BUILDING MECHANICAL ELECTRICAL LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 3AB

Company number 02895899
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address 9 THE CRESCENT, THE CRESCENT, PLYMOUTH, UNITED KINGDOM, PL1 3AB
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from The Millfields Stonehouse Plymouth Devon PL1 3JX to 9 the Crescent the Crescent Plymouth PL1 3AB on 16 May 2017; Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BUILDING MECHANICAL ELECTRICAL LIMITED are www.buildingmechanicalelectrical.co.uk, and www.building-mechanical-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Building Mechanical Electrical Limited is a Private Limited Company. The company registration number is 02895899. Building Mechanical Electrical Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Building Mechanical Electrical Limited is 9 The Crescent The Crescent Plymouth United Kingdom Pl1 3ab. . BARNS, David Stephen is a Secretary of the company. BARNS, David Stephen is a Director of the company. HORNE, Peter David is a Director of the company. Secretary WEST, Maurice Arnold has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNS, Christine Virginia has been resigned. Director BARNS, Christine Virginia has been resigned. Director HORNE, Christine has been resigned. Director HORNE, Christine has been resigned. Director HOWESON, Charles Arthur, Commander has been resigned. Director KING, Adrian Charles has been resigned. Director PATERSON, Timothy Harold Paul has been resigned. Director PLOWMAN, Raymond John has been resigned. Director WEST, Maurice Arnold has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
BARNS, David Stephen
Appointed Date: 11 October 1996

Director
BARNS, David Stephen
Appointed Date: 23 February 1994
76 years old

Director
HORNE, Peter David
Appointed Date: 23 February 1994
77 years old

Resigned Directors

Secretary
WEST, Maurice Arnold
Resigned: 14 October 1996
Appointed Date: 23 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 1994
Appointed Date: 08 February 1994

Director
BARNS, Christine Virginia
Resigned: 11 September 2009
Appointed Date: 01 February 2008
73 years old

Director
BARNS, Christine Virginia
Resigned: 22 January 2004
Appointed Date: 11 July 2000
73 years old

Director
HORNE, Christine
Resigned: 11 September 2009
Appointed Date: 01 February 2008
74 years old

Director
HORNE, Christine
Resigned: 22 January 2004
Appointed Date: 11 July 2000
74 years old

Director
HOWESON, Charles Arthur, Commander
Resigned: 01 March 1996
Appointed Date: 23 February 1994
75 years old

Director
KING, Adrian Charles
Resigned: 11 October 1996
Appointed Date: 23 February 1994
73 years old

Director
PATERSON, Timothy Harold Paul
Resigned: 31 August 1996
Appointed Date: 06 February 1996
68 years old

Director
PLOWMAN, Raymond John
Resigned: 11 October 1996
Appointed Date: 23 February 1994
70 years old

Director
WEST, Maurice Arnold
Resigned: 14 October 1996
Appointed Date: 23 February 1994
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 February 1994
Appointed Date: 08 February 1994

Persons With Significant Control

Mr David Barns
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter David Horne
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUILDING MECHANICAL ELECTRICAL LIMITED Events

16 May 2017
Registered office address changed from The Millfields Stonehouse Plymouth Devon PL1 3JX to 9 the Crescent the Crescent Plymouth PL1 3AB on 16 May 2017
31 Jan 2017
Confirmation statement made on 23 January 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 71 more events
06 Apr 1994
Secretary resigned;new secretary appointed;new director appointed

06 Apr 1994
Secretary resigned;new director appointed

06 Apr 1994
Director resigned;new director appointed

06 Apr 1994
Registered office changed on 06/04/94 from: 1 mitchell lane bristol BS1 6BU

08 Feb 1994
Incorporation

BUILDING MECHANICAL ELECTRICAL LIMITED Charges

9 October 1995
Mortgage debenture
Delivered: 19 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…