SOLUTION M.H.E. LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS11 8AB

Company number 04081750
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address 118B BURCOTT ROAD, AVONMOUTH, BRISTOL, AVON, BS11 8AB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Michael David Chalmers as a director on 9 January 2017; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of SOLUTION M.H.E. LIMITED are www.solutionmhe.co.uk, and www.solution-m-h-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Caldicot Rail Station is 5.7 miles; to Bristol Parkway Rail Station is 6.1 miles; to Bristol Temple Meads Rail Station is 6.5 miles; to Chepstow Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solution M H E Limited is a Private Limited Company. The company registration number is 04081750. Solution M H E Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Solution M H E Limited is 118b Burcott Road Avonmouth Bristol Avon Bs11 8ab. . SMITH, Francis Stephen is a Director of the company. Secretary CANNARD, Patricia Mary has been resigned. Secretary FOXALL, Ian Raymond has been resigned. Secretary MASON, Gerald Edward Rolland has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHALMERS, Michael David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASON, Gerald Edward Rolland has been resigned. Director MITCHELL, Brian Christopher has been resigned. Director WOODS, David Michael has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
SMITH, Francis Stephen
Appointed Date: 02 October 2000
66 years old

Resigned Directors

Secretary
CANNARD, Patricia Mary
Resigned: 01 September 2003
Appointed Date: 02 October 2000

Secretary
FOXALL, Ian Raymond
Resigned: 18 June 2007
Appointed Date: 01 September 2003

Secretary
MASON, Gerald Edward Rolland
Resigned: 21 October 2011
Appointed Date: 18 June 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Director
CHALMERS, Michael David
Resigned: 09 January 2017
Appointed Date: 01 May 2013
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Director
MASON, Gerald Edward Rolland
Resigned: 21 October 2011
Appointed Date: 24 February 2009
59 years old

Director
MITCHELL, Brian Christopher
Resigned: 31 October 2009
Appointed Date: 24 February 2009
79 years old

Director
WOODS, David Michael
Resigned: 18 June 2007
Appointed Date: 01 September 2003
72 years old

Persons With Significant Control

Mr Francis Stephen Smith
Notified on: 1 November 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOLUTION M.H.E. LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Termination of appointment of Michael David Chalmers as a director on 9 January 2017
02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
26 Aug 2016
Registration of charge 040817500006, created on 11 August 2016
26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 63 more events
23 Oct 2000
New secretary appointed
23 Oct 2000
Registered office changed on 23/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Oct 2000
Secretary resigned
23 Oct 2000
Director resigned
02 Oct 2000
Incorporation

SOLUTION M.H.E. LIMITED Charges

11 August 2016
Charge code 0408 1750 0006
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 June 2007
Legal mortgage
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 118 burcott road severnside trading esta. Assigns the…
18 June 2007
Chattel mortgage
Delivered: 28 June 2007
Status: Satisfied on 8 December 2011
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: For details of chattels charged please refer to form 395…
18 June 2007
Debenture
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2004
Legal charge
Delivered: 2 June 2004
Status: Satisfied on 12 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 118B severnside trading estate burcott road avonmouth…
14 May 2004
Debenture
Delivered: 20 May 2004
Status: Satisfied on 10 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…