BAINEPORT ENGINEERING SERVICES LIMITED
WAKEFIELD MAINTENANCE AND TECHNICAL SERVICES (MIDLANDS) LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 2UL

Company number 04118014
Status Active
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address FREEDOM HOUSE, 3 RED HALL AVENUE, WAKEFIELD, ENGLAND, WF1 2UL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL on 7 April 2017; Confirmation statement made on 1 December 2016 with updates; Termination of appointment of David Christopher Humphreys as a director on 6 December 2016. The most likely internet sites of BAINEPORT ENGINEERING SERVICES LIMITED are www.baineportengineeringservices.co.uk, and www.baineport-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Baineport Engineering Services Limited is a Private Limited Company. The company registration number is 04118014. Baineport Engineering Services Limited has been working since 01 December 2000. The present status of the company is Active. The registered address of Baineport Engineering Services Limited is Freedom House 3 Red Hall Avenue Wakefield England Wf1 2ul. . FOX, Darrell is a Secretary of the company. FOX, Darrell is a Director of the company. PERKINS, Mark is a Director of the company. Secretary HUMPHREYS, David Christopher has been resigned. Secretary JOHNSTONE, Lee has been resigned. Secretary JUPP, Richard Anthony has been resigned. Secretary MORTON, Julia Alison has been resigned. Secretary O'SULLIVAN, Liam has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CATCHPOLE, Andrew Phillip has been resigned. Director CHAMBERS, Carl James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOK, Paul Jonathon has been resigned. Director CRUDDACE, David Lee has been resigned. Director DUNCAN, Ian Andrew has been resigned. Director GLOVER, Dale has been resigned. Director HAYES, Wayne Jonathan has been resigned. Director HUMPHREYS, David Christopher has been resigned. Director JOHNSTONE, Lee has been resigned. Director JUPP, Richard Anthony has been resigned. Director OWENS, David William has been resigned. Director RIGBY, William Simon has been resigned. Director WRIGHT, Alan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FOX, Darrell
Appointed Date: 06 December 2016

Director
FOX, Darrell
Appointed Date: 05 December 2016
58 years old

Director
PERKINS, Mark
Appointed Date: 05 December 2016
62 years old

Resigned Directors

Secretary
HUMPHREYS, David Christopher
Resigned: 06 December 2016
Appointed Date: 12 October 2012

Secretary
JOHNSTONE, Lee
Resigned: 14 September 2009
Appointed Date: 03 February 2006

Secretary
JUPP, Richard Anthony
Resigned: 09 September 2011
Appointed Date: 01 December 2000

Secretary
MORTON, Julia Alison
Resigned: 03 November 2010
Appointed Date: 14 September 2009

Secretary
O'SULLIVAN, Liam
Resigned: 12 October 2012
Appointed Date: 01 December 2011

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Director
CATCHPOLE, Andrew Phillip
Resigned: 20 December 2010
Appointed Date: 28 February 2006
76 years old

Director
CHAMBERS, Carl James
Resigned: 11 January 2008
Appointed Date: 03 February 2006
67 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000
35 years old

Director
COOK, Paul Jonathon
Resigned: 17 December 2004
Appointed Date: 01 December 2000
57 years old

Director
CRUDDACE, David Lee
Resigned: 06 December 2016
Appointed Date: 21 December 2011
61 years old

Director
DUNCAN, Ian Andrew
Resigned: 16 September 2011
Appointed Date: 01 December 2000
60 years old

Director
GLOVER, Dale
Resigned: 03 February 2006
Appointed Date: 01 December 2000
52 years old

Director
HAYES, Wayne Jonathan
Resigned: 14 January 2011
Appointed Date: 03 February 2006
63 years old

Director
HUMPHREYS, David Christopher
Resigned: 06 December 2016
Appointed Date: 01 November 2013
52 years old

Director
JOHNSTONE, Lee
Resigned: 21 December 2011
Appointed Date: 18 November 2010
49 years old

Director
JUPP, Richard Anthony
Resigned: 03 February 2006
Appointed Date: 01 December 2000
61 years old

Director
OWENS, David William
Resigned: 01 November 2013
Appointed Date: 21 December 2011
73 years old

Director
RIGBY, William Simon
Resigned: 09 February 2010
Appointed Date: 09 October 2006
63 years old

Director
WRIGHT, Alan
Resigned: 13 May 2011
Appointed Date: 31 July 2001
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Persons With Significant Control

Freedom Network Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAINEPORT ENGINEERING SERVICES LIMITED Events

07 Apr 2017
Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL on 7 April 2017
03 Jan 2017
Confirmation statement made on 1 December 2016 with updates
15 Dec 2016
Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
15 Dec 2016
Termination of appointment of David Lee Cruddace as a director on 6 December 2016
15 Dec 2016
Appointment of Mr Darrell Fox as a secretary on 6 December 2016
...
... and 87 more events
03 Jan 2001
Secretary resigned;director resigned
03 Jan 2001
New secretary appointed;new director appointed
03 Jan 2001
New director appointed
03 Jan 2001
New director appointed
01 Dec 2000
Incorporation

BAINEPORT ENGINEERING SERVICES LIMITED Charges

12 October 2006
Composite guarantee and debenture
Delivered: 24 October 2006
Status: Satisfied on 18 April 2007
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
3 February 2006
Debenture
Delivered: 17 February 2006
Status: Satisfied on 18 April 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…