SURVEY SUPPLIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L22 6QB

Company number 00965862
Status Active
Incorporation Date 10 November 1969
Company Type Private Limited Company
Address 34-44 MERSEY VIEW, WATERLOO, LIVERPOOL, MERSEYSIDE, L22 6QB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 009658620006 in full; Full accounts made up to 30 November 2015. The most likely internet sites of SURVEY SUPPLIES LIMITED are www.surveysupplies.co.uk, and www.survey-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. Survey Supplies Limited is a Private Limited Company. The company registration number is 00965862. Survey Supplies Limited has been working since 10 November 1969. The present status of the company is Active. The registered address of Survey Supplies Limited is 34 44 Mersey View Waterloo Liverpool Merseyside L22 6qb. . HODKINSON, David Sydney is a Secretary of the company. BECKERSON, Andrew is a Director of the company. BROOKS, Oliver Charles is a Director of the company. BROWNE, Alan Charles is a Director of the company. HODKINSON, David Sydney is a Director of the company. Secretary BUTLER, Stephen Nicholas has been resigned. Director BRODIN, Paul John has been resigned. Director BRODIN, Paul has been resigned. Director BROOKS, Oliver Charles has been resigned. Director BROWNE, William has been resigned. Director BROWNE, William Christopher has been resigned. Director BUTLER, Stephen Nicholas has been resigned. Director DEANE, Peter James has been resigned. Director GENNARD, Joseph John has been resigned. Director JENNINGS, John Vincent has been resigned. Director LLOYD, Peter has been resigned. Director WALSH, George has been resigned. Director WALSH, Graham Anthony has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HODKINSON, David Sydney
Appointed Date: 31 July 2006

Director
BECKERSON, Andrew
Appointed Date: 14 November 2007
68 years old

Director
BROOKS, Oliver Charles
Appointed Date: 14 November 2007
54 years old

Director
BROWNE, Alan Charles
Appointed Date: 18 May 2005
58 years old

Director
HODKINSON, David Sydney
Appointed Date: 14 June 2006
55 years old

Resigned Directors

Secretary
BUTLER, Stephen Nicholas
Resigned: 31 July 2006

Director
BRODIN, Paul John
Resigned: 28 November 2008
Appointed Date: 14 November 2007
55 years old

Director
BRODIN, Paul
Resigned: 16 May 2005
Appointed Date: 29 June 2004
55 years old

Director
BROOKS, Oliver Charles
Resigned: 16 May 2005
Appointed Date: 29 June 2004
54 years old

Director
BROWNE, William
Resigned: 30 November 2008
Appointed Date: 18 May 2005
71 years old

Director
BROWNE, William Christopher
Resigned: 18 May 2005
Appointed Date: 16 May 2005
90 years old

Director
BUTLER, Stephen Nicholas
Resigned: 16 May 2005
71 years old

Director
DEANE, Peter James
Resigned: 16 May 2005
78 years old

Director
GENNARD, Joseph John
Resigned: 31 March 2003
85 years old

Director
JENNINGS, John Vincent
Resigned: 16 May 2005
Appointed Date: 26 November 1998
80 years old

Director
LLOYD, Peter
Resigned: 16 May 2005
Appointed Date: 16 April 1996
65 years old

Director
WALSH, George
Resigned: 01 December 1995
108 years old

Director
WALSH, Graham Anthony
Resigned: 16 May 2005
80 years old

SURVEY SUPPLIES LIMITED Events

22 Feb 2017
Satisfaction of charge 2 in full
22 Feb 2017
Satisfaction of charge 009658620006 in full
06 Sep 2016
Full accounts made up to 30 November 2015
15 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 420,200

14 Jun 2016
Registration of charge 009658620007, created on 7 June 2016
...
... and 127 more events
15 Sep 1981
Annual return made up to 10/08/81
15 Sep 1981
Accounts made up to 30 November 1980
31 Oct 1980
Accounts made up to 30 November 1979
19 Oct 1978
Accounts made up to 30 November 1977
10 Nov 1969
Incorporation

SURVEY SUPPLIES LIMITED Charges

7 June 2016
Charge code 0096 5862 0009
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The assets and undertaking of the company…
7 June 2016
Charge code 0096 5862 0008
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The credit balances of the company…
7 June 2016
Charge code 0096 5862 0007
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 34-44 mersey view. Brighton le sands. Liverpool. L22 6QB…
11 February 2016
Charge code 0096 5862 0006
Delivered: 16 February 2016
Status: Satisfied on 22 February 2017
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
27 June 2014
Charge code 0096 5862 0005
Delivered: 16 July 2014
Status: Satisfied on 28 July 2014
Persons entitled: Trimble Europe B.V.
Description: Contains fixed charge…
26 January 2012
Debenture
Delivered: 6 February 2012
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
26 November 2008
Debenture
Delivered: 10 December 2008
Status: Satisfied on 19 August 2014
Persons entitled: Trimble Europe B.V.
Description: F/H 34 to 38 (even) mersey view crosby t/no MS278831 and…
18 May 2005
Debenture
Delivered: 20 May 2005
Status: Satisfied on 22 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1982
Debenture
Delivered: 8 April 1982
Status: Satisfied on 1 December 2008
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge on undertaking and all property…