HULL MECHANICAL SERVICES LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » SL9 9AL

Company number 02552770
Status Active
Incorporation Date 29 October 1990
Company Type Private Limited Company
Address 17 LOWER ROAD, CHALFONT ST. PETER, BUCKINGHAMSHIRE, SL9 9AL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HULL MECHANICAL SERVICES LIMITED are www.hullmechanicalservices.co.uk, and www.hull-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Hull Mechanical Services Limited is a Private Limited Company. The company registration number is 02552770. Hull Mechanical Services Limited has been working since 29 October 1990. The present status of the company is Active. The registered address of Hull Mechanical Services Limited is 17 Lower Road Chalfont St Peter Buckinghamshire Sl9 9al. . HULL, Andrew John is a Secretary of the company. HULL, Andrew John is a Director of the company. HULL, Suzanne Ruth Helena is a Director of the company. Secretary HULL, Peter Charles Harry has been resigned. Secretary HULL, Sharon Jane has been resigned. Secretary HULL, Suzanne Ruth Helena has been resigned. Secretary PRINCE, Raymond Dennis has been resigned. Secretary TILLER, David Arthur William has been resigned. Secretary TILLER, David Arthur William has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
HULL, Andrew John
Appointed Date: 20 November 2006

Director
HULL, Andrew John

64 years old

Director
HULL, Suzanne Ruth Helena
Appointed Date: 21 November 2006
61 years old

Resigned Directors

Secretary
HULL, Peter Charles Harry
Resigned: 25 February 1994

Secretary
HULL, Sharon Jane
Resigned: 05 December 1996
Appointed Date: 25 February 1994

Secretary
HULL, Suzanne Ruth Helena
Resigned: 20 November 2006
Appointed Date: 01 July 2004

Secretary
PRINCE, Raymond Dennis
Resigned: 15 April 2002
Appointed Date: 31 January 2002

Secretary
TILLER, David Arthur William
Resigned: 30 June 2004
Appointed Date: 15 April 2002

Secretary
TILLER, David Arthur William
Resigned: 31 January 2002
Appointed Date: 05 December 1996

Persons With Significant Control

Mr Andrew John Hull
Notified on: 29 October 2016
64 years old
Nature of control: Ownership of shares – 75% or more

HULL MECHANICAL SERVICES LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000

20 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 70 more events
06 Nov 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Nov 1991
Return made up to 29/10/91; full list of members

14 Mar 1991
Accounting reference date notified as 30/04

15 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1990
Incorporation

HULL MECHANICAL SERVICES LIMITED Charges

26 June 2013
Charge code 0255 2770 0002
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
18 September 2001
Legal mortgage
Delivered: 8 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a 17 lower road chalfront st peter…