M.F.H. CONTRACT ENGINEERING SERVICES (LEICESTER) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 4ER
Company number 01448883
Status Active
Incorporation Date 17 September 1979
Company Type Private Limited Company
Address CHARLOTTE HOUSE, 500 CHARLOTTE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S2 4ER
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Appointment of Mr Richard Andrew Cook as a secretary; Appointment of Mr Richard Andrew Cook as a secretary on 1 October 2016. The most likely internet sites of M.F.H. CONTRACT ENGINEERING SERVICES (LEICESTER) LIMITED are www.mfhcontractengineeringservicesleicester.co.uk, and www.m-f-h-contract-engineering-services-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Darnall Rail Station is 2.4 miles; to Dronfield Rail Station is 4.6 miles; to Rotherham Central Rail Station is 6.1 miles; to Elsecar Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M F H Contract Engineering Services Leicester Limited is a Private Limited Company. The company registration number is 01448883. M F H Contract Engineering Services Leicester Limited has been working since 17 September 1979. The present status of the company is Active. The registered address of M F H Contract Engineering Services Leicester Limited is Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4er. . COOK, Richard Andrew is a Secretary of the company. COOK, Richard Andrew is a Director of the company. HARMSTON, Robert is a Director of the company. HOBSON, Jeremy Nigel is a Director of the company. PARKER, Stephen James is a Director of the company. Secretary HOBSON, Audrey has been resigned. Secretary METCALFE, Zoe Louise has been resigned. Secretary NEWTON, Gary David has been resigned. Director CAREY, Michael John has been resigned. Director HARMSTON, Stephen has been resigned. Director HOBSON, Audrey has been resigned. Director HOBSON, Michael Frank has been resigned. Director LINFORD, Richard has been resigned. Director LOY, Ann has been resigned. Director NEWTON, Gary David has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
COOK, Richard Andrew
Appointed Date: 01 October 2016

Director
COOK, Richard Andrew
Appointed Date: 01 October 2016
46 years old

Director
HARMSTON, Robert
Appointed Date: 01 October 2016
46 years old

Director
HOBSON, Jeremy Nigel
Appointed Date: 01 October 2016
52 years old

Director
PARKER, Stephen James
Appointed Date: 01 March 2011
57 years old

Resigned Directors

Secretary
HOBSON, Audrey
Resigned: 01 July 2002

Secretary
METCALFE, Zoe Louise
Resigned: 30 September 2016
Appointed Date: 29 June 2010

Secretary
NEWTON, Gary David
Resigned: 22 December 2009
Appointed Date: 01 July 2002

Director
CAREY, Michael John
Resigned: 16 September 2002
79 years old

Director
HARMSTON, Stephen
Resigned: 30 September 2016
Appointed Date: 23 January 2006
72 years old

Director
HOBSON, Audrey
Resigned: 16 September 2002
80 years old

Director
HOBSON, Michael Frank
Resigned: 01 January 2006
82 years old

Director
LINFORD, Richard
Resigned: 06 September 2012
80 years old

Director
LOY, Ann
Resigned: 22 December 2009
Appointed Date: 23 January 2006
73 years old

Director
NEWTON, Gary David
Resigned: 22 December 2009
Appointed Date: 23 January 2006
57 years old

Persons With Significant Control

Mfh Engineering (Holdings) Ltd
Notified on: 1 June 2016
Nature of control: Has significant influence or control

M.F.H. CONTRACT ENGINEERING SERVICES (LEICESTER) LIMITED Events

04 Jan 2017
Accounts for a small company made up to 31 March 2016
06 Oct 2016
Appointment of Mr Richard Andrew Cook as a secretary
06 Oct 2016
Appointment of Mr Richard Andrew Cook as a secretary on 1 October 2016
05 Oct 2016
Director's details changed for Mr Stephen James Parker on 1 October 2016
05 Oct 2016
Appointment of Mr Jeremy Nigel Hobson as a director on 1 October 2016
...
... and 84 more events
08 May 1986
Return made up to 31/12/85; full list of members

02 Feb 1986
Full accounts made up to 31 March 1986

23 Oct 1984
Annual return made up to 31/12/81
21 Oct 1984
Annual return made up to 31/12/80
17 Sep 1979
Incorporation