CHOICE MECHANICAL & ELECTRICAL CONTRACTORS (MIDLANDS) LIMITED
WILLENHALL CHOICE PLUMBING & HEATING (MIDLANDS) LIMITED

Hellopages » West Midlands » Walsall » WV13 1NX

Company number 04454406
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address UNIT 10 CHANCEL INDUSTRIAL ESTATE, NEWHALL STREET, WILLENHALL, WEST MIDLANDS, ENGLAND, WV13 1NX
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from Churchill House, 59 Lichfield Street Walsall WS4 2BX to Unit 10 Chancel Industrial Estate Newhall Street Willenhall West Midlands WV13 1NX on 21 February 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-31 ; Change of name notice. The most likely internet sites of CHOICE MECHANICAL & ELECTRICAL CONTRACTORS (MIDLANDS) LIMITED are www.choicemechanicalelectricalcontractorsmidlands.co.uk, and www.choice-mechanical-electrical-contractors-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Bloxwich North Rail Station is 3 miles; to Bilbrook Rail Station is 6.2 miles; to Cannock Rail Station is 6.9 miles; to Cradley Heath Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Choice Mechanical Electrical Contractors Midlands Limited is a Private Limited Company. The company registration number is 04454406. Choice Mechanical Electrical Contractors Midlands Limited has been working since 05 June 2002. The present status of the company is Active. The registered address of Choice Mechanical Electrical Contractors Midlands Limited is Unit 10 Chancel Industrial Estate Newhall Street Willenhall West Midlands England Wv13 1nx. . BOWEN, Elizabeth Louise is a Secretary of the company. BISHOP, James is a Director of the company. BOWEN, Sean Francis is a Director of the company. PHILPOTT, Nigel is a Director of the company. Secretary SHILSTON, Glenys Rose has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director BOWEN, Elizabeth Louise has been resigned. Director DAWSON, Alan has been resigned. Director TURNER, Geoffrey George has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
BOWEN, Elizabeth Louise
Appointed Date: 01 February 2003

Director
BISHOP, James
Appointed Date: 01 December 2009
54 years old

Director
BOWEN, Sean Francis
Appointed Date: 01 February 2003
59 years old

Director
PHILPOTT, Nigel
Appointed Date: 27 September 2016
64 years old

Resigned Directors

Secretary
SHILSTON, Glenys Rose
Resigned: 01 February 2003
Appointed Date: 27 June 2002

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 27 June 2002
Appointed Date: 05 June 2002

Nominee Director
ALLSOPP, Nicholas James
Resigned: 27 June 2002
Appointed Date: 05 June 2002
67 years old

Director
BOWEN, Elizabeth Louise
Resigned: 01 February 2003
Appointed Date: 27 June 2002
57 years old

Director
DAWSON, Alan
Resigned: 09 January 2007
Appointed Date: 06 June 2003
64 years old

Director
TURNER, Geoffrey George
Resigned: 01 December 2009
Appointed Date: 04 February 2008
70 years old

CHOICE MECHANICAL & ELECTRICAL CONTRACTORS (MIDLANDS) LIMITED Events

21 Feb 2017
Registered office address changed from Churchill House, 59 Lichfield Street Walsall WS4 2BX to Unit 10 Chancel Industrial Estate Newhall Street Willenhall West Midlands WV13 1NX on 21 February 2017
21 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31

09 Feb 2017
Change of name notice
06 Oct 2016
Appointment of Mr Nigel Philpott as a director on 27 September 2016
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 47 more events
01 Aug 2002
Secretary resigned
01 Aug 2002
Director resigned
01 Aug 2002
New secretary appointed
01 Aug 2002
New director appointed
05 Jun 2002
Incorporation