SURVITEC SERVICE & DISTRIBUTION LIMITED
BIRKENHEAD COSALT INTERNATIONAL LIMITED

Hellopages » Merseyside » Wirral » CH41 1HQ

Company number 00553893
Status Active
Incorporation Date 27 August 1955
Company Type Private Limited Company
Address 1-5 BEAUFORT ROAD, BIRKENHEAD, MERSEYSIDE, CH41 1HQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Termination of appointment of Greg Russell Allanach as a director on 25 January 2017; Registration of charge 005538930011, created on 30 November 2016. The most likely internet sites of SURVITEC SERVICE & DISTRIBUTION LIMITED are www.survitecservicedistribution.co.uk, and www.survitec-service-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and one 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 Service Distribution Limited is a Private Limited Company. The company registration number is 00553893. Survitec Service Distribution Limited has been working since 27 August 1955. The present status of the company is Active. The registered address of Survitec Service Distribution 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. WILKINSON, Ross Philip is a Director of the company. Secretary CLARK, Anthony Brian has been resigned. Secretary ROBINSON, Denise Brenda has been resigned. Secretary ROBSON, Alan James has been resigned. Secretary WILMAN, David John has been resigned. Director ALLANACH, Greg Russell has been resigned. Director B.V.B.A, Manit has been resigned. Director BAXTER, Douglas James has been resigned. Director BRADBURY, Paul Arthur has been resigned. Director CARRICK, Neil Richard has been resigned. Director CLAYBOURN, Geoffrey has been resigned. Director ELSE, Susan Catherine has been resigned. Director ESTCOURT, Roger has been resigned. Director JONES, Brian Victor Sydney has been resigned. Director JONSSON, Per Anders has been resigned. Director KOCHHAR, Sudhir has been resigned. Director LEJMAN, Mark Timothy has been resigned. Director MACINTYRE, Alasdair James Dunbar has been resigned. Director ORMONDE, Charles Dudley Taylor has been resigned. Director ORNSBY, John has been resigned. Director PHILLIPS, Evan Devonald Winston has been resigned. Director RICHARDS, Andrew John has been resigned. Director ROBERTSON, Kevin has been resigned. Director ROBINSON, David has been resigned. Director TAYLOR, Christopher Gregory has been resigned. Director WILLIAMS, Christopher Paul has been resigned. Director WILMAN, David John has been resigned. Director WITHEY, Simon Benedict has been resigned. Director WOOD, Frederick William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LEWIS, Sally
Appointed Date: 27 July 2012

Director
BATES, Christopher Ralph
Appointed Date: 20 July 2012
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: 26 August 2011
62 years old

Director
WILKINSON, Ross Philip
Appointed Date: 11 September 2015
48 years old

Resigned Directors

Secretary
CLARK, Anthony Brian
Resigned: 01 September 2000

Secretary
ROBINSON, Denise Brenda
Resigned: 26 August 2011
Appointed Date: 01 May 2009

Secretary
ROBSON, Alan James
Resigned: 01 May 2009
Appointed Date: 01 September 2000

Secretary
WILMAN, David John
Resigned: 20 July 2012
Appointed Date: 09 December 2011

Director
ALLANACH, Greg Russell
Resigned: 25 January 2017
Appointed Date: 11 September 2015
51 years old

Director
B.V.B.A, Manit
Resigned: 24 March 2009
Appointed Date: 24 May 2007

Director
BAXTER, Douglas James
Resigned: 15 February 2012
Appointed Date: 26 August 2011
63 years old

Director
BRADBURY, Paul Arthur
Resigned: 21 March 2007
79 years old

Director
CARRICK, Neil Richard
Resigned: 26 August 2011
Appointed Date: 11 September 1995
63 years old

Director
CLAYBOURN, Geoffrey
Resigned: 31 December 1994
92 years old

Director
ELSE, Susan Catherine
Resigned: 29 March 2012
Appointed Date: 26 August 2011
57 years old

