MONO SERVICES LIMITED
ECCLES

Hellopages » Greater Manchester » Salford » M30 0BP

Company number 02066341
Status Active
Incorporation Date 21 October 1986
Company Type Private Limited Company
Address 52 REGENT STREET, ECCLES, SALFORD, M30 0BP
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Appointment of Mr Martin John Joyce as a director on 13 October 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of MONO SERVICES LIMITED are www.monoservices.co.uk, and www.mono-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Mono Services Limited is a Private Limited Company. The company registration number is 02066341. Mono Services Limited has been working since 21 October 1986. The present status of the company is Active. The registered address of Mono Services Limited is 52 Regent Street Eccles Salford M30 0bp. . PARKIN, Michael George is a Secretary of the company. BYRNE, Alan Michael is a Director of the company. DOYLE, Timothy Charles is a Director of the company. JOYCE, Martin John is a Director of the company. MCKUNE, Colette is a Director of the company. PARKIN, Michael George is a Director of the company. Secretary BRIERLEY, Craig Andrew has been resigned. Secretary DAVIS, Peter Nicholas has been resigned. Secretary JOHNSTONE, Lee has been resigned. Secretary JOHNSTONE, Lee has been resigned. Secretary MCINNES, Timothy Ian has been resigned. Secretary MORTON, Julia Alison has been resigned. Secretary OWEN, David John has been resigned. Secretary PRILL, Robert David has been resigned. Secretary ROBERTS, Edward Mark, Rev has been resigned. Secretary TURNOCK, Leslie James has been resigned. Director ARMITAGE, David James has been resigned. Director ARMITAGE, David Jack has been resigned. Director BATES, Eric has been resigned. Director BRIERLEY, Craig Andrew has been resigned. Director BUCHANAN, John Mark has been resigned. Director CATCHPOLE, Andrew Phillip has been resigned. Director DAVIS, Peter Nicholas has been resigned. Director HOLMES, Martin David has been resigned. Director LIGHTOWLERS, Oliver James has been resigned. Director MACLEAN, Shaun Michael David has been resigned. Director MACLEAN, Shaun Michael David has been resigned. Director MAHONEY, Kevin David has been resigned. Director OWEN, David John has been resigned. Director RIGBY, William Simon has been resigned. Director ROBERTS, Edward Mark, Rev has been resigned. Director TURNOCK, Enid Mary has been resigned. Director TURNOCK, Leslie James has been resigned. Director VINCENT, Michael has been resigned. Director WATKINS, Steven James has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
PARKIN, Michael George
Appointed Date: 01 July 2016

Director
BYRNE, Alan Michael
Appointed Date: 11 March 2011
59 years old

Director
DOYLE, Timothy Charles
Appointed Date: 01 July 2016
60 years old

Director
JOYCE, Martin John
Appointed Date: 13 October 2016
62 years old

Director
MCKUNE, Colette
Appointed Date: 01 July 2016
61 years old

Director
PARKIN, Michael George
Appointed Date: 01 July 2016
54 years old

Resigned Directors

Secretary
BRIERLEY, Craig Andrew
Resigned: 27 September 2008
Appointed Date: 27 September 2008

Secretary
DAVIS, Peter Nicholas
Resigned: 30 June 2008
Appointed Date: 07 November 2007

Secretary
JOHNSTONE, Lee
Resigned: 28 May 2010
Appointed Date: 27 May 2010

Secretary
JOHNSTONE, Lee
Resigned: 14 September 2009
Appointed Date: 27 September 2008

Secretary
MCINNES, Timothy Ian
Resigned: 27 September 2008
Appointed Date: 06 August 2008

Secretary
MORTON, Julia Alison
Resigned: 27 May 2010
Appointed Date: 14 September 2009

Secretary
OWEN, David John
Resigned: 30 November 2007
Appointed Date: 01 March 2005

Secretary
PRILL, Robert David
Resigned: 06 August 2008
Appointed Date: 01 July 2008

Secretary
ROBERTS, Edward Mark, Rev
Resigned: 01 March 2005
Appointed Date: 07 February 1993

Secretary
TURNOCK, Leslie James
Resigned: 07 February 1993

Director
ARMITAGE, David James
Resigned: 30 November 2007
Appointed Date: 31 March 2000
50 years old

