MIKE PRYDE ELECTRICAL SERVICES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 3AE

Company number 03772714
Status Active
Incorporation Date 18 May 1999
Company Type Private Limited Company
Address 45 CITY ROAD, CHESTER, CH1 3AE
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 13 ; Statement of capital following an allotment of shares on 4 February 2016 GBP 13 . The most likely internet sites of MIKE PRYDE ELECTRICAL SERVICES LIMITED are www.mikeprydeelectricalservices.co.uk, and www.mike-pryde-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Mike Pryde Electrical Services Limited is a Private Limited Company. The company registration number is 03772714. Mike Pryde Electrical Services Limited has been working since 18 May 1999. The present status of the company is Active. The registered address of Mike Pryde Electrical Services Limited is 45 City Road Chester Ch1 3ae. . PRYDE, Michael is a Secretary of the company. PRYDE, Avril is a Director of the company. PRYDE, Michael is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
PRYDE, Michael
Appointed Date: 18 May 1999

Director
PRYDE, Avril
Appointed Date: 18 May 1999
64 years old

Director
PRYDE, Michael
Appointed Date: 18 May 1999
66 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 18 May 1999
Appointed Date: 18 May 1999

Nominee Director
TESTER, William Andrew Joseph
Resigned: 18 May 1999
Appointed Date: 18 May 1999
63 years old

MIKE PRYDE ELECTRICAL SERVICES LIMITED Events

16 Jun 2016
Total exemption small company accounts made up to 31 October 2015
24 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 13

21 Apr 2016
Statement of capital following an allotment of shares on 4 February 2016
  • GBP 13

25 Jun 2015
Total exemption small company accounts made up to 31 October 2014
15 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4

...
... and 39 more events
16 Jul 1999
Director resigned
16 Jul 1999
New secretary appointed;new director appointed
16 Jul 1999
New director appointed
25 Jun 1999
Registered office changed on 25/06/99 from: 16 saint john street london EC1M 4AY
18 May 1999
Incorporation