PUMP SERVICES LIMITED

Hellopages » West Midlands » Walsall » WS2 7PD

Company number 03692173
Status Active
Incorporation Date 6 January 1999
Company Type Private Limited Company
Address GREEN LANE, WALSALL, WS2 7PD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of PUMP SERVICES LIMITED are www.pumpservices.co.uk, and www.pump-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Pump Services Limited is a Private Limited Company. The company registration number is 03692173. Pump Services Limited has been working since 06 January 1999. The present status of the company is Active. The registered address of Pump Services Limited is Green Lane Walsall Ws2 7pd. . GOODWIN, Jason Richard is a Secretary of the company. PAGE, Adrian Peter is a Director of the company. Secretary MAUGHAN, Anna has been resigned. Secretary TYLEE BIRDSALL, Rebecca Louise has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CARNELL, John, Dr has been resigned. Director HARLEY, Robert Ian has been resigned. Director LAWRENCE, Ronald Charles has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOODWIN, Jason Richard
Appointed Date: 19 November 2007

Director
PAGE, Adrian Peter
Appointed Date: 04 September 2006
60 years old

Resigned Directors

Secretary
MAUGHAN, Anna
Resigned: 06 April 2004
Appointed Date: 13 January 1999

Secretary
TYLEE BIRDSALL, Rebecca Louise
Resigned: 19 December 2007
Appointed Date: 06 April 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 January 1999
Appointed Date: 06 January 1999

Director
CARNELL, John, Dr
Resigned: 04 September 2006
Appointed Date: 21 July 2003
68 years old

Director
HARLEY, Robert Ian
Resigned: 21 July 2003
Appointed Date: 19 October 1999
72 years old

Director
LAWRENCE, Ronald Charles
Resigned: 19 October 1999
Appointed Date: 13 January 1999
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 January 1999
Appointed Date: 06 January 1999

Persons With Significant Control

Integrated Water Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PUMP SERVICES LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
02 Jan 2016
Accounts for a dormant company made up to 31 March 2015
08 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1

08 Oct 2015
Director's details changed for Mr Adrian Peter Page on 1 October 2015
...
... and 50 more events
24 Jan 1999
Registered office changed on 24/01/99 from: green lane walsall WS2 7PD
24 Jan 1999
Accounting reference date extended from 31/01/00 to 31/03/00
18 Jan 1999
Secretary resigned
18 Jan 1999
Director resigned
06 Jan 1999
Incorporation