TWENTY FOUR HOUR ENGINEERING LIMITED
MEDWAY CITY ESTATE ROCHESTER

Hellopages » Kent » Medway » ME2 4HN

Company number 03109179
Status Active
Incorporation Date 2 October 1995
Company Type Private Limited Company
Address STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE, MEDWAY CITY ESTATE ROCHESTER, KENT, ME2 4HN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of TWENTY FOUR HOUR ENGINEERING LIMITED are www.twentyfourhourengineering.co.uk, and www.twenty-four-hour-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Twenty Four Hour Engineering Limited is a Private Limited Company. The company registration number is 03109179. Twenty Four Hour Engineering Limited has been working since 02 October 1995. The present status of the company is Active. The registered address of Twenty Four Hour Engineering Limited is Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent Me2 4hn. . REAVELL, Jason John is a Secretary of the company. REAVELL, Dennis John is a Director of the company. REAVELL, Jason John is a Director of the company. Secretary MOORE, Catherine Mary has been resigned. Nominee Secretary SCF SECRETARIES LIMITED LIABILITY COMPANY has been resigned. Secretary UNICORN NOMINEES LIMITED has been resigned. Director ANNETT, Ivan has been resigned. Director MARTIN, Terrence Cyril has been resigned. Director MOORE, Charles Russell has been resigned. Nominee Director S C F (UK) LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
REAVELL, Jason John
Appointed Date: 19 February 1999

Director
REAVELL, Dennis John
Appointed Date: 05 December 1997
78 years old

Director
REAVELL, Jason John
Appointed Date: 05 December 1997
55 years old

Resigned Directors

Secretary
MOORE, Catherine Mary
Resigned: 05 December 1997
Appointed Date: 15 October 1995

Nominee Secretary
SCF SECRETARIES LIMITED LIABILITY COMPANY
Resigned: 15 October 1995
Appointed Date: 02 October 1995

Secretary
UNICORN NOMINEES LIMITED
Resigned: 19 February 1999
Appointed Date: 05 December 1997

Director
ANNETT, Ivan
Resigned: 22 February 1996
Appointed Date: 15 October 1995
63 years old

Director
MARTIN, Terrence Cyril
Resigned: 09 March 1996
Appointed Date: 15 October 1995
67 years old

Director
MOORE, Charles Russell
Resigned: 05 December 1997
Appointed Date: 15 October 1995
63 years old

Nominee Director
S C F (UK) LIMITED
Resigned: 15 October 1995
Appointed Date: 02 October 1995

Persons With Significant Control

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

TWENTY FOUR HOUR ENGINEERING LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 31 October 2016
18 Oct 2016
Confirmation statement made on 2 October 2016 with updates
12 Apr 2016
Total exemption full accounts made up to 31 October 2015
24 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

26 Mar 2015
Total exemption full accounts made up to 31 October 2014
...
... and 67 more events
09 Oct 1995
New secretary appointed
09 Oct 1995
Registered office changed on 09/10/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ
09 Oct 1995
Secretary resigned
09 Oct 1995
Director resigned
02 Oct 1995
Incorporation

TWENTY FOUR HOUR ENGINEERING LIMITED Charges

9 October 1998
Debenture
Delivered: 20 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…