GARDNER MECHANICAL SERVICES LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1QL

Company number 02765364
Status Active
Incorporation Date 17 November 1992
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Mr Peter Steven Gardner on 5 November 2015. The most likely internet sites of GARDNER MECHANICAL SERVICES LIMITED are www.gardnermechanicalservices.co.uk, and www.gardner-mechanical-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and eleven months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gardner Mechanical Services Limited is a Private Limited Company. The company registration number is 02765364. Gardner Mechanical Services Limited has been working since 17 November 1992. The present status of the company is Active. The registered address of Gardner Mechanical Services Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. The company`s financial liabilities are £31.01k. It is £-8.42k against last year. The cash in hand is £80.27k. It is £-143.61k against last year. And the total assets are £457.93k, which is £-46.97k against last year. GARDNER, Elizabeth is a Secretary of the company. GARDNER, Elizabeth is a Director of the company. GARDNER, Peter Steven is a Director of the company. Secretary FIELDING, Charles Henry has been resigned. Secretary GARDNER, Peter Steven has been resigned. Director ADAMIEC, Caroline has been resigned. Director FIELDING, Charles Henry has been resigned. Director GRIFFITHS, John David has been resigned. Director REID, Colin John has been resigned. Director SKIPWORTH, Ian David has been resigned. Director STRANGE, Lisa Marie has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


gardner mechanical services Key Finiance

LIABILITIES £31.01k
-22%
CASH £80.27k
-65%
TOTAL ASSETS £457.93k
-10%
All Financial Figures

Current Directors

Secretary
GARDNER, Elizabeth
Appointed Date: 30 September 1993

Director
GARDNER, Elizabeth
Appointed Date: 30 September 1993
68 years old

Director
GARDNER, Peter Steven
Appointed Date: 16 December 1992
68 years old

Resigned Directors

Secretary
FIELDING, Charles Henry
Resigned: 01 October 1993
Appointed Date: 17 November 1992

Secretary
GARDNER, Peter Steven
Resigned: 18 February 1994
Appointed Date: 16 December 1992

Director
ADAMIEC, Caroline
Resigned: 01 November 2012
Appointed Date: 01 August 2012
41 years old

Director
FIELDING, Charles Henry
Resigned: 16 December 1992
Appointed Date: 17 November 1992
76 years old

Director
GRIFFITHS, John David
Resigned: 16 December 1992
Appointed Date: 17 November 1992
74 years old

Director
REID, Colin John
Resigned: 29 September 1993
Appointed Date: 18 January 1993
68 years old

Director
SKIPWORTH, Ian David
Resigned: 27 January 1993
Appointed Date: 16 December 1992
61 years old

Director
STRANGE, Lisa Marie
Resigned: 01 November 2012
Appointed Date: 05 July 2011
44 years old

Persons With Significant Control

Mrs Elizabeth Gardner
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Steven Gardner
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GARDNER MECHANICAL SERVICES LIMITED Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Nov 2015
Director's details changed for Mr Peter Steven Gardner on 5 November 2015
23 Nov 2015
Secretary's details changed for Elizabeth Gardner on 5 November 2015
23 Nov 2015
Director's details changed for Elizabeth Gardner on 5 November 2015
...
... and 75 more events
01 Mar 1993
New director appointed

22 Feb 1993
Director resigned

04 Jan 1993
Director resigned;new director appointed

04 Jan 1993
New secretary appointed;new director appointed

17 Nov 1992
Incorporation

GARDNER MECHANICAL SERVICES LIMITED Charges

24 October 2003
Debenture
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1993
Fixed and floating charge
Delivered: 7 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…