IMTECH ENGINEERING SERVICES LONDON AND SOUTH LTD
ASHFORD IMTECH MEICA LIMITED MEICA SERVICES LIMITED BERKELEY ENGINEERING AND CONSTRUCTION LIMITED

Hellopages » Surrey » Spelthorne » TW15 2RP

Company number 02925156
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address IMTECH HOUSE, 33-35 WOODTHORPE ROAD, ASHFORD, MIDDLESEX, TW15 2RP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 October 2016; Full accounts made up to 31 March 2016; Current accounting period shortened from 31 March 2017 to 31 October 2016. The most likely internet sites of IMTECH ENGINEERING SERVICES LONDON AND SOUTH LTD are www.imtechengineeringserviceslondonandsouth.co.uk, and www.imtech-engineering-services-london-and-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Fulwell Rail Station is 5.2 miles; to Byfleet & New Haw Rail Station is 6 miles; to Sudbury Hill Harrow Rail Station is 10.3 miles; to Leatherhead Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imtech Engineering Services London and South Ltd is a Private Limited Company. The company registration number is 02925156. Imtech Engineering Services London and South Ltd has been working since 03 May 1994. The present status of the company is Active. The registered address of Imtech Engineering Services London and South Ltd is Imtech House 33 35 Woodthorpe Road Ashford Middlesex Tw15 2rp. . NAUDE, Maritz is a Secretary of the company. BOOTH, Michael Andrew is a Director of the company. MCEVOY, Martin is a Director of the company. NAUDE, Maritz is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary HYNES, Kieran Patrick has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director COLEMAN, Michael Thomas William has been resigned. Director COLLINS, Gareth Nicholas has been resigned. Director HYNES, Kieran Patrick has been resigned. Director KAVANAGH, Paul John Patrick Paul has been resigned. Director KAVANAGH, Paul John Patrick Paul has been resigned. Director REYNOLDS, Robert has been resigned. Director SHENSTONE, Keith Thomas has been resigned. Director STEELE, James Matthew has been resigned. Director WELLS, Adam Laurence has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
NAUDE, Maritz
Appointed Date: 01 February 2010

Director
BOOTH, Michael Andrew
Appointed Date: 01 January 2016
51 years old

Director
MCEVOY, Martin
Appointed Date: 01 September 1998
59 years old

Director
NAUDE, Maritz
Appointed Date: 01 February 2010
51 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 03 May 1994
Appointed Date: 03 May 1994

Secretary
HYNES, Kieran Patrick
Resigned: 01 February 2010
Appointed Date: 03 May 1994

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 03 May 1994
Appointed Date: 03 May 1994

Director
COLEMAN, Michael Thomas William
Resigned: 14 February 2013
Appointed Date: 06 November 2000
77 years old

Director
COLLINS, Gareth Nicholas
Resigned: 31 October 2011
Appointed Date: 01 April 2008
67 years old

Director
HYNES, Kieran Patrick
Resigned: 01 February 2010
Appointed Date: 03 May 1994
73 years old

Director
KAVANAGH, Paul John Patrick Paul
Resigned: 01 January 2016
Appointed Date: 27 August 2015
68 years old

Director
KAVANAGH, Paul John Patrick Paul
Resigned: 31 December 2008
Appointed Date: 01 January 1998
68 years old

Director
REYNOLDS, Robert
Resigned: 08 August 2011
Appointed Date: 01 September 1998
73 years old

Director
SHENSTONE, Keith Thomas
Resigned: 01 February 2010
Appointed Date: 06 November 2000
78 years old

Director
STEELE, James Matthew
Resigned: 01 February 2010
Appointed Date: 03 May 1994
77 years old

Director
WELLS, Adam Laurence
Resigned: 31 August 2016
Appointed Date: 05 November 2012
55 years old

Persons With Significant Control

Essci Engineering Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Endless Fund Iv A Lp (Endless Fund A)
Notified on: 6 April 2016
Nature of control: Has significant influence or control

IMTECH ENGINEERING SERVICES LONDON AND SOUTH LTD Events

28 Feb 2017
Full accounts made up to 31 October 2016
22 Feb 2017
Full accounts made up to 31 March 2016
27 Sep 2016
Current accounting period shortened from 31 March 2017 to 31 October 2016
21 Sep 2016
Confirmation statement made on 4 September 2016 with updates
05 Sep 2016
Termination of appointment of Adam Laurence Wells as a director on 31 August 2016
...
... and 112 more events
01 Jun 1994
Director resigned;new director appointed

01 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

17 May 1994
Secretary resigned

17 May 1994
Director resigned

03 May 1994
Incorporation

IMTECH ENGINEERING SERVICES LONDON AND SOUTH LTD Charges

28 August 2015
Charge code 0292 5156 0007
Delivered: 29 August 2015
Status: Outstanding
Persons entitled: Endless LLP in Its Capacity as Security Trustee
Description: Contains fixed charge…
29 May 2012
Rent deposit deed
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £2,510 or such other sum see image for full details.
3 May 2012
Rent deposit deed
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £8,380. see image for full details.
13 April 2007
Rent deposit deed
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: The Mayor and Commonality and Citizens of the City of London
Description: £7,542 or such other sum.
19 April 2004
Rent deposit deed
Delivered: 5 May 2004
Status: Satisfied on 27 August 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £6,762.00.
15 February 1999
Debenture
Delivered: 16 February 1999
Status: Satisfied on 19 July 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
20 November 1998
Rent deposit deed
Delivered: 24 November 1998
Status: Satisfied on 27 August 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The sum of £6,3000.