MECHANICAL & ELECTRICAL SERVICES (SPECIAL PROJECTS) LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8HH

Company number 05649295
Status Active
Incorporation Date 8 December 2005
Company Type Private Limited Company
Address LINDEN HOUSE, LINDEN CLOSE, TUNBRIDGE WELLS, KENT, TN4 8HH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Secretary's details changed for Miss Kelly Baker on 16 January 2017; Director's details changed for Miss Kelly Simpson on 16 January 2017; Director's details changed for Miss Kelly Baker on 10 January 2017. The most likely internet sites of MECHANICAL & ELECTRICAL SERVICES (SPECIAL PROJECTS) LIMITED are www.mechanicalelectricalservicesspecialprojects.co.uk, and www.mechanical-electrical-services-special-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Mechanical Electrical Services Special Projects Limited is a Private Limited Company. The company registration number is 05649295. Mechanical Electrical Services Special Projects Limited has been working since 08 December 2005. The present status of the company is Active. The registered address of Mechanical Electrical Services Special Projects Limited is Linden House Linden Close Tunbridge Wells Kent Tn4 8hh. . SIMPSON, Kelly is a Secretary of the company. BAKER, Christopher John is a Director of the company. SIMPSON, Kelly is a Director of the company. TURBEFIELD, Peter William is a Director of the company. Secretary BAKER, Denise has been resigned. Director ROBERTSON, Scott Cameron has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SIMPSON, Kelly
Appointed Date: 28 February 2011

Director
BAKER, Christopher John
Appointed Date: 08 December 2005
67 years old

Director
SIMPSON, Kelly
Appointed Date: 05 June 2013
43 years old

Director
TURBEFIELD, Peter William
Appointed Date: 07 April 2010
68 years old

Resigned Directors

Secretary
BAKER, Denise
Resigned: 28 February 2011
Appointed Date: 08 December 2005

Director
ROBERTSON, Scott Cameron
Resigned: 31 December 2009
Appointed Date: 01 February 2007
55 years old

Persons With Significant Control

Mr Christopher John Baker
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Denise Baker
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MECHANICAL & ELECTRICAL SERVICES (SPECIAL PROJECTS) LIMITED Events

08 Feb 2017
Secretary's details changed for Miss Kelly Baker on 16 January 2017
02 Feb 2017
Director's details changed for Miss Kelly Simpson on 16 January 2017
01 Feb 2017
Director's details changed for Miss Kelly Baker on 10 January 2017
19 Dec 2016
Confirmation statement made on 8 December 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 40 more events
04 Jan 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

19 May 2006
Registered office changed on 19/05/06 from: st laurence house 2 gridiron place upminster essex RM14 2EU
21 Apr 2006
Registered office changed on 21/04/06 from: gaynes hall st osyth road little clacton clacton on sea essex CO16 9NT
08 Feb 2006
Registered office changed on 08/02/06 from: 65 parkland avenue upminster essex RM14 2EU
08 Dec 2005
Incorporation