SITE ENGINEERING SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 04471776
Status Liquidation
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address 9TH FLOOR, 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 29 September 2016; Liquidators' statement of receipts and payments to 29 September 2015; Appointment of a voluntary liquidator. The most likely internet sites of SITE ENGINEERING SERVICES LIMITED are www.siteengineeringservices.co.uk, and www.site-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Site Engineering Services Limited is a Private Limited Company. The company registration number is 04471776. Site Engineering Services Limited has been working since 27 June 2002. The present status of the company is Liquidation. The registered address of Site Engineering Services Limited is 9th Floor 3 Hardman Street Manchester M3 3hf. . TRISTRAM, Alan Edward is a Secretary of the company. TRISTRAM, Alan Edward is a Director of the company. Secretary LOMBARD COMPANY SECRETARIES LIMITED has been resigned. Secretary PLANT, Nicholas has been resigned. Director LOMBARD COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TRISTRAM, Alan Edward
Appointed Date: 30 June 2007

Director
TRISTRAM, Alan Edward
Appointed Date: 13 November 2002
65 years old

Resigned Directors

Secretary
LOMBARD COMPANY SECRETARIES LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Secretary
PLANT, Nicholas
Resigned: 30 June 2007
Appointed Date: 13 November 2002

Director
LOMBARD COMPANY DIRECTORS LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002
25 years old

SITE ENGINEERING SERVICES LIMITED Events

08 Dec 2016
Liquidators' statement of receipts and payments to 29 September 2016
30 Nov 2015
Liquidators' statement of receipts and payments to 29 September 2015
22 Oct 2014
Appointment of a voluntary liquidator
20 Oct 2014
Administrator's progress report to 30 September 2014
30 Sep 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 39 more events
18 Nov 2002
Registered office changed on 18/11/02 from: the coach house mossley hall bidduph congleton CW12 3LZ
10 Jul 2002
Director resigned
10 Jul 2002
Secretary resigned
10 Jul 2002
Registered office changed on 10/07/02 from: 192 sheringham avenue manor park london E12 5PQ
27 Jun 2002
Incorporation

SITE ENGINEERING SERVICES LIMITED Charges

12 October 2012
Debenture
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Fixed and floating charge over the undertaking and all…
1 April 2003
Debenture
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2003
Fixed and floating charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Bibby Factors Northwest LTD
Description: (I) by way of fixed charge any present or future debt the…