TECHSERV (NORTH WEST) LIMITED
MIRFIELD

Hellopages » West Yorkshire » Kirklees » WF14 9DL

Company number 02732270
Status Active
Incorporation Date 17 July 1992
Company Type Private Limited Company
Address 2 PERSEVERANCE MILLS, HUDDERSFIELD ROAD, MIRFIELD, ENGLAND, WF14 9DL
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from Pepperoyd Street Dewsbury West Yorkshire WF13 1PA to 2 Perseverance Mills Huddersfield Road Mirfield WF14 9DL on 24 March 2017; Micro company accounts made up to 31 July 2016; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of TECHSERV (NORTH WEST) LIMITED are www.techservnorthwest.co.uk, and www.techserv-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Huddersfield Rail Station is 3.7 miles; to Brockholes Rail Station is 6.2 miles; to Bradford Interchange Rail Station is 7.8 miles; to Bradford Forster Square Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techserv North West Limited is a Private Limited Company. The company registration number is 02732270. Techserv North West Limited has been working since 17 July 1992. The present status of the company is Active. The registered address of Techserv North West Limited is 2 Perseverance Mills Huddersfield Road Mirfield England Wf14 9dl. . COWLEY, Michael James is a Director of the company. GILLGRASS, Paul Richard is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary HULLAH, David Thomas has been resigned. Director COWLEY, Michael James has been resigned. Director HULLAH, David Thomas has been resigned. Director SWEETING, Alan has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. Director TECHSERV CUTTING SYSTEMS LTD has been resigned. The company operates in "Repair of machinery".


Current Directors

Director
COWLEY, Michael James
Appointed Date: 05 May 2016
63 years old

Director
GILLGRASS, Paul Richard
Appointed Date: 05 May 2016
63 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 17 July 1992
Appointed Date: 17 July 1992

Secretary
HULLAH, David Thomas
Resigned: 28 April 2008
Appointed Date: 17 July 1992

Director
COWLEY, Michael James
Resigned: 30 June 2005
Appointed Date: 17 July 1992
63 years old

Director
HULLAH, David Thomas
Resigned: 30 June 2005
Appointed Date: 17 July 1992
68 years old

Director
SWEETING, Alan
Resigned: 24 March 2016
Appointed Date: 17 July 1992
73 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 17 July 1992
Appointed Date: 17 July 1992

Director
TECHSERV CUTTING SYSTEMS LTD
Resigned: 05 May 2016
Appointed Date: 24 March 2016

Persons With Significant Control

Mr Michael James Cowley
Notified on: 5 May 2016
63 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Paul Richard Gillgrass
Notified on: 5 May 2016
63 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Techserv Cutting Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECHSERV (NORTH WEST) LIMITED Events

24 Mar 2017
Registered office address changed from Pepperoyd Street Dewsbury West Yorkshire WF13 1PA to 2 Perseverance Mills Huddersfield Road Mirfield WF14 9DL on 24 March 2017
20 Feb 2017
Micro company accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 17 July 2016 with updates
13 Jun 2016
Director's details changed for Mr Paul Richard Gillgrass on 10 June 2016
27 May 2016
Termination of appointment of Techserv Cutting Systems Ltd as a director on 5 May 2016
...
... and 67 more events
10 Aug 1992
Registered office changed on 10/08/92 from: 43A whitchurch rd cardiff CF4 3JN

10 Aug 1992
Secretary resigned;new secretary appointed;new director appointed

10 Aug 1992
Director resigned;new director appointed

10 Aug 1992
Director resigned;new director appointed

17 Jul 1992
Incorporation

TECHSERV (NORTH WEST) LIMITED Charges

12 February 1993
Mortgage debenture
Delivered: 22 February 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…