SPACE ENGINEERING SERVICES LIMITED
BRISTOL SPACE LIMITED SPACE COOLING SYSTEMS LIMITED SPACE HOLDINGS LIMITED

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

Company number 02186490
Status Active
Incorporation Date 2 November 1987
Company Type Private Limited Company
Address CAUSEWAY CENTRAL, PIONEER PARK, BRISTOL, BS4 3QB
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment, 33190 - Repair of other equipment, 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 23,248 . The most likely internet sites of SPACE ENGINEERING SERVICES LIMITED are www.spaceengineeringservices.co.uk, and www.space-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Space Engineering Services Limited is a Private Limited Company. The company registration number is 02186490. Space Engineering Services Limited has been working since 02 November 1987. The present status of the company is Active. The registered address of Space Engineering Services Limited is Causeway Central Pioneer Park Bristol Bs4 3qb. . MURPHY, Charles Michael is a Secretary of the company. HOLLINGDALE, John Anthony is a Director 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. 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. Director DYER, Adrian has been resigned. Director FROST, Robert Dean 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 SADLER, Keith John has been resigned. Director STEVENSON, Barry John has been resigned. Director TAYLOR, Richard James has been resigned. Director TAYLOR, Richard James has been resigned. Director TAYLOR, Richard James has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
MURPHY, Charles Michael
Appointed Date: 14 March 2013

Director
HOLLINGDALE, John Anthony
Appointed Date: 22 May 2014
74 years old

Director
MURPHY, Charles Michael
Appointed Date: 01 July 2009
47 years old

Director
NOUCH, Dale Edward
Appointed Date: 01 June 2007
54 years old

Director
WOODS, Mark Brian
Appointed Date: 01 July 2009
55 years old

Resigned Directors

Secretary
HALLETT, Robert Wayne
Resigned: 31 March 1999

Secretary
HOLLINGDALE, John Anthony
Resigned: 14 March 2013
Appointed Date: 05 January 2004

Secretary
O`SULLIVAN, Terence David
Resigned: 27 May 2005
Appointed Date: 31 March 1999

Director
BRYANT, Roger John
Resigned: 27 May 2005
80 years old

Director
DYER, Adrian
Resigned: 27 May 2005
Appointed Date: 10 August 1999
63 years old

Director
FROST, Robert Dean
Resigned: 05 February 2013
Appointed Date: 01 June 2007
56 years old

Director
HALLETT, Robert Wayne
Resigned: 31 March 1999
73 years old

Director
HOLLINGDALE, John Anthony
Resigned: 20 January 2012
Appointed Date: 05 January 2004
74 years old

Director
O`SULLIVAN, Terence David
Resigned: 27 May 2005
83 years old

Director
SADLER, Keith John
Resigned: 12 May 2012
Appointed Date: 03 January 2012
67 years old

Director
STEVENSON, Barry John
Resigned: 20 January 2012
Appointed Date: 30 September 2003
75 years old

Director
TAYLOR, Richard James
Resigned: 02 May 2014
Appointed Date: 14 March 2013
61 years old

Director
TAYLOR, Richard James
Resigned: 20 January 2012
Appointed Date: 30 September 2003
61 years old

Director
TAYLOR, Richard James
Resigned: 10 August 1999
Appointed Date: 31 March 1999
61 years old

Persons With Significant Control

Space Cooling Systems Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPACE ENGINEERING SERVICES LIMITED Events

17 Mar 2017
Confirmation statement made on 14 March 2017 with updates
08 Jul 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 23,248

15 Mar 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
30 Dec 2015
Director's details changed for Mr Mark Brian Woods on 1 December 2015
...
... and 152 more events
15 Jun 1988
Director resigned;new director appointed

15 Jun 1988
Registered office changed on 15/06/88 from: 17 berkeley sq bristol BS8 1HD

29 Apr 1988
Company name changed s w 108 company LIMITED\certificate issued on 03/05/88

29 Apr 1988
Company name changed\certificate issued on 29/04/88
02 Nov 1987
Incorporation

SPACE ENGINEERING SERVICES LIMITED Charges

2 May 2014
Charge code 0218 6490 0006
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Dover Refrigeration & Food Equipment UK LTD as Trustee
Description: Contains fixed charge…
2 May 2014
Charge code 0218 6490 0005
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 May 2005
Debenture
Delivered: 4 June 2005
Status: Satisfied on 2 November 2006
Persons entitled: Roger John Bryant, Acting for Himself and as Security Trustee for the Noteholders (The Securitytrustee)
Description: Fixed and floating charge over the undertaking and all…
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…
12 January 1989
Mortgage debenture
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…