MIKE THOMPSON ELECTRICAL LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7DN

Company number 02153686
Status Active
Incorporation Date 10 August 1987
Company Type Private Limited Company
Address 233 MIDDLEWICH ROAD, NORTHWICH, CHESHIRE, CW9 7DN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 4 . The most likely internet sites of MIKE THOMPSON ELECTRICAL LIMITED are www.mikethompsonelectrical.co.uk, and www.mike-thompson-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Mike Thompson Electrical Limited is a Private Limited Company. The company registration number is 02153686. Mike Thompson Electrical Limited has been working since 10 August 1987. The present status of the company is Active. The registered address of Mike Thompson Electrical Limited is 233 Middlewich Road Northwich Cheshire Cw9 7dn. . GIDNEY, Nicholas John is a Secretary of the company. GIDNEY, Nicholas John is a Director of the company. KEELEY, John Joseph is a Director of the company. PLATT, Charles Andrew is a Director of the company. WRIGHT, Robert Mark is a Director of the company. Secretary THOMPSON, Sandra has been resigned. Director THOMPSON, Joanne has been resigned. Director THOMPSON, Katherine has been resigned. Director THOMPSON, Michael John has been resigned. Director THOMPSON, Sandra has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
GIDNEY, Nicholas John
Appointed Date: 11 February 2000

Director
GIDNEY, Nicholas John
Appointed Date: 11 February 2000
70 years old

Director
KEELEY, John Joseph
Appointed Date: 11 February 2000
59 years old

Director
PLATT, Charles Andrew
Appointed Date: 11 February 2000
75 years old

Director
WRIGHT, Robert Mark
Appointed Date: 11 February 2000
74 years old

Resigned Directors

Secretary
THOMPSON, Sandra
Resigned: 24 January 2000

Director
THOMPSON, Joanne
Resigned: 24 January 2000
Appointed Date: 10 July 1999
49 years old

Director
THOMPSON, Katherine
Resigned: 24 January 2000
Appointed Date: 10 July 1999
47 years old

Director
THOMPSON, Michael John
Resigned: 07 May 1999
76 years old

Director
THOMPSON, Sandra
Resigned: 24 January 2000
75 years old

Persons With Significant Control

Mr Nicholas John Gidney
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Joseph Keeley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Mark Wright
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Andrew Platt
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIKE THOMPSON ELECTRICAL LIMITED Events

10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 October 2015
22 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4

22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4

...
... and 79 more events
17 May 1989
Registered office changed on 17/05/89 from: 142A shipbrook road northwich cheshire CW9 7HF

05 Oct 1987
Accounting reference date notified as 31/10

02 Sep 1987
Secretary resigned;new secretary appointed

10 Aug 1987
Incorporation

10 Aug 1987
Incorporation

MIKE THOMPSON ELECTRICAL LIMITED Charges

6 March 2000
Mortgage debenture
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 July 1990
Fixed and floating charge
Delivered: 3 August 1990
Status: Satisfied on 24 August 2000
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…