M G D ELECTRICAL SERVICES LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 8NQ

Company number 05762707
Status Active
Incorporation Date 30 March 2006
Company Type Private Limited Company
Address PEMBROKE LODGE, 3 PEMBROKE ROAD, RUISLIP, ENGLAND, HA4 8NQ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 1 November 2016; Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 1 November 2016. The most likely internet sites of M G D ELECTRICAL SERVICES LIMITED are www.mgdelectricalservices.co.uk, and www.m-g-d-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. M G D Electrical Services Limited is a Private Limited Company. The company registration number is 05762707. M G D Electrical Services Limited has been working since 30 March 2006. The present status of the company is Active. The registered address of M G D Electrical Services Limited is Pembroke Lodge 3 Pembroke Road Ruislip England Ha4 8nq. . DOOLEY, Michael is a Director of the company. Secretary FAGAN, Helena Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
DOOLEY, Michael
Appointed Date: 30 March 2006
57 years old

Resigned Directors

Secretary
FAGAN, Helena Mary
Resigned: 07 April 2014
Appointed Date: 30 March 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 March 2006
Appointed Date: 30 March 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 March 2006
Appointed Date: 30 March 2006

M G D ELECTRICAL SERVICES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 1 November 2016
01 Nov 2016
Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 1 November 2016
08 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

08 Apr 2016
Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ on 8 April 2016
...
... and 23 more events
30 May 2006
Director resigned
30 May 2006
New director appointed
30 May 2006
New secretary appointed
26 May 2006
Ad 30/03/06--------- £ si 99@1=99 £ ic 1/100
30 Mar 2006
Incorporation