TARGET SITE SERVICES LIMITED
DATCHET

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9EG
Company number 02627593
Status Active
Incorporation Date 9 July 1991
Company Type Private Limited Company
Address UNIT 14 THE PORTLAND BUSINESS CENTRE, MANOR HOUSE LANE, DATCHET, BERKSHIRE, SL3 9EG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Accounts for a medium company made up to 31 July 2015; Auditor's resignation. The most likely internet sites of TARGET SITE SERVICES LIMITED are www.targetsiteservices.co.uk, and www.target-site-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Target Site Services Limited is a Private Limited Company. The company registration number is 02627593. Target Site Services Limited has been working since 09 July 1991. The present status of the company is Active. The registered address of Target Site Services Limited is Unit 14 The Portland Business Centre Manor House Lane Datchet Berkshire Sl3 9eg. . FROST, Richard Peter is a Secretary of the company. CUNNINGHAM, Karen Josephine is a Director of the company. FROST, Richard Peter is a Director of the company. Director CHAPMAN, Terence has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
FROST, Richard Peter
Appointed Date: 09 July 1991

Director
CUNNINGHAM, Karen Josephine
Appointed Date: 03 January 2001
61 years old

Director
FROST, Richard Peter
Appointed Date: 09 July 1991
66 years old

Resigned Directors

Director
CHAPMAN, Terence
Resigned: 17 May 2001
Appointed Date: 09 July 1991
69 years old

Persons With Significant Control

Mr Richard Peter Frost
Notified on: 9 July 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TARGET SITE SERVICES LIMITED Events

08 Aug 2016
Confirmation statement made on 9 July 2016 with updates
02 Jun 2016
Accounts for a medium company made up to 31 July 2015
25 May 2016
Auditor's resignation
21 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50

21 Jul 2015
Director's details changed for Mr Richard Peter Frost on 1 July 2015
...
... and 56 more events
18 Nov 1992
Return made up to 09/07/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed

16 Jul 1991
Registered office changed on 16/07/91 from: co professional searches LIMITED suite one 2ND floor 1-4 christina st london EC2A 4PA

16 Jul 1991
Secretary resigned;new director appointed

16 Jul 1991
New secretary appointed;director resigned;new director appointed

09 Jul 1991
Incorporation

TARGET SITE SERVICES LIMITED Charges

25 February 2009
Charge over deposits
Delivered: 26 February 2009
Status: Satisfied on 9 July 2009
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
9 June 2006
Mortgage debenture
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed charge over all rental income and.