SERVICE MONITOR LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3QP

Company number 04160858
Status Active
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3QP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of SERVICE MONITOR LIMITED are www.servicemonitor.co.uk, and www.service-monitor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Service Monitor Limited is a Private Limited Company. The company registration number is 04160858. Service Monitor Limited has been working since 15 February 2001. The present status of the company is Active. The registered address of Service Monitor Limited is Richmond House Walkern Road Stevenage Hertfordshire Sg1 3qp. The company`s financial liabilities are £100.17k. It is £45.34k against last year. The cash in hand is £5.24k. It is £-10.85k against last year. And the total assets are £297.85k, which is £73.98k against last year. BUESNEL, Angela Mary is a Secretary of the company. BUESNEL, Angela Mary is a Director of the company. MARSHALL, Mark Stephen is a Director of the company. Secretary BUESNEL, Angela Mary has been resigned. Secretary VILES, Graham Timothy has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director MARSHALL, Mark Stephen has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Advertising agencies".


service monitor Key Finiance

LIABILITIES £100.17k
+82%
CASH £5.24k
-68%
TOTAL ASSETS £297.85k
+33%
All Financial Figures

Current Directors

Secretary
BUESNEL, Angela Mary
Appointed Date: 13 September 2001

Director
BUESNEL, Angela Mary
Appointed Date: 15 February 2001
74 years old

Director
MARSHALL, Mark Stephen
Appointed Date: 13 September 2001
68 years old

Resigned Directors

Secretary
BUESNEL, Angela Mary
Resigned: 20 March 2001
Appointed Date: 15 February 2001

Secretary
VILES, Graham Timothy
Resigned: 13 September 2001
Appointed Date: 20 March 2001

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 15 February 2001
Appointed Date: 15 February 2001

Director
MARSHALL, Mark Stephen
Resigned: 20 March 2001
Appointed Date: 15 February 2001
68 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 15 February 2001
Appointed Date: 15 February 2001

Persons With Significant Control

Ms Angela Mary Buesnel
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Stephen Marshall
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SERVICE MONITOR LIMITED Events

21 Feb 2017
Confirmation statement made on 15 February 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

24 Feb 2016
Secretary's details changed for Ms Angela Mary Buesnel on 1 February 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
01 Mar 2001
New secretary appointed;new director appointed
01 Mar 2001
Registered office changed on 01/03/01 from: 17C high street biggleswade bedfordshire SG18 0JE
26 Feb 2001
Secretary resigned
26 Feb 2001
Director resigned
15 Feb 2001
Incorporation

SERVICE MONITOR LIMITED Charges

30 April 2012
All assets debenture
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
18 September 2003
Rent deposit deed
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: Addison Estates Limited
Description: Rent deposit of £15,000.
29 July 2003
Debenture
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 2002
Rent deposit deed
Delivered: 15 January 2002
Status: Outstanding
Persons entitled: Addison Estates Limited
Description: The sum of £15,000 plus interest accrued.