SMART METERING DOMESTIC INSTALLATIONS LIMITED
ROMFORD SMART METERING PROVIDER LIMITED

Hellopages » Greater London » Havering » RM7 7LS

Company number 07761589
Status Active
Incorporation Date 5 September 2011
Company Type Private Limited Company
Address 1 KING GEORGE CLOSE, ROMFORD, ESSEX, RM7 7LS
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017; Termination of appointment of Simon John Howell as a secretary on 28 April 2017; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of SMART METERING DOMESTIC INSTALLATIONS LIMITED are www.smartmeteringdomesticinstallations.co.uk, and www.smart-metering-domestic-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Smart Metering Domestic Installations Limited is a Private Limited Company. The company registration number is 07761589. Smart Metering Domestic Installations Limited has been working since 05 September 2011. The present status of the company is Active. The registered address of Smart Metering Domestic Installations Limited is 1 King George Close Romford Essex Rm7 7ls. . CHARLTON, John William Charles is a Secretary of the company. MCMAHON, Michael is a Director of the company. SIMPSON, Jeremy John Cobbett is a Director of the company. Secretary HOWELL, Simon John has been resigned. Secretary WHARRIER, Amanda Jane has been resigned. Director BIRRANE, Sean Thomas has been resigned. Director HALL, John Antony has been resigned. Director WHARRIER, Amanda Jane has been resigned. Director WHARRIER, Philip has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
CHARLTON, John William Charles
Appointed Date: 02 May 2017

Director
MCMAHON, Michael
Appointed Date: 14 March 2016
49 years old

Director
SIMPSON, Jeremy John Cobbett
Appointed Date: 05 May 2015
54 years old

Resigned Directors

Secretary
HOWELL, Simon John
Resigned: 28 April 2017
Appointed Date: 05 May 2015

Secretary
WHARRIER, Amanda Jane
Resigned: 05 May 2015
Appointed Date: 05 September 2011

Director
BIRRANE, Sean Thomas
Resigned: 14 March 2016
Appointed Date: 05 May 2015
53 years old

Director
HALL, John Antony
Resigned: 01 July 2016
Appointed Date: 30 August 2013
53 years old

Director
WHARRIER, Amanda Jane
Resigned: 05 May 2015
Appointed Date: 05 September 2011
58 years old

Director
WHARRIER, Philip
Resigned: 05 May 2015
Appointed Date: 05 September 2011
64 years old

Persons With Significant Control

Providor Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SMART METERING DOMESTIC INSTALLATIONS LIMITED Events

04 May 2017
Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017
03 May 2017
Termination of appointment of Simon John Howell as a secretary on 28 April 2017
09 Sep 2016
Confirmation statement made on 5 September 2016 with updates
12 Jul 2016
Termination of appointment of John Hall as a director on 1 July 2016
12 Jul 2016
Appointment of Mr Michael Mcmahon as a director on 14 March 2016
...
... and 22 more events
05 Sep 2012
Registered office address changed from 4 Albion Court, Studlands Park Avenue Newmarket Suffolk CB8 7XA United Kingdom on 5 September 2012
01 Aug 2012
Company name changed smart metering provider LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-27
  • NM01 ‐ Change of name by resolution

31 Jul 2012
Registered office address changed from Heydon Lodge Flint Cross Newmarket Road, Heydon Royston SG8 7PN United Kingdom on 31 July 2012
06 Dec 2011
Current accounting period shortened from 30 September 2012 to 31 May 2012
05 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SMART METERING DOMESTIC INSTALLATIONS LIMITED Charges

6 May 2015
Charge code 0776 1589 0001
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…