www.smc-surveyors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Yatton Rail Station is 8.4 miles; to Nailsea & Backwell Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smc Surveyors Limited is a Private Limited Company. The company registration number is 03946798. Smc Surveyors Limited has been working since 14 March 2000. The present status of the company is Active. The registered address of Smc Surveyors Limited is Lpm House Cheddar Business Park Wedmore Road Cheddar Somerset Bs27 3eb. . CORNELIUS, Simon Mark is a Secretary of the company. CORNELIUS, Simon Mark is a Director of the company. Secretary CORNELIUS, Helen Elizabeth has been resigned. Secretary PARKER, Louise Joanne has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CORNELIUS, Helen Elizabeth has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
CORNELIUS, Simon Mark
Appointed Date: 31 December 2009

Director
CORNELIUS, Simon Mark
Appointed Date: 01 May 2000
60 years old

Resigned Directors

Secretary
CORNELIUS, Helen Elizabeth
Resigned: 31 December 2009
Appointed Date: 18 September 2000

Secretary
PARKER, Louise Joanne
Resigned: 18 September 2000
Appointed Date: 01 May 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 May 2000
Appointed Date: 14 March 2000

Director
CORNELIUS, Helen Elizabeth
Resigned: 01 May 2010
Appointed Date: 01 November 2002
57 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 May 2000
Appointed Date: 14 March 2000

Persons With Significant Control

Mr Simon Mark Cornelius
Notified on: 1 May 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SMC SURVEYORS LIMITED Events

27 Mar 2017
Confirmation statement made on 14 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 30 April 2016
30 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

09 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1

...
... and 43 more events
26 May 2000
Secretary resigned
23 May 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 May 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

08 May 2000
Company name changed exalt developments LIMITED\certificate issued on 09/05/00
14 Mar 2000
Incorporation