GREENTHERM MECHANICAL & ELECTRICAL SERVICES LIMITED
ROMFORD GREENTHERM MECHANICAL SERVICES LIMITED

Hellopages » Greater London » Havering » RM7 0AZ

Company number 05975886
Status Voluntary Arrangement
Incorporation Date 24 October 2006
Company Type Private Limited Company
Address UNIT 1A, SEEDBED CENTRE, DAVIDSON WAY, ROMFORD, ESSEX, UK, RM7 0AZ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to Unit 1a, Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 20 February 2017; Confirmation statement made on 20 January 2017 with updates; Notice to Registrar of companies voluntary arrangement taking effect. The most likely internet sites of GREENTHERM MECHANICAL & ELECTRICAL SERVICES LIMITED are www.greenthermmechanicalelectricalservices.co.uk, and www.greentherm-mechanical-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Greentherm Mechanical Electrical Services Limited is a Private Limited Company. The company registration number is 05975886. Greentherm Mechanical Electrical Services Limited has been working since 24 October 2006. The present status of the company is Voluntary Arrangement. The registered address of Greentherm Mechanical Electrical Services Limited is Unit 1a Seedbed Centre Davidson Way Romford Essex Uk Rm7 0az. . O'REGAN, Sean Patrick is a Director of the company. Secretary ALLSOPP, Tina has been resigned. Secretary NOMINEE SECRETARIES LIMITED has been resigned. Director ALLSOPP, John Raymond has been resigned. Director ALLSOPP, Tina Denise has been resigned. Director 1ST NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Director
O'REGAN, Sean Patrick
Appointed Date: 01 October 2015
57 years old

Resigned Directors

Secretary
ALLSOPP, Tina
Resigned: 14 September 2015
Appointed Date: 26 April 2007

Secretary
NOMINEE SECRETARIES LIMITED
Resigned: 26 April 2007
Appointed Date: 24 October 2006

Director
ALLSOPP, John Raymond
Resigned: 03 October 2016
Appointed Date: 24 October 2006
63 years old

Director
ALLSOPP, Tina Denise
Resigned: 14 September 2015
Appointed Date: 25 May 2012
62 years old

Director
1ST NOMINEES LIMITED
Resigned: 24 October 2006
Appointed Date: 24 October 2006

Persons With Significant Control

Mr Sean Patrick O'Regan
Notified on: 20 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Raymond Allsopp
Notified on: 20 January 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENTHERM MECHANICAL & ELECTRICAL SERVICES LIMITED Events

20 Feb 2017
Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to Unit 1a, Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 20 February 2017
02 Feb 2017
Confirmation statement made on 20 January 2017 with updates
24 Jan 2017
Notice to Registrar of companies voluntary arrangement taking effect
19 Oct 2016
Termination of appointment of John Raymond Allsopp as a director on 3 October 2016
19 Oct 2016
Termination of appointment of John Raymond Allsopp as a director on 3 October 2016
...
... and 48 more events
30 May 2007
Registered office changed on 30/05/07 from: 2ND floor, cambridge house cambridge road harlow mill essex CM20 2EQ
13 Dec 2006
Director resigned
29 Nov 2006
Director resigned
22 Nov 2006
New director appointed
24 Oct 2006
Incorporation

GREENTHERM MECHANICAL & ELECTRICAL SERVICES LIMITED Charges

20 April 2015
Charge code 0597 5886 0004
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 April 2015
Charge code 0597 5886 0003
Delivered: 20 April 2015
Status: Satisfied on 29 April 2015
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
8 April 2015
Charge code 0597 5886 0002
Delivered: 10 April 2015
Status: Satisfied on 6 May 2015
Persons entitled: Greentherm Mechanical & Electrical Services LTD
Description: Contains fixed charge…
18 August 2008
Debenture
Delivered: 21 August 2008
Status: Satisfied on 18 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…