SURVITEC GLOBAL SOLUTIONS LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 1HQ

Company number 08374445
Status Active
Incorporation Date 24 January 2013
Company Type Private Limited Company
Address 1-5 BEAUFORT ROAD, BIRKENHEAD, MERSEYSIDE, CH41 1HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 31 December 2015; Registration of charge 083744450005, created on 6 May 2016. The most likely internet sites of SURVITEC GLOBAL SOLUTIONS LIMITED are www.survitecglobalsolutions.co.uk, and www.survitec-global-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Bank Hall Rail Station is 3.5 miles; to Edge Hill Rail Station is 4.2 miles; to Port Sunlight Rail Station is 4.2 miles; to Kirkby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Survitec Global Solutions Limited is a Private Limited Company. The company registration number is 08374445. Survitec Global Solutions Limited has been working since 24 January 2013. The present status of the company is Active. The registered address of Survitec Global Solutions Limited is 1 5 Beaufort Road Birkenhead Merseyside Ch41 1hq. . LEWIS, Sally is a Secretary of the company. BATES, Christopher Ralph is a Director of the company. ELSE, Susan Catherine is a Director of the company. STOCKER, John Cyril George is a Director of the company. STRINGER, Brian Mark is a Director of the company. Director TAYLOR, Christopher Gregory has been resigned. Director WITHEY, Simon Benedict has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEWIS, Sally
Appointed Date: 24 January 2013

Director
BATES, Christopher Ralph
Appointed Date: 24 January 2013
61 years old

Director
ELSE, Susan Catherine
Appointed Date: 15 September 2015
57 years old

Director
STOCKER, John Cyril George
Appointed Date: 09 September 2015
57 years old

Director
STRINGER, Brian Mark
Appointed Date: 24 January 2013
62 years old

Resigned Directors

Director
TAYLOR, Christopher Gregory
Resigned: 09 September 2015
Appointed Date: 24 January 2013
49 years old

Director
WITHEY, Simon Benedict
Resigned: 30 March 2015
Appointed Date: 24 January 2013
66 years old

Persons With Significant Control

Survitec Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SURVITEC GLOBAL SOLUTIONS LIMITED Events

27 Jan 2017
Confirmation statement made on 24 January 2017 with updates
03 Jun 2016
Full accounts made up to 31 December 2015
09 May 2016
Registration of charge 083744450005, created on 6 May 2016
28 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1

21 Dec 2015
Full accounts made up to 31 March 2015
...
... and 17 more events
14 Aug 2013
Registration of charge 083744450002
13 Aug 2013
Memorandum and Articles of Association
13 Aug 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 May 2013
Registration of charge 083744450001
24 Jan 2013
Incorporation

SURVITEC GLOBAL SOLUTIONS LIMITED Charges

6 May 2016
Charge code 0837 4445 0005
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 May 2015
Charge code 0837 4445 0004
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: All the company's freehold, leasehold, licence or other…
16 September 2013
Charge code 0837 4445 0003
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
9 August 2013
Charge code 0837 4445 0002
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
23 April 2013
Charge code 0837 4445 0001
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Agent and Trustee for the Secured Parties (The Security Agent)
Description: Notification of addition to or amendment of charge…