C & M MECHANICAL PIPEWORK SERVICES (LEICESTER) LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE14 2UT

Company number 03528756
Status Active
Incorporation Date 17 March 1998
Company Type Private Limited Company
Address 12 CHILD CLOSE, BURTON LAZARS, MELTON MOWBRAY, LEICESTERSHIRE, LE14 2UT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Christine Mcneill as a director on 20 April 2017; Appointment of Mrs Christine Mcneill as a director on 19 April 2017. The most likely internet sites of C & M MECHANICAL PIPEWORK SERVICES (LEICESTER) LIMITED are www.cmmechanicalpipeworkservicesleicester.co.uk, and www.c-m-mechanical-pipework-services-leicester.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and seven months. The distance to to Oakham Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C M Mechanical Pipework Services Leicester Limited is a Private Limited Company. The company registration number is 03528756. C M Mechanical Pipework Services Leicester Limited has been working since 17 March 1998. The present status of the company is Active. The registered address of C M Mechanical Pipework Services Leicester Limited is 12 Child Close Burton Lazars Melton Mowbray Leicestershire Le14 2ut. The company`s financial liabilities are £111.77k. It is £107.74k against last year. And the total assets are £339.47k, which is £50.9k against last year. MCNEILL, Christine is a Secretary of the company. MCNEILL, Wayne Michael is a Director of the company. Secretary MCNEILL, Annette Karen has been resigned. Secretary MCNEILL, Thomas has been resigned. Secretary SELBY, Jeffrey Nigel has been resigned. Director MCNEILL, Christine has been resigned. Director THOMPSON, Clint Harold has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


c & m mechanical pipework services (leicester) Key Finiance

LIABILITIES £111.77k
+2670%
CASH n/a
TOTAL ASSETS £339.47k
+17%
All Financial Figures

Current Directors

Secretary
MCNEILL, Christine
Appointed Date: 30 March 2016

Director
MCNEILL, Wayne Michael
Appointed Date: 20 March 1998
66 years old

Resigned Directors

Secretary
MCNEILL, Annette Karen
Resigned: 20 January 2000
Appointed Date: 20 March 1998

Secretary
MCNEILL, Thomas
Resigned: 30 March 2016
Appointed Date: 20 January 2000

Secretary
SELBY, Jeffrey Nigel
Resigned: 20 March 1998
Appointed Date: 17 March 1998

Director
MCNEILL, Christine
Resigned: 20 April 2017
Appointed Date: 19 April 2017
61 years old

Director
THOMPSON, Clint Harold
Resigned: 20 March 1998
Appointed Date: 17 March 1998
48 years old

Persons With Significant Control

Mr Wayne Michael Mcneill
Notified on: 17 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & M MECHANICAL PIPEWORK SERVICES (LEICESTER) LIMITED Events

12 May 2017
Total exemption small company accounts made up to 31 August 2016
24 Apr 2017
Termination of appointment of Christine Mcneill as a director on 20 April 2017
19 Apr 2017
Appointment of Mrs Christine Mcneill as a director on 19 April 2017
10 Apr 2017
Confirmation statement made on 17 March 2017 with updates
29 Mar 2017
Register inspection address has been changed from 22 st Georges Way Leicester Leicestershire LE1 1SH United Kingdom to 3 Manor Walk Market Harborough LE16 9BP
...
... and 54 more events
08 Jun 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 1998
Ad 20/03/98--------- £ si 98@1=98 £ ic 2/100
16 Apr 1998
Secretary resigned
16 Apr 1998
Director resigned
17 Mar 1998
Incorporation

C & M MECHANICAL PIPEWORK SERVICES (LEICESTER) LIMITED Charges

4 August 1998
Debenture deed
Delivered: 25 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…