SERVICE LINE, CATERING EQUIPMENT ENGINEERS LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 2HZ

Company number 02337742
Status Active
Incorporation Date 23 January 1989
Company Type Private Limited Company
Address 9 BRYGGEN ROAD, NORTH LYNN INDUSTRIAL ESTATE, KING'S LYNN, NORFOLK, PE30 2HZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 200,000 . The most likely internet sites of SERVICE LINE, CATERING EQUIPMENT ENGINEERS LIMITED are www.servicelinecateringequipmentengineers.co.uk, and www.service-line-catering-equipment-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Watlington Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Service Line Catering Equipment Engineers Limited is a Private Limited Company. The company registration number is 02337742. Service Line Catering Equipment Engineers Limited has been working since 23 January 1989. The present status of the company is Active. The registered address of Service Line Catering Equipment Engineers Limited is 9 Bryggen Road North Lynn Industrial Estate King S Lynn Norfolk Pe30 2hz. . SMITH, Timothy Simon is a Secretary of the company. RALLO, Vincenzo is a Director of the company. SMITH, Timothy Simon is a Director of the company. Secretary TEMPLETON, Jane L has been resigned. Secretary NEW SHELDON LIMITED has been resigned. Director DOWSE, Michael has been resigned. Director ELLIOTT, Stephen John has been resigned. Director FIELDING, Thomas George has been resigned. Director MAY, Michael Hans has been resigned. Director MITCHELL, Robert Houston has been resigned. Director RENNIE, Stephen has been resigned. Director RENNIE, Stephen has been resigned. Director TEMPLETON, David A has been resigned. Director TEMPLETON, Jane L has been resigned. Director VIGLIONE, Angelo has been resigned. Director WHYTE, Iain Johnston has been resigned. Director AFG CORPORATE SERVICES LIMITED has been resigned. Director AFG NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Timothy Simon
Appointed Date: 18 December 2007

Director
RALLO, Vincenzo
Appointed Date: 15 November 2012
62 years old

Director
SMITH, Timothy Simon
Appointed Date: 18 December 2007
59 years old

Resigned Directors

Secretary
TEMPLETON, Jane L
Resigned: 25 May 1995

Secretary
NEW SHELDON LIMITED
Resigned: 18 December 2007
Appointed Date: 25 May 1995

Director
DOWSE, Michael
Resigned: 28 August 2000
80 years old

Director
ELLIOTT, Stephen John
Resigned: 17 June 2003
73 years old

Director
FIELDING, Thomas George
Resigned: 24 August 1998
Appointed Date: 20 November 1996
66 years old

Director
MAY, Michael Hans
Resigned: 15 November 2012
Appointed Date: 31 March 2012
73 years old

Director
MITCHELL, Robert Houston
Resigned: 20 November 1996
Appointed Date: 25 May 1995
82 years old

Director
RENNIE, Stephen
Resigned: 26 February 2008
Appointed Date: 18 December 2007
71 years old

Director
RENNIE, Stephen
Resigned: 17 June 2003
Appointed Date: 25 May 1995
71 years old

Director
TEMPLETON, David A
Resigned: 07 July 1998
84 years old

Director
TEMPLETON, Jane L
Resigned: 07 July 1998
81 years old

Director
VIGLIONE, Angelo
Resigned: 31 March 2012
Appointed Date: 22 February 2008
74 years old

Director
WHYTE, Iain Johnston
Resigned: 17 June 2003
Appointed Date: 24 August 1998
62 years old

Director
AFG CORPORATE SERVICES LIMITED
Resigned: 18 December 2007
Appointed Date: 17 June 2003

Director
AFG NOMINEES LIMITED
Resigned: 18 December 2007
Appointed Date: 17 June 2003

Persons With Significant Control

Afe Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SERVICE LINE, CATERING EQUIPMENT ENGINEERS LIMITED Events

16 Dec 2016
Confirmation statement made on 5 December 2016 with updates
09 May 2016
Accounts for a dormant company made up to 31 August 2015
15 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200,000

29 Sep 2015
Registered office address changed from 35 Bryggen Road North Lynn Industrial Estate Kings Lynn Norfolk PE302HZ to 9 Bryggen Road North Lynn Industrial Estate King's Lynn Norfolk PE30 2HZ on 29 September 2015
20 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 147 more events
16 Mar 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Mar 1989
Secretary resigned;new secretary appointed

06 Mar 1989
Director resigned;new director appointed

06 Mar 1989
Registered office changed on 06/03/89 from: 2 baches street london N1 6UB

23 Jan 1989
Incorporation

SERVICE LINE, CATERING EQUIPMENT ENGINEERS LIMITED Charges

5 July 1989
Fixed and floating charge
Delivered: 10 July 1989
Status: Satisfied on 23 June 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all undertaking and all property…