SPACE COOLING SYSTEMS LIMITED
BRISTOL SPACE LIMITED SPACE COOLINGS 2003 LIMITED SPACE COOLING SYSTEMS LIMITED

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

Company number 02573065
Status Active
Incorporation Date 11 January 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 eleven events have happened. The last three records are Confirmation statement made on 3 January 2017 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 SPACE COOLING SYSTEMS LIMITED are www.spacecoolingsystems.co.uk, and www.space-cooling-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Space Cooling Systems Limited is a Private Limited Company. The company registration number is 02573065. Space Cooling Systems Limited has been working since 11 January 1991. The present status of the company is Active. The registered address of Space Cooling Systems 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 HENDERSON, Stuart Thomas 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. 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: 28 January 1991
Appointed Date: 11 January 1991

Secretary
HALLETT, Robert Wayne
Resigned: 21 March 1999
Appointed Date: 28 January 1991

Secretary
HOLLINGDALE, John Anthony
Resigned: 02 May 2014
Appointed Date: 05 January 2004

Secretary
O`SULLIVAN, Terence David
Resigned: 02 April 2004
Appointed Date: 21 March 1999

Director
BRYANT, Roger John
Resigned: 27 May 2005
Appointed Date: 07 February 1991
80 years old

Nominee Director
C I NOMINEES LIMITED
Resigned: 28 January 1991
Appointed Date: 11 January 1991

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

Director
HENDERSON, Stuart Thomas
Resigned: 30 April 2001
Appointed Date: 11 November 1993
74 years old

Director
HOLLINGDALE, John Anthony
Resigned: 02 May 2014
Appointed Date: 05 January 2004
74 years old

Director
O`SULLIVAN, Terence David
Resigned: 27 May 2005
Appointed Date: 28 January 1991
83 years old

Director
STEVENSON, Barry John
Resigned: 02 May 2014
Appointed Date: 01 October 1993
75 years old

Director
TAYLOR, Richard James
Resigned: 02 May 2014
Appointed Date: 10 August 1999
61 years old

Persons With Significant Control

Space Engineering Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPACE COOLING SYSTEMS LIMITED Events

16 Jan 2017
Confirmation statement made on 3 January 2017 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
28 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 96,000

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 101 more events
21 Feb 1991
Secretary resigned;new secretary appointed

21 Feb 1991
Director resigned;new director appointed

21 Feb 1991
Registered office changed on 21/02/91 from: 27 holywell hill st albans hertfordshire AL1 1EZ

18 Feb 1991
Company name changed flashbook LIMITED\certificate issued on 19/02/91

11 Jan 1991
Incorporation

SPACE COOLING SYSTEMS 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…
4 March 2003
Debenture
Delivered: 12 March 2003
Status: Satisfied on 8 June 2005
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2002
Legal charge
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit c,causeway central,phase 2,pioneer park,whitby…
12 September 1995
Mortgage debenture
Delivered: 29 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…