ELECTRICAL & MECHANICAL CONTROLS LIMITED
BARFORD

Hellopages » Norfolk » South Norfolk » NR9 4AR

Company number 02546470
Status Active
Incorporation Date 8 October 1990
Company Type Private Limited Company
Address HILL FARM, WATTON ROAD, BARFORD, NORFOLK, ENGLAND, NR9 4AR
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from Unit 8 Europa Way Martineau Lane Norwich Norfolk NR1 2EN to Hill Farm Watton Road Barford Norfolk NR9 4AR on 6 July 2016. The most likely internet sites of ELECTRICAL & MECHANICAL CONTROLS LIMITED are www.electricalmechanicalcontrols.co.uk, and www.electrical-mechanical-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Electrical Mechanical Controls Limited is a Private Limited Company. The company registration number is 02546470. Electrical Mechanical Controls Limited has been working since 08 October 1990. The present status of the company is Active. The registered address of Electrical Mechanical Controls Limited is Hill Farm Watton Road Barford Norfolk England Nr9 4ar. . RUMP, Frances Averil is a Secretary of the company. RUMP, Simon David is a Director of the company. Secretary MCCOLGAN, James Stuart has been resigned. Secretary ROSS, Robert Maurice has been resigned. Secretary RUMP, Simon David has been resigned. Director BATES, David John has been resigned. Director HURRELL, William Walter has been resigned. Director MCCOLGAN, James Stuart has been resigned. Director RICH, Alan James has been resigned. Director ROSS, Robert Maurice has been resigned. Director YOUNG, Richard Alfred has been resigned. The company operates in "Construction of utility projects for fluids".


Current Directors

Secretary
RUMP, Frances Averil
Appointed Date: 01 March 2005

Director
RUMP, Simon David

65 years old

Resigned Directors

Secretary
MCCOLGAN, James Stuart
Resigned: 29 June 1993

Secretary
ROSS, Robert Maurice
Resigned: 09 June 1998
Appointed Date: 29 June 1993

Secretary
RUMP, Simon David
Resigned: 01 March 2005
Appointed Date: 09 June 1998

Director
BATES, David John
Resigned: 09 September 1994
68 years old

Director
HURRELL, William Walter
Resigned: 15 April 1993
Appointed Date: 09 July 1992
96 years old

Director
MCCOLGAN, James Stuart
Resigned: 29 June 1993
69 years old

Director
RICH, Alan James
Resigned: 02 April 2005
80 years old

Director
ROSS, Robert Maurice
Resigned: 09 June 1998
Appointed Date: 09 July 1992
81 years old

Director
YOUNG, Richard Alfred
Resigned: 14 January 1994
62 years old

Persons With Significant Control

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

Mrs Frances Averil Rump
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELECTRICAL & MECHANICAL CONTROLS LIMITED Events

23 Sep 2016
Confirmation statement made on 11 September 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Jul 2016
Registered office address changed from Unit 8 Europa Way Martineau Lane Norwich Norfolk NR1 2EN to Hill Farm Watton Road Barford Norfolk NR9 4AR on 6 July 2016
01 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20,000

10 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 73 more events
20 Nov 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Nov 1990
Company name changed crewmast LIMITED\certificate issued on 13/11/90

12 Nov 1990
Company name changed\certificate issued on 12/11/90
08 Oct 1990
Incorporation

ELECTRICAL & MECHANICAL CONTROLS LIMITED Charges

23 December 1991
Mortgage debenture
Delivered: 10 January 1992
Status: Satisfied on 7 June 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…