THE STRUCTURE GROUP OF COMPANIES LIMITED
WORTHING MAJESTIC MARQUEES LIMITED

Hellopages » West Sussex » Worthing » BN11 1QR

Company number 03435949
Status Active
Incorporation Date 18 September 1997
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 1,090,802 ; Previous accounting period shortened from 30 October 2015 to 29 October 2015. The most likely internet sites of THE STRUCTURE GROUP OF COMPANIES LIMITED are www.thestructuregroupofcompanies.co.uk, and www.the-structure-group-of-companies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Structure Group of Companies Limited is a Private Limited Company. The company registration number is 03435949. The Structure Group of Companies Limited has been working since 18 September 1997. The present status of the company is Active. The registered address of The Structure Group of Companies Limited is Amelia House Crescent Road Worthing West Sussex Bn11 1qr. . REVELL, Allen Peter is a Director of the company. Secretary BISH, Phillip Warwick has been resigned. Secretary REVELL, Caroline Jayne has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BISH, Phillip Warwick has been resigned. Director GRAHAM, Peter Claude has been resigned. Director REVELL, Caroline Jayne has been resigned. Director TURNER, Wayne Edward has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
REVELL, Allen Peter
Appointed Date: 18 September 1997
70 years old

Resigned Directors

Secretary
BISH, Phillip Warwick
Resigned: 29 January 1999
Appointed Date: 18 September 1997

Secretary
REVELL, Caroline Jayne
Resigned: 01 December 2014
Appointed Date: 15 January 1999

Nominee Secretary
WAYNE, Harold
Resigned: 18 September 1997
Appointed Date: 18 September 1997

Director
BISH, Phillip Warwick
Resigned: 29 January 1999
Appointed Date: 18 September 1997
61 years old

Director
GRAHAM, Peter Claude
Resigned: 01 April 2003
Appointed Date: 23 September 1997
88 years old

Director
REVELL, Caroline Jayne
Resigned: 01 December 2014
Appointed Date: 01 April 1998
55 years old

Director
TURNER, Wayne Edward
Resigned: 31 December 1999
Appointed Date: 04 October 1997
55 years old

Nominee Director
WAYNE, Yvonne
Resigned: 18 September 1997
Appointed Date: 18 September 1997
45 years old

THE STRUCTURE GROUP OF COMPANIES LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 October 2015
02 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,090,802

28 Jul 2016
Previous accounting period shortened from 30 October 2015 to 29 October 2015
09 Mar 2016
Satisfaction of charge 034359490006 in part
03 Sep 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 79 more events
02 Oct 1997
Secretary resigned
02 Oct 1997
Registered office changed on 02/10/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
02 Oct 1997
New secretary appointed;new director appointed
02 Oct 1997
New director appointed
18 Sep 1997
Incorporation

THE STRUCTURE GROUP OF COMPANIES LIMITED Charges

19 November 2013
Charge code 0343 5949 0006
Delivered: 30 November 2013
Status: Partially satisfied
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
19 June 2013
Charge code 0343 5949 0005
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 March 2013
Debenture deed
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 October 2007
Debenture
Delivered: 26 October 2007
Status: Satisfied on 21 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 1998
Legal charge
Delivered: 11 August 1998
Status: Satisfied on 28 August 2008
Persons entitled: Barclays Bank PLC
Description: Property k/a preedcrete building blatchford road horsham…
29 July 1998
Debenture
Delivered: 7 August 1998
Status: Satisfied on 11 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…