Director
ARMITAGE, David Jack
Resigned: 28 February 2006
Appointed Date: 18 January 1993
78 years old

Director
BATES, Eric
Resigned: 06 September 2006
Appointed Date: 01 April 1997
67 years old

Director
BRIERLEY, Craig Andrew
Resigned: 12 January 2016
Appointed Date: 27 September 2008
62 years old

Director
BUCHANAN, John Mark
Resigned: 11 October 2002
Appointed Date: 31 March 2000
57 years old

Director
CATCHPOLE, Andrew Phillip
Resigned: 28 May 2010
Appointed Date: 20 April 2010
76 years old

Director
DAVIS, Peter Nicholas
Resigned: 30 June 2008
Appointed Date: 13 December 2007
66 years old

Director
HOLMES, Martin David
Resigned: 01 July 2016
Appointed Date: 09 July 2010
59 years old

Director
LIGHTOWLERS, Oliver James
Resigned: 28 May 2010
Appointed Date: 27 May 2010
52 years old

Director
MACLEAN, Shaun Michael David
Resigned: 01 July 2016
Appointed Date: 28 May 2010
55 years old

Director
MACLEAN, Shaun Michael David
Resigned: 31 March 2009
Appointed Date: 27 September 2008
55 years old

Director
MAHONEY, Kevin David
Resigned: 27 September 2008
Appointed Date: 06 September 2006
74 years old

Director
OWEN, David John
Resigned: 07 November 2007
Appointed Date: 05 December 1997
77 years old

Director
RIGBY, William Simon
Resigned: 08 February 2010
Appointed Date: 13 January 2009
63 years old

Director
ROBERTS, Edward Mark, Rev
Resigned: 20 March 2008
Appointed Date: 12 May 1994
57 years old

Director
TURNOCK, Enid Mary
Resigned: 01 April 1993
71 years old

Director
TURNOCK, Leslie James
Resigned: 07 February 1993
70 years old

Director
VINCENT, Michael
Resigned: 27 September 2008
Appointed Date: 06 September 2006
69 years old

Director
WATKINS, Steven James
Resigned: 24 September 2008
Appointed Date: 01 May 2008
58 years old

Persons With Significant Control

Forviva Group Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

MONO SERVICES LIMITED Events

06 Feb 2017
Accounts for a dormant company made up to 30 April 2016
13 Jan 2017
Appointment of Mr Martin John Joyce as a director on 13 October 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Aug 2016
Current accounting period shortened from 30 April 2017 to 31 March 2017
26 Jul 2016
Termination of appointment of Shaun Michael David Maclean as a director on 1 July 2016
...
... and 180 more events
08 Mar 1989
Return made up to 07/09/87; full list of members

08 Mar 1989
Return made up to 07/09/87; full list of members

21 Oct 1987
New director appointed

21 Oct 1986
Incorporation
21 Oct 1986
Certificate of Incorporation

MONO SERVICES LIMITED Charges

12 November 2010
Debenture
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 September 2006
Accession deed
Delivered: 15 September 2006
Status: Satisfied on 11 October 2008
Persons entitled: Allied Irish Banks P.L.C. in Its Capacity as Agent and Trustee for the Finance Parties (Thesecurity Trustee)
Description: Its interest in the mono acquisition documents and the…
10 October 2005
Fixed and floating charge
Delivered: 13 October 2005
Status: Satisfied on 9 February 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge on all f/h and l/h property, all…
30 June 2005
Legal charge
Delivered: 16 July 2005
Status: Satisfied on 9 February 2007
Persons entitled: National Westminster Bank PLC
Description: Unit 2 aniseed park oldham. By way of fixed charge the…
31 January 2001
Legal mortgage
Delivered: 5 February 2001
Status: Satisfied on 19 July 2006
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 3 & 5 ashton road droylsden manchester…
17 November 2000
Legal mortgage
Delivered: 24 November 2000
Status: Satisfied on 19 July 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a church street droylsden manchester t/no…
20 March 2000
Legal mortgage
Delivered: 24 March 2000
Status: Satisfied on 19 July 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land at henry street droylsden manchester…
15 March 1994
Mortgage debenture
Delivered: 22 March 1994
Status: Satisfied on 9 February 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…