SERVOMAC LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Bassetlaw » DN22 6AF

Company number 03136443
Status Active
Incorporation Date 11 December 1995
Company Type Private Limited Company
Address 5/7 BRIDGEGATE, RETFORD, NOTTINGHAMSHIRE, DN22 6AF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 180 . The most likely internet sites of SERVOMAC LIMITED are www.servomac.co.uk, and www.servomac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Retford Low Level Rail Station is 0.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Servomac Limited is a Private Limited Company. The company registration number is 03136443. Servomac Limited has been working since 11 December 1995. The present status of the company is Active. The registered address of Servomac Limited is 5 7 Bridgegate Retford Nottinghamshire Dn22 6af. . JENNINGS, Theresa is a Secretary of the company. BEAL, Rodney is a Director of the company. JENNINGS, Theresa is a Director of the company. Secretary PEAK, Roger Michael has been resigned. Secretary SANDERSON, Barry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Stephen George has been resigned. Director BLAND, Peter Frederick has been resigned. Director PASS, Janet has been resigned. Director PASS, Trevor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
JENNINGS, Theresa
Appointed Date: 08 May 2000

Director
BEAL, Rodney
Appointed Date: 14 July 2000
79 years old

Director
JENNINGS, Theresa
Appointed Date: 14 July 2000
65 years old

Resigned Directors

Secretary
PEAK, Roger Michael
Resigned: 08 May 2000
Appointed Date: 13 February 1997

Secretary
SANDERSON, Barry
Resigned: 13 February 1997
Appointed Date: 04 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 January 1996
Appointed Date: 11 December 1995

Director
BAILEY, Stephen George
Resigned: 23 December 2007
Appointed Date: 14 July 2000
80 years old

Director
BLAND, Peter Frederick
Resigned: 29 August 1996
Appointed Date: 04 January 1996
85 years old

Director
PASS, Janet
Resigned: 30 August 2000
Appointed Date: 29 August 1996
71 years old

Director
PASS, Trevor
Resigned: 23 December 2007
Appointed Date: 29 August 1996
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 January 1996
Appointed Date: 11 December 1995

Persons With Significant Control

Mr Rodney Beal
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Beal
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SERVOMAC LIMITED Events

12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 180

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 180

...
... and 66 more events
12 Jan 1996
New secretary appointed
12 Jan 1996
Director resigned
12 Jan 1996
Secretary resigned
12 Jan 1996
Registered office changed on 12/01/96 from: 1 mitchell lane bristol. BS1 6BU.
11 Dec 1995
Incorporation

SERVOMAC LIMITED Charges

10 April 1999
Debenture
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…