SCHAEFF SERVICE LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FE

Company number 03046055
Status Active
Incorporation Date 13 April 1995
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of John Daniel Sheehan as a director on 27 February 2017; Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SCHAEFF SERVICE LIMITED are www.schaeffservice.co.uk, and www.schaeff-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Schaeff Service Limited is a Private Limited Company. The company registration number is 03046055. Schaeff Service Limited has been working since 13 April 1995. The present status of the company is Active. The registered address of Schaeff Service Limited is The Pinnacle 170 Midsummer Boulevard Milton Keynes Mk9 1fe. . COHEN, Eric I is a Secretary of the company. COHEN, Eric I is a Director of the company. SHEEHAN, John Daniel is a Director of the company. Secretary BOARDMAN, John Kenneth has been resigned. Secretary SCHAEFF, Annete has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director APUZZO, Joseph has been resigned. Director BAILLIE, Fergus Cumming has been resigned. Director BRADLEY, Kevin Patrick has been resigned. Director DEFEO, Ronald Matthew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director O'MAHONY, Andrew James has been resigned. Director ROBERTSON, Colin has been resigned. Director SCHAEFF, Alexander has been resigned. Director WIDMAN, Phillip Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COHEN, Eric I
Appointed Date: 01 July 2002

Director
COHEN, Eric I
Appointed Date: 01 July 2002
67 years old

Director
SHEEHAN, John Daniel
Appointed Date: 27 February 2017
65 years old

Resigned Directors

Secretary
BOARDMAN, John Kenneth
Resigned: 11 August 1995
Appointed Date: 31 July 1995

Secretary
SCHAEFF, Annete
Resigned: 15 December 2003
Appointed Date: 11 August 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 July 1995
Appointed Date: 13 April 1995

Director
APUZZO, Joseph
Resigned: 15 December 2003
Appointed Date: 01 July 2002
69 years old

Director
BAILLIE, Fergus Cumming
Resigned: 06 September 2007
Appointed Date: 11 July 2006
73 years old

Director
BRADLEY, Kevin Patrick
Resigned: 27 February 2017
Appointed Date: 11 March 2013
63 years old

Director
DEFEO, Ronald Matthew
Resigned: 11 December 2015
Appointed Date: 15 December 2003
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 July 1995
Appointed Date: 13 April 1995

Director
O'MAHONY, Andrew James
Resigned: 10 August 1995
Appointed Date: 31 July 1995
54 years old

Director
ROBERTSON, Colin
Resigned: 05 April 2007
Appointed Date: 15 December 2003
60 years old

Director
SCHAEFF, Alexander
Resigned: 15 December 2003
Appointed Date: 10 August 1995
63 years old

Director
WIDMAN, Phillip Charles
Resigned: 11 March 2013
Appointed Date: 15 December 2003
71 years old

SCHAEFF SERVICE LIMITED Events

03 Mar 2017
Appointment of John Daniel Sheehan as a director on 27 February 2017
03 Mar 2017
Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
14 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

18 Dec 2015
Termination of appointment of Ronald Matthew Defeo as a director on 11 December 2015
...
... and 68 more events
23 Aug 1995
Secretary resigned;new secretary appointed

17 Aug 1995
Director resigned;new director appointed
03 Aug 1995
Registered office changed on 03/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Apr 1995
Incorporation

SCHAEFF SERVICE LIMITED Charges

24 August 2001
Legal charge
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of wortley road, rotherham t/no…