SERVICE 2000 LIMITED
WEST MIDLANDS ORGANIC EATERIES LIMITED

Hellopages » West Midlands » Walsall » WS1 2EN

Company number 04593643
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address 35 POOL STREET, WALSALL, WEST MIDLANDS, WS1 2EN
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 October 2016 with updates; Registration of charge 045936430004, created on 10 March 2016. The most likely internet sites of SERVICE 2000 LIMITED are www.service2000.co.uk, and www.service-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Service 2000 Limited is a Private Limited Company. The company registration number is 04593643. Service 2000 Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Service 2000 Limited is 35 Pool Street Walsall West Midlands Ws1 2en. . BRADLEY, Christopher is a Director of the company. LYONS, Robert is a Director of the company. SMITH, Victoria is a Director of the company. Secretary CARPENTER, Paul has been resigned. Secretary FITZGERALD, John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARPENTER, Paul has been resigned. Director FAULKNER, Alan has been resigned. Director FITZGERALD, John has been resigned. Director WHEELER, Jonathan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Director
BRADLEY, Christopher
Appointed Date: 12 February 2003
70 years old

Director
LYONS, Robert
Appointed Date: 11 December 2015
58 years old

Director
SMITH, Victoria
Appointed Date: 28 January 2016
50 years old

Resigned Directors

Secretary
CARPENTER, Paul
Resigned: 11 December 2015
Appointed Date: 21 January 2005

Secretary
FITZGERALD, John
Resigned: 21 January 2005
Appointed Date: 12 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 June 2003
Appointed Date: 18 November 2002

Director
CARPENTER, Paul
Resigned: 11 December 2015
Appointed Date: 12 February 2003
66 years old

Director
FAULKNER, Alan
Resigned: 01 March 2011
Appointed Date: 07 April 2008
65 years old

Director
FITZGERALD, John
Resigned: 21 January 2005
Appointed Date: 12 February 2003
60 years old

Director
WHEELER, Jonathan
Resigned: 16 February 2009
Appointed Date: 07 April 2008
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 February 2003
Appointed Date: 18 November 2002

Persons With Significant Control

Mr Paul Carpenter
Notified on: 14 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Bradley
Notified on: 14 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Alfred Charles Cashmore
Notified on: 14 October 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SERVICE 2000 LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 July 2016
07 Nov 2016
Confirmation statement made on 14 October 2016 with updates
14 Mar 2016
Registration of charge 045936430004, created on 10 March 2016
28 Jan 2016
Appointment of Ms Victoria Smith as a director on 28 January 2016
11 Dec 2015
Appointment of Mr Robert Lyons as a director on 11 December 2015
...
... and 56 more events
06 Mar 2003
New director appointed
06 Mar 2003
New secretary appointed;new director appointed
06 Mar 2003
New director appointed
20 Feb 2003
Registered office changed on 20/02/03 from: 788-790 finchley road london NW11 7TJ
18 Nov 2002
Incorporation

SERVICE 2000 LIMITED Charges

10 March 2016
Charge code 0459 3643 0004
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Bcrs Business Loans Limtied
Description: All plant, machinery, implements, utensils, chattels…
27 November 2013
Charge code 0459 3643 0003
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All assets debenture. All monetary and all obligations and…
18 August 2011
Debenture (fixed and floating charge)
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Black Country Reinvestment Society Limited
Description: Fixed charge over the undertaking and all property and…
16 June 2003
Debenture
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…