MENTOR BUILDING MANAGEMENT LTD
LONDON EXCEL ENGINEERING SPECIALISTS LIMITED

Hellopages » Greater London » Tower Hamlets » E3 2NX
Company number 04855704
Status Active
Incorporation Date 4 August 2003
Company Type Private Limited Company
Address 71 IRON WORKS, 58 DACE ROAD, LONDON, E3 2NX
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 259,425 . The most likely internet sites of MENTOR BUILDING MANAGEMENT LTD are www.mentorbuildingmanagement.co.uk, and www.mentor-building-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.8 miles; to Balham Rail Station is 8.6 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mentor Building Management Ltd is a Private Limited Company. The company registration number is 04855704. Mentor Building Management Ltd has been working since 04 August 2003. The present status of the company is Active. The registered address of Mentor Building Management Ltd is 71 Iron Works 58 Dace Road London E3 2nx. . ASKWITH, Charles James is a Secretary of the company. ASKWITH, Charles James is a Director of the company. CULL, Paul Carmel is a Director of the company. POTTER, Robert Stewart David is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BURNS, Owen Moss has been resigned. Director INWOOD, Colin Malcolm has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
ASKWITH, Charles James
Appointed Date: 04 August 2003

Director
ASKWITH, Charles James
Appointed Date: 04 August 2003
80 years old

Director
CULL, Paul Carmel
Appointed Date: 01 July 2008
69 years old

Director
POTTER, Robert Stewart David
Appointed Date: 27 December 2013
61 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 04 August 2003
Appointed Date: 04 August 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 04 August 2003
Appointed Date: 04 August 2003

Director
BURNS, Owen Moss
Resigned: 31 October 2010
Appointed Date: 08 April 2010
50 years old

Director
INWOOD, Colin Malcolm
Resigned: 08 April 2010
Appointed Date: 04 August 2003
68 years old

Persons With Significant Control

Mr Charles James Askwith
Notified on: 3 August 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Carmel Cull
Notified on: 2 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MENTOR BUILDING MANAGEMENT LTD Events

17 Aug 2016
Confirmation statement made on 4 August 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 259,425

13 Jul 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 259,425

...
... and 46 more events
12 Sep 2003
New director appointed
11 Sep 2003
Director resigned
11 Sep 2003
Secretary resigned
11 Sep 2003
Registered office changed on 11/09/03 from: 12-14 saint marys street newport shropshire TF10 7AB
04 Aug 2003
Incorporation

MENTOR BUILDING MANAGEMENT LTD Charges

31 October 2008
Debenture
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2007
Debenture
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…