PM TOTAL MAINTENANCE SERVICES LIMITED
SALISBURY PM TOTAL MAINTENANCE LIMITED A.W.K. PROPERTIES MAINTENANCE LIMITED P J MAINTENANCE LIMITED

Hellopages » Wiltshire » Wiltshire » SP4 6BU

Company number 03360147
Status Active
Incorporation Date 25 April 1997
Company Type Private Limited Company
Address UNIT 4, CENTRE 1, LYSANDER WAY, OLD SARUM, SALISBURY, WILTSHIRE, SP4 6BU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PM TOTAL MAINTENANCE SERVICES LIMITED are www.pmtotalmaintenanceservices.co.uk, and www.pm-total-maintenance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Pm Total Maintenance Services Limited is a Private Limited Company. The company registration number is 03360147. Pm Total Maintenance Services Limited has been working since 25 April 1997. The present status of the company is Active. The registered address of Pm Total Maintenance Services Limited is Unit 4 Centre 1 Lysander Way Old Sarum Salisbury Wiltshire Sp4 6bu. . MITCHELL, Peter John is a Director of the company. Secretary HARDINGHAM, Timothy Leonard has been resigned. Secretary MILLER, Rose Hannah has been resigned. Secretary MILLS, Anthony James has been resigned. Secretary MITCHELL, Sheila Joy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MILLS, Anthony James has been resigned. Director MITCHELL, Sheila Joy has been resigned. Director PIPER, Andrew David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MITCHELL, Peter John
Appointed Date: 25 April 1997
65 years old

Resigned Directors

Secretary
HARDINGHAM, Timothy Leonard
Resigned: 27 October 2008
Appointed Date: 16 August 2007

Secretary
MILLER, Rose Hannah
Resigned: 16 August 2007
Appointed Date: 05 January 2004

Secretary
MILLS, Anthony James
Resigned: 09 October 2012
Appointed Date: 27 October 2008

Secretary
MITCHELL, Sheila Joy
Resigned: 05 January 2004
Appointed Date: 25 April 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 April 1997
Appointed Date: 25 April 1997

Director
MILLS, Anthony James
Resigned: 06 October 2003
Appointed Date: 01 August 2002
51 years old

Director
MITCHELL, Sheila Joy
Resigned: 26 June 2000
Appointed Date: 25 April 1997
65 years old

Director
PIPER, Andrew David
Resigned: 06 October 2003
Appointed Date: 04 October 2001
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 April 1997
Appointed Date: 25 April 1997

PM TOTAL MAINTENANCE SERVICES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

18 Nov 2015
Total exemption small company accounts made up to 31 May 2015
29 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2

17 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 60 more events
15 May 1997
Secretary resigned
15 May 1997
Director resigned
15 May 1997
New secretary appointed;new director appointed
15 May 1997
New director appointed
25 Apr 1997
Incorporation

PM TOTAL MAINTENANCE SERVICES LIMITED Charges

17 October 2000
Mortgage debenture
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…