Company number 00687960
Status Active
Incorporation Date 27 March 1961
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Confirmation statement made on 1 January 2017 with updates; Statement of capital on 20 December 2016
GBP 1
. The most likely internet sites of SITUSEC CONTRACTORS LIMITED are www.situseccontractors.co.uk, and www.situsec-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. Situsec Contractors Limited is a Private Limited Company.
The company registration number is 00687960. Situsec Contractors Limited has been working since 27 March 1961.
The present status of the company is Active. The registered address of Situsec Contractors Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Secretary JACKSON, Timothy Charles has been resigned. Secretary JONAS, Pamela has been resigned. Secretary TARMAC NOMINEES TWO LIMITED has been resigned. Director BOLSOVER, George William has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BOWATER, John Ferguson has been resigned. Director GRADY, David Anthony has been resigned. Director GRIMASON, Deborah has been resigned. Director JACKSON, Timothy Charles has been resigned. Director JONAS, Pamela has been resigned. Director MCCARTHY, Christopher Charles has been resigned. Director MCCARTHY, John Michael has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director REYNOLDS, Christopher Gordon has been resigned. Director STIRK, James Richard has been resigned. Director LAFARGE TARMAC DIRECTORS (UK) LIMITED has been resigned. Director TARMAC NOMINEES LIMITED has been resigned. Director TARMAC NOMINEES TWO LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 28 June 2013
Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 15 August 2016
Resigned Directors
Secretary
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 03 February 2004
Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 28 June 2013
62 years old
Director
LAFARGE TARMAC DIRECTORS (UK) LIMITED
Resigned: 27 August 2015
Appointed Date: 28 June 2013
Director
TARMAC NOMINEES LIMITED
Resigned: 29 June 2013
Appointed Date: 02 February 2004
Director
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 02 February 2004
Persons With Significant Control
Situsec Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SITUSEC CONTRACTORS LIMITED Events
24 July 1998
Legal mortgage
Delivered: 28 July 1998
Status: Satisfied
on 2 December 1999
Persons entitled: Midland Bank PLC
Description: F/H property riverside wharf herringham road charlton…
23 July 1998
Debenture
Delivered: 25 July 1998
Status: Satisfied
on 2 December 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1991
Fixed and floating charge
Delivered: 19 March 1991
Status: Satisfied
on 2 December 1999
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…
28 October 1980
Mortgage
Delivered: 5 November 1980
Status: Satisfied
on 2 December 1999
Persons entitled: Midland Bank PLC
Description: Land at junction of herringham rd & new lydenburg st…
30 June 1978
Mortgage
Delivered: 10 July 1978
Status: Satisfied
on 2 December 1999
Persons entitled: Midland Bank PLC
Description: L/Hold land at the south side of herringham rd, london…
2 September 1974
Mortgage
Delivered: 5 September 1974
Status: Satisfied
on 28 October 1980
Persons entitled: Midland Bank PLC
Description: L/H herringham works, 40, herringham road, charlton…
15 December 1972
Mortgage
Delivered: 21 December 1972
Status: Satisfied
on 2 December 1999
Persons entitled: Midland Bank PLC
Description: 653 woolwich rd charlton together with all fixtures.