HEVENTECH MECHANICAL SERVICES LIMITED
DONCASTER N.J.R. MECHANICAL SERVICES LIMITED

Hellopages » South Yorkshire » Doncaster » DN3 3JF

Company number 02258560
Status Active
Incorporation Date 16 May 1988
Company Type Private Limited Company
Address 70 NUTWELL LANE, ARMTHORPE, DONCASTER, ENGLAND, DN3 3JF
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Micro company accounts made up to 30 June 2016; Director's details changed for Mrs Claire Louise Wilkinson on 2 November 2016; Director's details changed for Mr Lee Andrew Wilkinson on 2 November 2016. The most likely internet sites of HEVENTECH MECHANICAL SERVICES LIMITED are www.heventechmechanicalservices.co.uk, and www.heventech-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Heventech Mechanical Services Limited is a Private Limited Company. The company registration number is 02258560. Heventech Mechanical Services Limited has been working since 16 May 1988. The present status of the company is Active. The registered address of Heventech Mechanical Services Limited is 70 Nutwell Lane Armthorpe Doncaster England Dn3 3jf. . WILKINSON, Claire Louise is a Secretary of the company. WILKINSON, Claire Louise is a Director of the company. WILKINSON, Lee Andrew is a Director of the company. Secretary ALMOND, Brian Alexander has been resigned. Secretary THOMPSON, Leonard Roy has been resigned. Director ALMOND, Brian Alexander has been resigned. Director ASH, Laurence Ronald has been resigned. Director KEENAN, Michael John has been resigned. Director LIDINGTON, Derek Roland has been resigned. Director ROBERTSON, Norman John has been resigned. Director SEIVEWRIGHT, Roderick William Findlay has been resigned. Director THOMPSON, Leonard Roy has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
WILKINSON, Claire Louise
Appointed Date: 01 April 2011

Director
WILKINSON, Claire Louise
Appointed Date: 10 November 2006
50 years old

Director
WILKINSON, Lee Andrew
Appointed Date: 23 January 2012
48 years old

Resigned Directors

Secretary
ALMOND, Brian Alexander
Resigned: 01 April 2011
Appointed Date: 30 June 1998

Secretary
THOMPSON, Leonard Roy
Resigned: 30 June 1998

Director
ALMOND, Brian Alexander
Resigned: 23 December 2011
Appointed Date: 30 June 1998
66 years old

Director
ASH, Laurence Ronald
Resigned: 20 September 2016
71 years old

Director
KEENAN, Michael John
Resigned: 26 May 1999
Appointed Date: 30 June 1998
50 years old

Director
LIDINGTON, Derek Roland
Resigned: 30 June 1998
81 years old

Director
ROBERTSON, Norman John
Resigned: 30 June 1998
78 years old

Director
SEIVEWRIGHT, Roderick William Findlay
Resigned: 30 June 1998
83 years old

Director
THOMPSON, Leonard Roy
Resigned: 30 June 1998
83 years old

Persons With Significant Control

Mrs Claire Louise Wilkinson
Notified on: 13 June 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HEVENTECH MECHANICAL SERVICES LIMITED Events

09 Feb 2017
Micro company accounts made up to 30 June 2016
21 Nov 2016
Director's details changed for Mrs Claire Louise Wilkinson on 2 November 2016
21 Nov 2016
Director's details changed for Mr Lee Andrew Wilkinson on 2 November 2016
10 Nov 2016
Registered office address changed from 30 Mead Close Grays Essex RM16 2TR to 70 Nutwell Lane Armthorpe Doncaster DN3 3JF on 10 November 2016
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
...
... and 85 more events
21 Jun 1988
New secretary appointed;new director appointed

21 Jun 1988
New director appointed

15 Jun 1988
Registered office changed on 15/06/88 from: somerset house temple st birmingham B2 5DP

15 Jun 1988
Accounting reference date notified as 30/06

16 May 1988
Incorporation

HEVENTECH MECHANICAL SERVICES LIMITED Charges

23 January 1998
Rent deposit deed
Delivered: 27 January 1998
Status: Outstanding
Persons entitled: Norchester Estates Limited
Description: The interest under the lease dated 24/6/88 made between…
13 August 1989
Mortgage debenture
Delivered: 22 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…