PRECISION HOUSE MANAGEMENT SERVICES LIMITED
BIRMINGHAM MCKECHNIE MANAGEMENT SERVICES LIMITED MCKECHNIE PROPERTIES LIMITED

Hellopages » West Midlands » Birmingham » B4 6AT

Company number 01960638
Status Active
Incorporation Date 18 November 1985
Company Type Private Limited Company
Address IITH FLOOR THE COLMORE BUILDING, COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016; Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016. The most likely internet sites of PRECISION HOUSE MANAGEMENT SERVICES LIMITED are www.precisionhousemanagementservices.co.uk, and www.precision-house-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Precision House Management Services Limited is a Private Limited Company. The company registration number is 01960638. Precision House Management Services Limited has been working since 18 November 1985. The present status of the company is Active. The registered address of Precision House Management Services Limited is Iith Floor The Colmore Building Colmore Circus Queensway Birmingham B4 6at. . CRAWFORD, Jonathon Colin Fyfe is a Secretary of the company. BARNES, Garry Elliot is a Director of the company. MARTIN, Geoffrey Peter is a Director of the company. PECKHAM, Simon Antony is a Director of the company. Secretary BARNES, Garry Elliot has been resigned. Secretary CORKER, Eric has been resigned. Secretary MCDONALD, Ross Edward has been resigned. Secretary WESTLEY, Adam David Christopher has been resigned. Director CORKER, Eric has been resigned. Director GETHINS, Clive John has been resigned. Director GIBBON, Robert Mervyn has been resigned. Director HANRATTY, Derek has been resigned. Director LENHAM, David John has been resigned. Director MCDONALD, Ross Edward has been resigned. Director MOBERLEY, Stuart Greville has been resigned. Director OST, Michael Stuart has been resigned. Director SHEPHERD, Peter David has been resigned. Director STARK, Raymond has been resigned. Director WALKER, Andrew John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CRAWFORD, Jonathon Colin Fyfe
Appointed Date: 10 October 2016

Director
BARNES, Garry Elliot
Appointed Date: 09 March 2006
55 years old

Director
MARTIN, Geoffrey Peter
Appointed Date: 20 July 2005
57 years old

Director
PECKHAM, Simon Antony
Appointed Date: 01 November 2006
63 years old

Resigned Directors

Secretary
BARNES, Garry Elliot
Resigned: 07 October 2013
Appointed Date: 09 March 2006

Secretary
CORKER, Eric
Resigned: 31 December 1995

Secretary
MCDONALD, Ross Edward
Resigned: 09 March 2006
Appointed Date: 31 December 1995

Secretary
WESTLEY, Adam David Christopher
Resigned: 10 October 2016
Appointed Date: 07 October 2013

Director
CORKER, Eric
Resigned: 15 September 1995
88 years old

Director
GETHINS, Clive John
Resigned: 06 May 1997
Appointed Date: 03 October 1994
73 years old

Director
GIBBON, Robert Mervyn
Resigned: 05 May 2004
Appointed Date: 18 July 2002
68 years old

Director
HANRATTY, Derek
Resigned: 19 October 2001
81 years old

Director
LENHAM, David John
Resigned: 28 October 1994
78 years old

Director
MCDONALD, Ross Edward
Resigned: 09 March 2006
Appointed Date: 15 September 1995
64 years old

Director
MOBERLEY, Stuart Greville
Resigned: 26 May 2005
83 years old

Director
OST, Michael Stuart
Resigned: 10 March 1997
80 years old

Director
SHEPHERD, Peter David
Resigned: 29 July 2005
Appointed Date: 06 May 1997
69 years old

Director
STARK, Raymond
Resigned: 30 April 2007
Appointed Date: 05 May 2006
72 years old

Director
WALKER, Andrew John
Resigned: 13 September 2001
Appointed Date: 10 March 1997
74 years old

Persons With Significant Control

Melrose Plc
Notified on: 19 April 2016
Nature of control: Ownership of shares – 75% or more

PRECISION HOUSE MANAGEMENT SERVICES LIMITED Events

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
14 Oct 2016
Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016
14 Oct 2016
Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016
26 Jul 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Iith Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016
...
... and 139 more events
19 Jan 1988
Director resigned

09 Jan 1987
Full accounts made up to 31 July 1986

09 Jan 1987
Return made up to 19/12/86; full list of members

28 Nov 1986
New director appointed

03 Jun 1986
New secretary appointed;new director appointed

PRECISION HOUSE MANAGEMENT SERVICES LIMITED Charges

7 November 2000
Debenture
Delivered: 17 November 2000
Status: Satisfied on 15 August 2005
Persons entitled: Deutsche Bank Ag London, as Security Agent
Description: Fixed and floating charges over the undertaking and all…
26 October 2000
Debenture made between inter alios the company and the security agent
Delivered: 7 November 2000
Status: Satisfied on 15 August 2005
Persons entitled: Deutsche Bank Ag London as Security Agent
Description: Property k/a unit 7 priory industrial park christchurch -…