STRUCTURAL REPAIRS & SPECIALIST SERVICES LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 5PR

Company number 02771845
Status Active
Incorporation Date 8 December 1992
Company Type Private Limited Company
Address 337 BATH ROAD, SLOUGH, BERKSHIRE, SL1 5PR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Trevor Gregory as a director on 30 December 2016; Confirmation statement made on 8 December 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of STRUCTURAL REPAIRS & SPECIALIST SERVICES LIMITED are www.structuralrepairsspecialistservices.co.uk, and www.structural-repairs-specialist-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Structural Repairs Specialist Services Limited is a Private Limited Company. The company registration number is 02771845. Structural Repairs Specialist Services Limited has been working since 08 December 1992. The present status of the company is Active. The registered address of Structural Repairs Specialist Services Limited is 337 Bath Road Slough Berkshire Sl1 5pr. . KITCHING, David Neil is a Secretary of the company. BOTTOMLEY, John Victor is a Director of the company. KITCHING, David Neil is a Director of the company. Secretary BENNETT, Susan Catherine has been resigned. Secretary LANDRY, Linda Jane has been resigned. Secretary SHARMA, Jardish has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREGORY, Trevor has been resigned. Director LANDRY, Richard Alan Emrys has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
KITCHING, David Neil
Appointed Date: 26 April 2003

Director
BOTTOMLEY, John Victor
Appointed Date: 15 June 1994
63 years old

Director
KITCHING, David Neil
Appointed Date: 15 June 1994
70 years old

Resigned Directors

Secretary
BENNETT, Susan Catherine
Resigned: 30 October 2002
Appointed Date: 30 November 1994

Secretary
LANDRY, Linda Jane
Resigned: 15 June 1994
Appointed Date: 08 December 1992

Secretary
SHARMA, Jardish
Resigned: 26 April 2003
Appointed Date: 30 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 1992
Appointed Date: 08 December 1992

Director
GREGORY, Trevor
Resigned: 30 December 2016
Appointed Date: 01 October 1997
70 years old

Director
LANDRY, Richard Alan Emrys
Resigned: 15 June 1994
Appointed Date: 08 December 1992
75 years old

STRUCTURAL REPAIRS & SPECIALIST SERVICES LIMITED Events

15 Feb 2017
Termination of appointment of Trevor Gregory as a director on 30 December 2016
14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
03 Nov 2016
Accounts for a small company made up to 31 December 2015
22 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000

17 Aug 2015
Accounts for a small company made up to 31 December 2014
...
... and 62 more events
08 Sep 1994
Registered office changed on 08/09/94 from: 28 llwyn-y-pia road lisvane cardiff south glamorgan CF4 5SY

13 Feb 1994
Return made up to 08/12/93; full list of members

03 Aug 1993
Accounting reference date notified as 30/04

11 Dec 1992
Secretary resigned

08 Dec 1992
Incorporation

STRUCTURAL REPAIRS & SPECIALIST SERVICES LIMITED Charges

20 December 1995
Fixed and floating charge
Delivered: 30 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…