Director
ESTCOURT, Roger
Resigned: 24 July 1998
Appointed Date: 05 February 1996
77 years old

Director
JONES, Brian Victor Sydney
Resigned: 05 November 1999
90 years old

Director
JONSSON, Per Anders
Resigned: 01 June 2008
Appointed Date: 29 August 2006
65 years old

Director
KOCHHAR, Sudhir
Resigned: 14 July 2008
Appointed Date: 24 May 2007
63 years old

Director
LEJMAN, Mark Timothy
Resigned: 26 August 2011
Appointed Date: 01 June 2008
68 years old

Director
MACINTYRE, Alasdair James Dunbar
Resigned: 28 October 2005
Appointed Date: 24 May 1995
65 years old

Director
ORMONDE, Charles Dudley Taylor
Resigned: 28 October 2005
82 years old

Director
ORNSBY, John
Resigned: 26 April 2001
78 years old

Director
PHILLIPS, Evan Devonald Winston
Resigned: 26 August 2011
Appointed Date: 24 May 1995
72 years old

Director
RICHARDS, Andrew John
Resigned: 29 March 2012
Appointed Date: 02 November 1999
57 years old

Director
ROBERTSON, Kevin
Resigned: 24 March 2009
Appointed Date: 12 September 2005
66 years old

Director
ROBINSON, David
Resigned: 26 August 2011
75 years old

Director
TAYLOR, Christopher Gregory
Resigned: 09 September 2015
Appointed Date: 17 May 2012
49 years old

Director
WILLIAMS, Christopher Paul
Resigned: 02 September 2009
Appointed Date: 09 October 2007
78 years old

Director
WILMAN, David John
Resigned: 20 July 2012
Appointed Date: 26 August 2011
69 years old

Director
WITHEY, Simon Benedict
Resigned: 25 March 2015
Appointed Date: 01 February 2012
66 years old

Director
WOOD, Frederick William
Resigned: 31 December 2007
79 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 SERVICE & DISTRIBUTION LIMITED Events

27 Mar 2017
Confirmation statement made on 20 March 2017 with updates
25 Jan 2017
Termination of appointment of Greg Russell Allanach as a director on 25 January 2017
15 Dec 2016
Registration of charge 005538930011, created on 30 November 2016
27 May 2016
Full accounts made up to 31 December 2015
09 May 2016
Registration of charge 005538930010, created on 6 May 2016
...
... and 191 more events
21 Feb 1987
Return made up to 02/02/87; full list of members

23 Dec 1986
New director appointed

15 Dec 1986
Director resigned

19 Nov 1986
Director resigned;new director appointed

27 Aug 1955
Incorporation

SURVITEC SERVICE & DISTRIBUTION LIMITED Charges

30 November 2016
Charge code 0055 3893 0011
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch as Security Agent
Description: None…
6 May 2016
Charge code 0055 3893 0010
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 May 2015
Charge code 0055 3893 0009
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 0055 3893 0008
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 0055 3893 0007
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
17 November 2011
Omnibus set-off agreement
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
10 October 2011
Share pledge agreement
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first ranking commercial pledge its existing…
7 October 2011
Deed of accession
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 5 valiant way, lairside technology park, birkenhead…
26 March 2009
Composite debenture
Delivered: 9 April 2009
Status: Satisfied on 12 September 2011
Persons entitled: Frederick William Wood, Ronald Briggs Heaton, Paul Arthur Bradbury, Alan Smith and Vincent Rodger Whyte Mccracken as the Trustees of the Cosalt Retirement Plan
Description: Fixed and floating charge over the undertaking and all…
26 March 2009
Debenture
Delivered: 4 April 2009
Status: Satisfied on 12 September 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
17 February 1988
Mortgage debenture
Delivered: 23 February 1988
Status: Satisfied on 26 May 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…