TOTAL BOILER MAINTENANCE LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B61 7DN

Company number 03716601
Status Active
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address MERYLL HOUSE 57, WORCESTER ROAD, BROMSGROVE, WORCESTERSHIRE, B61 7DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of TOTAL BOILER MAINTENANCE LIMITED are www.totalboilermaintenance.co.uk, and www.total-boiler-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Total Boiler Maintenance Limited is a Private Limited Company. The company registration number is 03716601. Total Boiler Maintenance Limited has been working since 19 February 1999. The present status of the company is Active. The registered address of Total Boiler Maintenance Limited is Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7dn. . HARVEY, Lisa Linda is a Secretary of the company. HARVEY, Geoffrey William is a Director of the company. Secretary PINFIELD, Nicholas Charles has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARVEY, Lisa Linda
Appointed Date: 21 July 2000

Director
HARVEY, Geoffrey William
Appointed Date: 19 February 1999
72 years old

Resigned Directors

Secretary
PINFIELD, Nicholas Charles
Resigned: 21 July 2000
Appointed Date: 19 February 1999

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 19 February 1999
Appointed Date: 19 February 1999

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 19 February 1999
Appointed Date: 19 February 1999

Persons With Significant Control

Mr Geoffrey William Harvey
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL BOILER MAINTENANCE LIMITED Events

28 Feb 2017
Confirmation statement made on 19 February 2017 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2

...
... and 38 more events
09 Jul 1999
New director appointed
02 May 1999
New secretary appointed
02 May 1999
Registered office changed on 02/05/99 from: 24 north street ashby de la zouch leicestershire LE65 1HN
02 May 1999
Director resigned
19 Feb 1999
Incorporation