YATES MECHANICAL SERVICES LIMITED
ESSEX FLOWTECH ENVIRONMENTAL LIMITED

Hellopages » Essex » Thurrock » SS17 0HH
Company number 03062629
Status Active - Proposal to Strike off
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address 44 KING STREET, STANFORD-LE-HOPE, ESSEX, SS17 0HH
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 300 . The most likely internet sites of YATES MECHANICAL SERVICES LIMITED are www.yatesmechanicalservices.co.uk, and www.yates-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Billericay Rail Station is 7.8 miles; to Brentwood Rail Station is 8.7 miles; to Battlesbridge Rail Station is 9.6 miles; to Chatham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yates Mechanical Services Limited is a Private Limited Company. The company registration number is 03062629. Yates Mechanical Services Limited has been working since 30 May 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Yates Mechanical Services Limited is 44 King Street Stanford Le Hope Essex Ss17 0hh. . POWER, Dawn Louise is a Secretary of the company. HUDSON, Roy is a Director of the company. Secretary HUDSON, Roy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HILL, David Ian has been resigned. Director SMITH, Dale Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
POWER, Dawn Louise
Appointed Date: 24 April 2007

Director
HUDSON, Roy
Appointed Date: 30 May 1995
65 years old

Resigned Directors

Secretary
HUDSON, Roy
Resigned: 24 April 2007
Appointed Date: 30 May 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 May 1995
Appointed Date: 30 May 1995

Director
HILL, David Ian
Resigned: 28 February 2005
Appointed Date: 30 May 1995
72 years old

Director
SMITH, Dale Robert
Resigned: 23 April 2007
Appointed Date: 28 February 2005
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 May 1995
Appointed Date: 30 May 1995

YATES MECHANICAL SERVICES LIMITED Events

08 Apr 2017
Compulsory strike-off action has been suspended
07 Mar 2017
First Gazette notice for compulsory strike-off
24 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 300

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300

...
... and 50 more events
05 Nov 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Jun 1996
Return made up to 30/05/96; full list of members
21 Feb 1996
Accounting reference date notified as 31/12
03 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 May 1995
Incorporation