PARK LANE SCAFFOLDING LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 5TP

Company number 06470696
Status Active
Incorporation Date 11 January 2008
Company Type Private Limited Company
Address 34 WESTWAY, CATERHAM, SURREY, CR3 5TP
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of PARK LANE SCAFFOLDING LIMITED are www.parklanescaffolding.co.uk, and www.park-lane-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Park Lane Scaffolding Limited is a Private Limited Company. The company registration number is 06470696. Park Lane Scaffolding Limited has been working since 11 January 2008. The present status of the company is Active. The registered address of Park Lane Scaffolding Limited is 34 Westway Caterham Surrey Cr3 5tp. . ARIYANAYAGAM, Sabrina is a Secretary of the company. BRIDGES, Daniel Joseph is a Director of the company. BRIDGES, Keith William is a Director of the company. Secretary BRIDGES, Daniel Joseph has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director NARAINE, Adam Russell has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
ARIYANAYAGAM, Sabrina
Appointed Date: 01 October 2010

Director
BRIDGES, Daniel Joseph
Appointed Date: 11 January 2008
44 years old

Director
BRIDGES, Keith William
Appointed Date: 11 January 2008
71 years old

Resigned Directors

Secretary
BRIDGES, Daniel Joseph
Resigned: 01 October 2010
Appointed Date: 11 January 2008

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 11 January 2008
Appointed Date: 11 January 2008

Director
NARAINE, Adam Russell
Resigned: 31 December 2011
Appointed Date: 11 January 2008
42 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 11 January 2008
Appointed Date: 11 January 2008

Persons With Significant Control

Mr Daniel Joseph Bridges
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Louise Bridges
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARK LANE SCAFFOLDING LIMITED Events

13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

14 Oct 2015
Statement of capital following an allotment of shares on 27 August 2015
  • GBP 99

15 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 29 more events
28 Jan 2008
Registered office changed on 28/01/08 from: rear of knights garden centre chelsham place warlingham surrey CR6 9DZ
28 Jan 2008
Ad 11/01/08--------- £ si 97@1=97 £ ic 2/99
14 Jan 2008
Secretary resigned
14 Jan 2008
Director resigned
11 Jan 2008
Incorporation

PARK LANE SCAFFOLDING LIMITED Charges

5 May 2015
Charge code 0647 0696 0002
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 May 2012
Debenture
Delivered: 28 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…