TOTAL MAINTENANCE & ENGINEERING LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Gateshead » NE40 3EX
Company number 03079574
Status Active
Incorporation Date 13 July 1995
Company Type Private Limited Company
Address STARGATE INDUSTRIAL ESTATE, RYTON, TYNE & WEAR, NE40 3EX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 1 in full; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of TOTAL MAINTENANCE & ENGINEERING LIMITED are www.totalmaintenanceengineering.co.uk, and www.total-maintenance-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Wylam Rail Station is 2.7 miles; to Dunston Rail Station is 4.4 miles; to Prudhoe Rail Station is 4.6 miles; to Newcastle Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Maintenance Engineering Limited is a Private Limited Company. The company registration number is 03079574. Total Maintenance Engineering Limited has been working since 13 July 1995. The present status of the company is Active. The registered address of Total Maintenance Engineering Limited is Stargate Industrial Estate Ryton Tyne Wear Ne40 3ex. . WATSON, Frank William is a Secretary of the company. AITKEN, Gavin is a Director of the company. DARDILLAC, Jérôme is a Director of the company. WATSON, Frank William is a Director of the company. Secretary TREEN, John has been resigned. Secretary WRIGHT, Louise has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director NASSOR, Rahmon Seif has been resigned. Director STROUD, Brenda has been resigned. Director STROUD, Ronald Thomas has been resigned. Director TREEN, John has been resigned. Director WRIGHT, Louise has been resigned. Director WRIGHT, Martin Paul has been resigned. Director WRIGHT, Michael Keith has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WATSON, Frank William
Appointed Date: 10 September 2015

Director
AITKEN, Gavin
Appointed Date: 10 September 2015
64 years old

Director
DARDILLAC, Jérôme
Appointed Date: 22 November 2010
45 years old

Director
WATSON, Frank William
Appointed Date: 10 September 2015
62 years old

Resigned Directors

Secretary
TREEN, John
Resigned: 22 November 2010
Appointed Date: 13 July 1995

Secretary
WRIGHT, Louise
Resigned: 10 September 2015
Appointed Date: 22 November 2010

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 13 July 1995
Appointed Date: 13 July 1995

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 13 July 1995
Appointed Date: 13 July 1995

Director
NASSOR, Rahmon Seif
Resigned: 10 September 2015
Appointed Date: 14 July 1995
72 years old

Director
STROUD, Brenda
Resigned: 22 November 2010
Appointed Date: 30 July 2009
77 years old

Director
STROUD, Ronald Thomas
Resigned: 22 November 2010
Appointed Date: 14 July 1995
78 years old

Director
TREEN, John
Resigned: 22 November 2010
Appointed Date: 14 July 1995
80 years old

Director
WRIGHT, Louise
Resigned: 10 September 2015
Appointed Date: 30 July 2009
56 years old

Director
WRIGHT, Martin Paul
Resigned: 22 November 2010
Appointed Date: 14 July 1995
70 years old

Director
WRIGHT, Michael Keith
Resigned: 10 September 2015
Appointed Date: 13 July 1995
73 years old

Persons With Significant Control

Pryme Goup Ltd
Notified on: 12 July 2016
Nature of control: Ownership of shares – 75% or more

TOTAL MAINTENANCE & ENGINEERING LIMITED Events

13 Jan 2017
Full accounts made up to 31 March 2016
09 Dec 2016
Satisfaction of charge 1 in full
03 Aug 2016
Confirmation statement made on 13 July 2016 with updates
19 Oct 2015
Resolutions
  • RES13 ‐ Transfer of shares 10/09/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights

14 Oct 2015
Appointment of Mr Gavin Aitken as a director on 10 September 2015
...
... and 97 more events
17 Jul 1995
New secretary appointed
17 Jul 1995
Secretary resigned
17 Jul 1995
New director appointed
17 Jul 1995
Director resigned

13 Jul 1995
Incorporation

TOTAL MAINTENANCE & ENGINEERING LIMITED Charges

11 September 2015
Charge code 0307 9574 0002
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
31 October 1995
Mortgage debenture
Delivered: 8 November 1995
Status: Satisfied on 9 December 2016
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…