SENATE MECH LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9QJ

Company number 04423957
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address C/O LANGTONS 11TH FLOOR THE PLAZA, 100 OLD HALL STREET, LIVERPOOL, UNITED KINGDOM, L3 9QJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Director's details changed for Miss Kiera Elizabeth Vogel on 6 April 2017; Director's details changed for Miss Kiera Elizabeth Vogel on 29 March 2017; Confirmation statement made on 9 March 2017 with updates. The most likely internet sites of SENATE MECH LIMITED are www.senatemech.co.uk, and www.senate-mech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Brunswick Rail Station is 2.1 miles; to Edge Hill Rail Station is 2.1 miles; to Kirkby Rail Station is 6.4 miles; to Formby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Senate Mech Limited is a Private Limited Company. The company registration number is 04423957. Senate Mech Limited has been working since 24 April 2002. The present status of the company is Active. The registered address of Senate Mech Limited is C O Langtons 11th Floor The Plaza 100 Old Hall Street Liverpool United Kingdom L3 9qj. . RIGBY, John is a Secretary of the company. CROSBY, Colin John is a Director of the company. RIGBY, John is a Director of the company. RIGBY, Peter is a Director of the company. VOGEL, Kiera Elizabeth is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director LAW, Ann has been resigned. Director AJM MANAGEMENT LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
RIGBY, John
Appointed Date: 24 April 2002

Director
CROSBY, Colin John
Appointed Date: 07 April 2003
56 years old

Director
RIGBY, John
Appointed Date: 07 April 2003
55 years old

Director
RIGBY, Peter
Appointed Date: 24 April 2002
59 years old

Director
VOGEL, Kiera Elizabeth
Appointed Date: 23 March 2016
39 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002

Director
LAW, Ann
Resigned: 13 February 2017
Appointed Date: 23 March 2016
54 years old

Director
AJM MANAGEMENT LIMITED
Resigned: 27 February 2017
Appointed Date: 13 February 2017

Nominee Director
QA NOMINEES LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002

Persons With Significant Control

Mr John Rigby
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Rigby
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin John Crosby
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SENATE MECH LIMITED Events

06 Apr 2017
Director's details changed for Miss Kiera Elizabeth Vogel on 6 April 2017
03 Apr 2017
Director's details changed for Miss Kiera Elizabeth Vogel on 29 March 2017
29 Mar 2017
Confirmation statement made on 9 March 2017 with updates
29 Mar 2017
Director's details changed for Mr Colin John Crosby on 29 March 2017
29 Mar 2017
Secretary's details changed for Mr John Rigby on 29 March 2017
...
... and 47 more events
13 May 2002
Registered office changed on 13/05/02 from: 3RD floor coopers building liverpool L1 3AG
03 May 2002
Secretary resigned
03 May 2002
Director resigned
03 May 2002
Registered office changed on 03/05/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW
24 Apr 2002
Incorporation

SENATE MECH LIMITED Charges

18 June 2004
Debenture
Delivered: 23 June 2004
Status: Satisfied on 20 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…