STRUCTURAL HOLDINGS AND CONSULTANCY LIMITED
DISS

Hellopages » Norfolk » South Norfolk » IP22 4GT

Company number 02802154
Status Active
Incorporation Date 22 March 1993
Company Type Private Limited Company
Address 20B UPSTAIRS DISS BUSINESS PARK, HOPPER WAY SANDY LANE, DISS, NORFOLK, IP22 4GT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 101 . The most likely internet sites of STRUCTURAL HOLDINGS AND CONSULTANCY LIMITED are www.structuralholdingsandconsultancy.co.uk, and www.structural-holdings-and-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Attleborough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Structural Holdings and Consultancy Limited is a Private Limited Company. The company registration number is 02802154. Structural Holdings and Consultancy Limited has been working since 22 March 1993. The present status of the company is Active. The registered address of Structural Holdings and Consultancy Limited is 20b Upstairs Diss Business Park Hopper Way Sandy Lane Diss Norfolk Ip22 4gt. . READ, Louise Claire is a Secretary of the company. READ, Joseph is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CHAPPELL, Jane Frances has been resigned. Secretary DURRANT, Terence John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
READ, Louise Claire
Appointed Date: 03 November 2000

Director
READ, Joseph
Appointed Date: 22 March 1993
69 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 March 1993
Appointed Date: 22 March 1993

Secretary
CHAPPELL, Jane Frances
Resigned: 03 November 2000
Appointed Date: 01 April 1997

Secretary
DURRANT, Terence John
Resigned: 31 March 1997
Appointed Date: 22 March 1993

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 March 1993
Appointed Date: 22 March 1993

Persons With Significant Control

Mr Joe Read
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

STRUCTURAL HOLDINGS AND CONSULTANCY LIMITED Events

29 Mar 2017
Confirmation statement made on 22 March 2017 with updates
04 Jul 2016
Full accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 101

12 Apr 2016
Secretary's details changed for Miss Louise Claire Read on 10 March 2016
03 Mar 2016
Registration of charge 028021540016, created on 12 February 2016
...
... and 77 more events
24 Jun 1993
Particulars of mortgage/charge

30 Mar 1993
Director resigned;new director appointed

30 Mar 1993
Secretary resigned;new secretary appointed

30 Mar 1993
Registered office changed on 30/03/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

22 Mar 1993
Incorporation

STRUCTURAL HOLDINGS AND CONSULTANCY LIMITED Charges

12 February 2016
Charge code 0280 2154 0016
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
2 February 2016
Charge code 0280 2154 0015
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Wymondham business centre, eleven mile lane, suton…
15 November 2013
Charge code 0280 2154 0014
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Warehouse at harling road, snetterton park, snetterton…
14 March 2013
Charge and release over deposit account
Delivered: 16 March 2013
Status: Satisfied on 21 December 2013
Persons entitled: Santander UK PLC
Description: The sums from time to time standing to the credit of an…
14 March 2013
Legal charge
Delivered: 16 March 2013
Status: Satisfied on 21 December 2013
Persons entitled: Santander UK PLC
Description: South east side of london road snetterton t/no NK372664 and…
30 June 2011
Legal charge
Delivered: 9 July 2011
Status: Satisfied on 22 February 2016
Persons entitled: Santander UK PLC
Description: F/H property k/a wymondham business centre, eleven mile…
28 September 2007
Legal charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at bessemer road norwich norfolk t/no NK63878. By way…
20 December 2002
Legal charge
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Warehouse building eye power station eye suffolk title…
31 July 2001
Legal mortgage
Delivered: 2 August 2001
Status: Satisfied on 5 November 2011
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a land and buildings on the north side…
23 February 2001
Legal mortgage
Delivered: 2 March 2001
Status: Satisfied on 5 November 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold/leasehold property known as phase ii eleven…
28 September 2000
Legal mortgage
Delivered: 6 October 2000
Status: Satisfied on 5 November 2011
Persons entitled: Aib Group (UK) PLC
Description: Industrial unit at eleven mile lane suton road wymondham…
23 November 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 25 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a industrial unit at bears lane swaffham…
24 February 1994
Debenture
Delivered: 16 March 1994
Status: Satisfied on 13 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
24 February 1994
Charge over building contract
Delivered: 12 March 1994
Status: Satisfied on 13 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A building contract relating to construction work on land…
24 February 1994
Legal charge
Delivered: 12 March 1994
Status: Satisfied on 13 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at eye airfield castleton way eye suffolk.
18 June 1993
Legal charge
Delivered: 24 June 1993
Status: Outstanding
Persons entitled: K.Kent J.Black and A.M.Tibbenham
Description: One acre of land formoing part of os no 8075 harleston…