CLIMATE CONTINGENCY SERVICES LIMITED
WOLVERHAMPTON ANDREWS COMPRESSED AIR SERVICES LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 3JE
Company number 02917434
Status Active
Incorporation Date 11 April 1994
Company Type Private Limited Company
Address ST DAVID'S COURT, UNION STREET, WOLVERHAMPTON, WEST MIDLANDS, ENGLAND, WV1 3JE
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 . The most likely internet sites of CLIMATE CONTINGENCY SERVICES LIMITED are www.climatecontingencyservices.co.uk, and www.climate-contingency-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Climate Contingency Services Limited is a Private Limited Company. The company registration number is 02917434. Climate Contingency Services Limited has been working since 11 April 1994. The present status of the company is Active. The registered address of Climate Contingency Services Limited is St David S Court Union Street Wolverhampton West Midlands England Wv1 3je. . CALDERBANK, Mark James is a Secretary of the company. HIMSWORTH, David is a Director of the company. PHILLIPS, Andrew William is a Director of the company. WOOD, Paul Thomas is a Director of the company. Secretary HARBRIDGE, Simon Richard has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director FORD, Kevin Edward James has been resigned. Director HALL, John Richard has been resigned. Director HARBRIDGE, Simon Richard has been resigned. Director HOOK, Eric Ward has been resigned. Director STEVENS, Robert John has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
CALDERBANK, Mark James
Appointed Date: 13 October 1999

Director
HIMSWORTH, David
Appointed Date: 07 January 2015
67 years old

Director
PHILLIPS, Andrew William
Appointed Date: 05 May 2015
62 years old

Director
WOOD, Paul Thomas
Appointed Date: 30 July 2008
63 years old

Resigned Directors

Secretary
HARBRIDGE, Simon Richard
Resigned: 05 October 1999
Appointed Date: 24 March 1995

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 24 March 1995
Appointed Date: 11 April 1994

Director
FORD, Kevin Edward James
Resigned: 28 December 2014
Appointed Date: 28 February 2002
67 years old

Director
HALL, John Richard
Resigned: 28 February 2002
Appointed Date: 21 July 1995
81 years old

Director
HARBRIDGE, Simon Richard
Resigned: 05 October 1999
Appointed Date: 24 March 1995
61 years old

Director
HOOK, Eric Ward
Resigned: 09 July 1999
Appointed Date: 24 March 1995
72 years old

Director
STEVENS, Robert John
Resigned: 01 March 2006
Appointed Date: 17 January 2000
81 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 24 March 1995
Appointed Date: 11 April 1994

Persons With Significant Control

Andrews Sykes Group Plc
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CLIMATE CONTINGENCY SERVICES LIMITED Events

13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

03 Nov 2015
Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 3 November 2015
07 Sep 2015
Full accounts made up to 31 December 2014
...
... and 77 more events
09 Apr 1995
Registered office changed on 09/04/95 from: 55 colmore row birmingham B3 2AS
09 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
09 Apr 1995
Director resigned;new director appointed
07 Apr 1995
Company name changed ingleby (753) LIMITED\certificate issued on 10/04/95
11 Apr 1994
Incorporation

CLIMATE CONTINGENCY SERVICES LIMITED Charges

3 August 2010
Debenture
Delivered: 11 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 1995
Fixed and floating charge
Delivered: 11 November 1995
Status: Satisfied on 8 July 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…