KERSHAW MECHANICAL SERVICES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB25 9QR

Company number 00540706
Status Active
Incorporation Date 17 November 1954
Company Type Private Limited Company
Address EDWARD LEONARD HOUSE PEMBROKE AVENUE, WATERBEACH, CAMBRIDGE, CB25 9QR
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 250,000 ; Full accounts made up to 31 December 2015; Director's details changed for Mr Andrew Colin Edward Crouch on 1 October 2015. The most likely internet sites of KERSHAW MECHANICAL SERVICES LIMITED are www.kershawmechanicalservices.co.uk, and www.kershaw-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. The distance to to Cambridge Rail Station is 5.6 miles; to Shelford (Cambs) Rail Station is 8.6 miles; to Ely Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kershaw Mechanical Services Limited is a Private Limited Company. The company registration number is 00540706. Kershaw Mechanical Services Limited has been working since 17 November 1954. The present status of the company is Active. The registered address of Kershaw Mechanical Services Limited is Edward Leonard House Pembroke Avenue Waterbeach Cambridge Cb25 9qr. . SMITH, Kathleen Elizabeth is a Secretary of the company. BIRD, Edward Leonard is a Director of the company. CROUCH, Andrew Colin Edward is a Director of the company. EDIS, Paul Stephen is a Director of the company. FINLAY, Mark Stephen is a Director of the company. GREENSTOCK, Ian Michael is a Director of the company. SMITH, Gary David is a Director of the company. Secretary BONE, Raymond Peter Michael has been resigned. Director BINGLEY, Giles William has been resigned. Director BONE, Raymond Peter Michael has been resigned. Director CASHIN, Graham has been resigned. Director CONSTABLE, Paul has been resigned. Director DIGBY, Andrew Mark has been resigned. Director KIRK, Jack Richard has been resigned. Director LEE, David has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
SMITH, Kathleen Elizabeth
Appointed Date: 01 January 2005

Director
BIRD, Edward Leonard

79 years old

Director
CROUCH, Andrew Colin Edward
Appointed Date: 08 May 2007
48 years old

Director
EDIS, Paul Stephen
Appointed Date: 01 June 2015
58 years old

Director
FINLAY, Mark Stephen
Appointed Date: 03 April 1997
67 years old

Director
GREENSTOCK, Ian Michael
Appointed Date: 23 January 2004
64 years old

Director
SMITH, Gary David
Appointed Date: 23 January 2004
62 years old

Resigned Directors

Secretary
BONE, Raymond Peter Michael
Resigned: 31 December 2004

Director
BINGLEY, Giles William
Resigned: 26 May 1999
76 years old

Director
BONE, Raymond Peter Michael
Resigned: 31 December 2004
78 years old

Director
CASHIN, Graham
Resigned: 03 April 1997
70 years old

Director
CONSTABLE, Paul
Resigned: 03 March 2000
74 years old

Director
DIGBY, Andrew Mark
Resigned: 30 May 2014
Appointed Date: 01 January 2014
60 years old

Director
KIRK, Jack Richard
Resigned: 16 July 2004
Appointed Date: 03 March 2000
75 years old

Director
LEE, David
Resigned: 24 January 2006
Appointed Date: 03 March 2000
78 years old

KERSHAW MECHANICAL SERVICES LIMITED Events

10 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 250,000

19 Apr 2016
Full accounts made up to 31 December 2015
06 Oct 2015
Director's details changed for Mr Andrew Colin Edward Crouch on 1 October 2015
06 Oct 2015
Director's details changed for Mr Ian Michael Greenstock on 1 October 2015
06 Oct 2015
Director's details changed for Mark Stephen Finlay on 1 October 2015
...
... and 139 more events
23 Jun 1987
Return made up to 17/04/87; full list of members

23 Jun 1987
Full accounts made up to 31 December 1986
01 Oct 1986
Return made up to 11/07/86; full list of members

12 Aug 1986
Accounts for a medium company made up to 31 December 1985
17 Nov 1954
Certificate of incorporation

KERSHAW MECHANICAL SERVICES LIMITED Charges

3 February 1992
Legal charge
Delivered: 12 February 1992
Status: Satisfied on 6 February 2014
Persons entitled: Barclays Bank PLC
Description: High street,wollaston,stourbridge,west midlands.t/no.wm…
3 February 1992
Assignment by way of security
Delivered: 6 February 1992
Status: Satisfied on 6 February 2014
Persons entitled: Freeman Group PLC
Description: By way of assignment all present and future rights title…
26 February 1991
Debenture
Delivered: 8 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1985
Guarantee & debenture
Delivered: 22 March 1985
Status: Satisfied on 27 July 1988
Persons entitled: Barclays Bank PLC
Description: Fixed charge on all book debts and other debts. Floating…
28 April 1982
Further guarantee & debenture
Delivered: 12 May 1982
Status: Satisfied on 20 December 1991
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
18 September 1981
Further guarantee & debenture
Delivered: 29 September 1981
Status: Satisfied on 20 December 1991
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
19 January 1981
Further guarantee & debenture
Delivered: 3 February 1981
Status: Satisfied on 20 December 1991
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
14 June 1979
Guarantee & debenture
Delivered: 25 June 1979
Status: Satisfied on 20 December 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
14 November 1978
Legal charge
Delivered: 20 November 1978
Status: Satisfied on 20 December 1991
Persons entitled: Barclays Bank PLC
Description: F/H property fronting ainsworth st., & ainsworth place…
25 May 1977
Debenture
Delivered: 8 June 1977
Status: Satisfied on 20 December 1991
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…