M.F.H. CONTRACT ENGINEERING SERVICES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 4ER

Company number 01221283
Status Active
Incorporation Date 31 July 1975
Company Type Private Limited Company
Address CHARLOTTE HOUSE, 500 CHARLOTTE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S2 4ER
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration ninety-nine 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 LIMITED are www.mfhcontractengineeringservices.co.uk, and www.m-f-h-contract-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two 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 Limited is a Private Limited Company. The company registration number is 01221283. M F H Contract Engineering Services Limited has been working since 31 July 1975. The present status of the company is Active. The registered address of M F H Contract Engineering Services 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 HOBSON, Audrey has been resigned. Secretary METCALFE, Zoe Louise has been resigned. Secretary NEWTON, Gary David 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 James has been resigned. Director LOY, Ann has been resigned. Director NEWTON, Gary David has been resigned. The company operates in "Repair of machinery".


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
45 years old

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

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

Resigned Directors

Secretary
HOBSON, Audrey
Resigned: 28 August 2008
Appointed Date: 02 July 2002

Secretary
HOBSON, Audrey
Resigned: 01 July 2002

Secretary
METCALFE, Zoe Louise
Resigned: 01 October 2016
Appointed Date: 29 June 2010

Secretary
NEWTON, Gary David
Resigned: 22 December 2009
Appointed Date: 28 August 2008

Secretary
NEWTON, Gary David
Resigned: 02 July 2002
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
81 years old

Director
LINFORD, Richard James
Resigned: 06 September 2012
Appointed Date: 01 September 2009
80 years old

Director
LOY, Ann
Resigned: 22 December 2009
Appointed Date: 23 January 2006
72 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 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 89 more events
06 Feb 1987
Return made up to 31/12/86; full list of members

02 Feb 1987
Full accounts made up to 31 March 1986

08 May 1986
Full accounts made up to 31 March 1985

08 May 1986
Return made up to 31/12/85; full list of members

31 Jul 1975
Incorporation

M.F.H. CONTRACT ENGINEERING SERVICES LIMITED Charges

8 October 1976
Legal mortgage
Delivered: 18 October 1976
Status: Satisfied on 1 October 2002
Persons entitled: National Westminster Bank LTD
Description: Land & buildings known as 38 east bank road, sheffield in…
8 October 1976
Legal mortgage
Delivered: 18 October 1976
Status: Satisfied on 1 October 2002
Persons entitled: National Westminster Bank LTD
Description: Land being part of 38 east bank road, sheffield, city of…