CASE & COLD SERVICES LIMITED
BRISTOL SPACE COOLING SYSTEMS (A.C) LIMITED

Hellopages » Bristol » Bristol, City of » BS4 3QB

Company number 02665601
Status Active
Incorporation Date 25 November 1991
Company Type Private Limited Company
Address CAUSEWAY CENTRAL, PIONEER PARK, BRISTOL, BS4 3QB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of CASE & COLD SERVICES LIMITED are www.casecoldservices.co.uk, and www.case-cold-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Case Cold Services Limited is a Private Limited Company. The company registration number is 02665601. Case Cold Services Limited has been working since 25 November 1991. The present status of the company is Active. The registered address of Case Cold Services Limited is Causeway Central Pioneer Park Bristol Bs4 3qb. . MURPHY, Charles Michael is a Secretary of the company. MURPHY, Charles Michael is a Director of the company. NOUCH, Dale Edward is a Director of the company. WOODS, Mark Brian is a Director of the company. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Secretary HALLETT, Robert Wayne has been resigned. Secretary HOLLINGDALE, John Anthony has been resigned. Secretary O`SULLIVAN, Terence David has been resigned. Director BRYANT, Roger John has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. Director HALLETT, Robert Wayne has been resigned. Director HOLLINGDALE, John Anthony has been resigned. Director O`SULLIVAN, Terence David has been resigned. Director STEVENSON, Barry John has been resigned. Director TAYLOR, Richard James has been resigned. Director WROE, Philip Derek has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MURPHY, Charles Michael
Appointed Date: 02 May 2014

Director
MURPHY, Charles Michael
Appointed Date: 22 May 2014
47 years old

Director
NOUCH, Dale Edward
Appointed Date: 02 May 2014
54 years old

Director
WOODS, Mark Brian
Appointed Date: 02 May 2014
55 years old

Resigned Directors

Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 19 February 1991
Appointed Date: 25 November 1991

Secretary
HALLETT, Robert Wayne
Resigned: 21 March 1999
Appointed Date: 19 February 1992

Secretary
HOLLINGDALE, John Anthony
Resigned: 02 May 2014
Appointed Date: 27 May 2005

Secretary
O`SULLIVAN, Terence David
Resigned: 27 May 2005
Appointed Date: 21 March 1999

Director
BRYANT, Roger John
Resigned: 27 May 2005
Appointed Date: 19 February 1992
80 years old

Nominee Director
C I NOMINEES LIMITED
Resigned: 19 February 1992
Appointed Date: 25 November 1991

Director
HALLETT, Robert Wayne
Resigned: 21 March 1999
Appointed Date: 23 December 1992
73 years old

Director
HOLLINGDALE, John Anthony
Resigned: 02 May 2014
Appointed Date: 27 May 2005
74 years old

Director
O`SULLIVAN, Terence David
Resigned: 27 May 2005
Appointed Date: 19 February 1992
83 years old

Director
STEVENSON, Barry John
Resigned: 02 May 2014
Appointed Date: 27 May 2005
75 years old

Director
TAYLOR, Richard James
Resigned: 02 May 2014
Appointed Date: 27 May 2005
61 years old

Director
WROE, Philip Derek
Resigned: 28 March 2003
Appointed Date: 01 October 1993
69 years old

Persons With Significant Control

Dover Refrigeration & Food Equipment Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASE & COLD SERVICES LIMITED Events

28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
01 Oct 2016
Total exemption full accounts made up to 31 December 2015
15 Aug 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 48,000

...
... and 96 more events
16 Mar 1992
New director appointed

16 Mar 1992
Registered office changed on 16/03/92 from: 27 holywell hill st. Albans hertfordshire AL1 1EZ

16 Mar 1992
Director resigned;new director appointed

16 Mar 1992
Secretary resigned;new secretary appointed

25 Nov 1991
Incorporation

CASE & COLD SERVICES LIMITED Charges

27 May 2005
Debenture
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1995
Mortgage debenture
Delivered: 31 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…