MAHINDRA ENGINEERING SERVICES (EUROPE) LIMITED
BERKSHIRE PLEXION TECHNOLOGIES (U.K.) LIMITED PLEXION TECHNOLOGIES LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1BW

Company number 04117035
Status Active
Incorporation Date 24 November 2000
Company Type Private Limited Company
Address ATRIUM COURT, THE RING, BRACKNELL, BERKSHIRE, RG12 1BW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of MAHINDRA ENGINEERING SERVICES (EUROPE) LIMITED are www.mahindraengineeringserviceseurope.co.uk, and www.mahindra-engineering-services-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Bagshot Rail Station is 4.3 miles; to Blackwater Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Ash Vale Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mahindra Engineering Services Europe Limited is a Private Limited Company. The company registration number is 04117035. Mahindra Engineering Services Europe Limited has been working since 24 November 2000. The present status of the company is Active. The registered address of Mahindra Engineering Services Europe Limited is Atrium Court The Ring Bracknell Berkshire Rg12 1bw. . MALHOTRA, Arvind Naval Kishore is a Director of the company. NAIR, Vikram Narayanan is a Director of the company. Secretary BONDE, Dilipharibhau has been resigned. Secretary JOHN, Bobby has been resigned. Secretary PARANAJAPE, Anand Vithal has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director JOGLEKAR, Sanjay Vasant has been resigned. Director KAMAT, Prashant Prabhakar has been resigned. Director MYOOR KANDHADAI, Padmanabhan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
MALHOTRA, Arvind Naval Kishore
Appointed Date: 24 June 2015
62 years old

Director
NAIR, Vikram Narayanan
Appointed Date: 04 February 2015
61 years old

Resigned Directors

Secretary
BONDE, Dilipharibhau
Resigned: 15 October 2001
Appointed Date: 24 November 2000

Secretary
JOHN, Bobby
Resigned: 10 October 2008
Appointed Date: 15 October 2001

Secretary
PARANAJAPE, Anand Vithal
Resigned: 01 October 2015
Appointed Date: 10 October 2008

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 November 2000
Appointed Date: 24 November 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 November 2000
Appointed Date: 24 November 2000
35 years old

Director
JOGLEKAR, Sanjay Vasant
Resigned: 09 March 2015
Appointed Date: 01 October 2008
70 years old

Director
KAMAT, Prashant Prabhakar
Resigned: 24 June 2015
Appointed Date: 01 October 2008
59 years old

Director
MYOOR KANDHADAI, Padmanabhan
Resigned: 01 October 2008
Appointed Date: 24 November 2000
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 November 2000
Appointed Date: 24 November 2000

Persons With Significant Control

Tech Mahindra Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAHINDRA ENGINEERING SERVICES (EUROPE) LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 24 November 2016 with updates
04 Jan 2016
Full accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 65,000

15 Dec 2015
Termination of appointment of Anand Vithal Paranajape as a secretary on 1 October 2015
...
... and 57 more events
21 Dec 2000
Secretary resigned;director resigned
21 Dec 2000
Registered office changed on 21/12/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
21 Dec 2000
New director appointed
21 Dec 2000
New secretary appointed
24 Nov 2000
Incorporation