SMTM HOLDING LIMITED
HAVERHILL GAG152 LIMITED

Hellopages » Suffolk » St Edmundsbury » CB9 7AA

Company number 04380501
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address HAWTHORN HOUSE MOONHALL BUSINESS PARK, HELIONS BUMPSTEAD ROAD, HAVERHILL, SUFFOLK, CB9 7AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Second filing of AR01 previously delivered to Companies House made up to 25 February 2016; Second filing of AR01 previously delivered to Companies House made up to 25 February 2015. The most likely internet sites of SMTM HOLDING LIMITED are www.smtmholding.co.uk, and www.smtm-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Smtm Holding Limited is a Private Limited Company. The company registration number is 04380501. Smtm Holding Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Smtm Holding Limited is Hawthorn House Moonhall Business Park Helions Bumpstead Road Haverhill Suffolk Cb9 7aa. . FRASER, David Ian is a Director of the company. GHANDOUR, Tawfic is a Director of the company. IGOE, James Francis is a Director of the company. Secretary BROWN, Andrew David has been resigned. Secretary FRASER, Martha Victoria has been resigned. Secretary SHARP, Deborah Margaret has been resigned. Secretary WALMSLEY, Neil Roderick has been resigned. Secretary WILSON, Duncan Alan has been resigned. Director THOMSON, Christopher John has been resigned. Director WALMSLEY, Neil Roderick has been resigned. Director WILSON, Duncan Alan has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FRASER, David Ian
Appointed Date: 25 March 2002
70 years old

Director
GHANDOUR, Tawfic
Appointed Date: 10 May 2016
64 years old

Director
IGOE, James Francis
Appointed Date: 10 May 2016
68 years old

Resigned Directors

Secretary
BROWN, Andrew David
Resigned: 18 February 2005
Appointed Date: 09 April 2004

Secretary
FRASER, Martha Victoria
Resigned: 10 May 2016
Appointed Date: 30 September 2013

Secretary
SHARP, Deborah Margaret
Resigned: 08 April 2004
Appointed Date: 25 March 2002

Secretary
WALMSLEY, Neil Roderick
Resigned: 25 March 2002
Appointed Date: 25 February 2002

Secretary
WILSON, Duncan Alan
Resigned: 30 September 2013
Appointed Date: 18 February 2005

Director
THOMSON, Christopher John
Resigned: 25 March 2002
Appointed Date: 25 February 2002
61 years old

Director
WALMSLEY, Neil Roderick
Resigned: 25 March 2002
Appointed Date: 25 February 2002
58 years old

Director
WILSON, Duncan Alan
Resigned: 30 September 2013
Appointed Date: 07 December 2010
62 years old

Persons With Significant Control

Don Construction Holdings Limited
Notified on: 25 February 2017
Nature of control: Ownership of shares – 75% or more

SMTM HOLDING LIMITED Events

27 Apr 2017
Confirmation statement made on 25 February 2017 with updates
10 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 25 February 2016
10 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 25 February 2015
10 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 25 February 2013
10 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 25 February 2012
...
... and 60 more events
05 Apr 2002
Director resigned
05 Apr 2002
Registered office changed on 05/04/02 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB
05 Apr 2002
Accounting reference date shortened from 28/02/03 to 31/12/02
04 Apr 2002
Company name changed GAG152 LIMITED\certificate issued on 04/04/02
25 Feb 2002
Incorporation

SMTM HOLDING LIMITED Charges

11 January 2008
Legal charge
Delivered: 12 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hawthorn house helions bumpstead road haverhill suffolk.
19 December 2007
Guarantee & debenture
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2007
Guarantee & debenture
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…