HEASELL ELECTROMECHANICAL SERVICES LTD
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 9JN

Company number 04241899
Status Active
Incorporation Date 27 June 2001
Company Type Private Limited Company
Address C/O HARDCASTLE BURTON, LAKE HOUSE MARKET HILL, ROYSTON, HERTFORDSHIRE, SG8 9JN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HEASELL ELECTROMECHANICAL SERVICES LTD are www.heasellelectromechanicalservices.co.uk, and www.heasell-electromechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Heasell Electromechanical Services Ltd is a Private Limited Company. The company registration number is 04241899. Heasell Electromechanical Services Ltd has been working since 27 June 2001. The present status of the company is Active. The registered address of Heasell Electromechanical Services Ltd is C O Hardcastle Burton Lake House Market Hill Royston Hertfordshire Sg8 9jn. . ABRAMS, Joanna Catherine is a Secretary of the company. ABRAMS, Gary Brian is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ABRAMS, Joanna Catherine
Appointed Date: 27 June 2001

Director
ABRAMS, Gary Brian
Appointed Date: 27 June 2001
62 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 June 2001
Appointed Date: 27 June 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 June 2001
Appointed Date: 27 June 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 June 2001
Appointed Date: 27 June 2001

HEASELL ELECTROMECHANICAL SERVICES LTD Events

13 Feb 2017
Total exemption small company accounts made up to 31 July 2016
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

22 Jan 2016
Total exemption small company accounts made up to 31 July 2015
30 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

27 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 36 more events
13 Jul 2001
Director resigned
13 Jul 2001
New secretary appointed
13 Jul 2001
New director appointed
13 Jul 2001
Registered office changed on 13/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
27 Jun 2001
Incorporation

HEASELL ELECTROMECHANICAL SERVICES LTD Charges

10 March 2009
Debenture
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 2003
Debenture
Delivered: 4 April 2003
Status: Satisfied on 4 March 2009
Persons entitled: Jennifer Ann Heasell
Description: Legal mortgage over the leasehold property situate at and…
24 March 2003
Debenture
Delivered: 2 April 2003
Status: Satisfied on 4 March 2009
Persons entitled: Janet Heasell, David William Bryant and Pamela Elizabeth Rosina Parker
Description: L/H property situate and k/a shop office and other premises…