G.E. MITCHELL (ELECTRICAL) LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 2RW

Company number 01127026
Status Active
Incorporation Date 7 August 1973
Company Type Private Limited Company
Address SPRING VALE, BROOKFOOT, BRIGHOUSE, WEST YORKSHIRE, HD6 2RW
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2,501 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of G.E. MITCHELL (ELECTRICAL) LIMITED are www.gemitchellelectrical.co.uk, and www.g-e-mitchell-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. G E Mitchell Electrical Limited is a Private Limited Company. The company registration number is 01127026. G E Mitchell Electrical Limited has been working since 07 August 1973. The present status of the company is Active. The registered address of G E Mitchell Electrical Limited is Spring Vale Brookfoot Brighouse West Yorkshire Hd6 2rw. . WILSON, Julie Lorraine is a Secretary of the company. LOWE, John is a Director of the company. WILSON, Keith Richard is a Director of the company. Secretary COOK, Louise has been resigned. Secretary MITCHELL, Ruth Nancy has been resigned. Secretary MORSE, Susan has been resigned. Director COOK, Louise has been resigned. Director DRAKE, Geoffrey has been resigned. Director GRAY, Nicola Jane has been resigned. Director MITCHELL, George Edward has been resigned. Director MITCHELL, Ruth Nancy has been resigned. Director MORSE, John Keith has been resigned. Director MORSE, Susan has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
WILSON, Julie Lorraine
Appointed Date: 01 September 2008

Director
LOWE, John
Appointed Date: 01 January 2003
58 years old

Director
WILSON, Keith Richard
Appointed Date: 01 January 2003
58 years old

Resigned Directors

Secretary
COOK, Louise
Resigned: 01 January 2003
Appointed Date: 17 May 1996

Secretary
MITCHELL, Ruth Nancy
Resigned: 17 May 1996

Secretary
MORSE, Susan
Resigned: 31 August 2008
Appointed Date: 01 January 2003

Director
COOK, Louise
Resigned: 18 May 2011
Appointed Date: 17 May 1996
65 years old

Director
DRAKE, Geoffrey
Resigned: 28 February 1995
90 years old

Director
GRAY, Nicola Jane
Resigned: 18 May 2011
Appointed Date: 17 May 1996
63 years old

Director
MITCHELL, George Edward
Resigned: 17 May 1996
89 years old

Director
MITCHELL, Ruth Nancy
Resigned: 17 May 1996
86 years old

Director
MORSE, John Keith
Resigned: 31 August 2011
75 years old

Director
MORSE, Susan
Resigned: 31 August 2011
Appointed Date: 17 May 1996
74 years old

G.E. MITCHELL (ELECTRICAL) LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 31 August 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,501

23 Dec 2015
Total exemption small company accounts made up to 31 August 2015
19 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,501

19 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 87 more events
16 Feb 1988
Return made up to 27/01/88; full list of members

28 Sep 1987
Accounts for a small company made up to 31 August 1986

28 Sep 1987
Return made up to 21/02/87; full list of members

12 Feb 1987
Return made up to 03/05/86; full list of members

20 May 1986
Accounts for a small company made up to 31 August 1985

G.E. MITCHELL (ELECTRICAL) LIMITED Charges

15 April 2014
Charge code 0112 7026 0002
Delivered: 22 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
31 August 2011
Debenture
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: John Morse as Security Trustee
Description: Fixed and floating charge over the undertaking and all…