REL MECHANICAL SERVICES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 9TU

Company number 01043483
Status Liquidation
Incorporation Date 23 February 1972
Company Type Private Limited Company
Address STEWART HOUSE, KENTON ROAD, HARROW, MIDDLESEX, HA3 9TU
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Order of court to wind up; Return made up to 31/03/05; full list of members 363(190) ‐ Location of debenture register address changed 363(353) ‐ Location of register of members address changed ; Accounts for a dormant company made up to 31 December 2004. The most likely internet sites of REL MECHANICAL SERVICES LIMITED are www.relmechanicalservices.co.uk, and www.rel-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Rel Mechanical Services Limited is a Private Limited Company. The company registration number is 01043483. Rel Mechanical Services Limited has been working since 23 February 1972. The present status of the company is Liquidation. The registered address of Rel Mechanical Services Limited is Stewart House Kenton Road Harrow Middlesex Ha3 9tu. . BASS, Paul William is a Secretary of the company. MATHEW, Puliyelethu Mathai is a Director of the company. Secretary BRENNAN, Mary has been resigned. Secretary MALLICK, Saghaer Ahmad has been resigned. Secretary WATERHOUSE, Steven Alexander has been resigned. Director BRENNAN, David has been resigned. Director BRENNAN, Mary has been resigned. Director BRENNAN, Peter has been resigned. Director BRENNAN, Richard Peter has been resigned. Director MALLICK, Saghaer Ahmad has been resigned. Director READ, Richard John has been resigned. Director WATERHOUSE, Steven Alexander has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BASS, Paul William
Appointed Date: 28 June 2000

Director
MATHEW, Puliyelethu Mathai
Appointed Date: 31 July 2002
72 years old

Resigned Directors

Secretary
BRENNAN, Mary
Resigned: 29 July 1997

Secretary
MALLICK, Saghaer Ahmad
Resigned: 31 March 1998
Appointed Date: 29 July 1997

Secretary
WATERHOUSE, Steven Alexander
Resigned: 20 June 2000
Appointed Date: 01 April 1998

Director
BRENNAN, David
Resigned: 29 July 1997
68 years old

Director
BRENNAN, Mary
Resigned: 29 July 1997
80 years old

Director
BRENNAN, Peter
Resigned: 29 July 1997
84 years old

Director
BRENNAN, Richard Peter
Resigned: 29 July 1997
56 years old

Director
MALLICK, Saghaer Ahmad
Resigned: 31 March 1998
Appointed Date: 29 July 1997
87 years old

Director
READ, Richard John
Resigned: 31 July 2002
Appointed Date: 29 July 1997
75 years old

Director
WATERHOUSE, Steven Alexander
Resigned: 20 June 2000
Appointed Date: 01 April 1998
71 years old

REL MECHANICAL SERVICES LIMITED Events

07 Dec 2005
Order of court to wind up
13 Apr 2005
Return made up to 31/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed

01 Feb 2005
Accounts for a dormant company made up to 31 December 2004
16 Nov 2004
Accounts for a dormant company made up to 31 December 2003
21 Apr 2004
Return made up to 31/03/04; full list of members
...
... and 55 more events
09 Jul 1987
New director appointed

20 Feb 1987
Company name changed rel air conditioning LIMITED\certificate issued on 20/02/87

30 Dec 1986
Full accounts made up to 28 February 1986

30 Dec 1986
Return made up to 30/11/86; full list of members

23 Feb 1972
Incorporation

REL MECHANICAL SERVICES LIMITED Charges

29 April 1977
Debenture
Delivered: 10 May 1977
Status: Satisfied on 25 June 1997
Persons entitled: National Westminster Bank LTD
Description: Legal mortgage over the f/h property known as 21, main…