This company is commonly known as Planned Maintenance Engineering Limited. The company was founded 61 years ago and was given the registration number 00737307. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PLANNED MAINTENANCE ENGINEERING LIMITED |
---|---|---|
Company Number | : | 00737307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 October 1962 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 July 2017 | Active |
22 Ernle Road, Wimbledon, London, SW20 0HJ | Secretary | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 10 July 2009 | Active |
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH | Secretary | 08 March 2005 | Active |
28 Owen Road, Windlesham, GU20 6JG | Secretary | 12 May 1997 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 20 September 2011 | Active |
22 Ernle Road, Wimbledon, London, SW20 0HJ | Director | - | Active |
6 Birch Spinney, Mawsley, Kettering, NN14 1QW | Director | 19 October 2007 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 15 December 2010 | Active |
1 Arundel Road, Kingston Upon Thames, KT1 3RX | Director | - | Active |
Paddock End Boughton Hall Avenue, Send, Woking, GU23 7DD | Director | - | Active |
Merrymead, Front Street, Churchill, Bristol, BS19 5NB | Director | 08 June 1999 | Active |
16 Home Way, Petersfield, GU31 4EE | Director | 08 March 2005 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 15 January 2018 | Active |
10 The Fairway, Fixby, Huddersfield, HD2 2HU | Director | - | Active |
Solent View 3 Solent Way, Selsey, Chichester, PO20 0JR | Director | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 28 September 2011 | Active |
Sandlands, Roman Road, Dorking, RH4 3EU | Director | 08 March 2005 | Active |
Carillion Canada Inc, 7077 Keele Street, 4th Floor Concord, Ontario, Canada, L4K 0B6 | Director | 06 October 2011 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 08 March 2005 | Active |
Brooklands, Gold Hill North, Chalfont St Peter, Nr Slough, SL9 9JG | Director | 30 January 2006 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 10 January 2014 | Active |
1, Eversholt Street, London, United Kingdom, NW1 2DN | Director | 29 February 2012 | Active |
Enton End Cottage, Station Lane, Milford, GU8 5AN | Director | 27 September 1999 | Active |
Sunnyside Cottage, Guildford Road, Cranleigh, GU6 8PA | Director | 01 July 2003 | Active |
12 Cedar Road, Winchmore Hill, London, N21 3HB | Director | - | Active |
Laragh Burn, Riding Lane, Hildenborough, Tonbridge, TN11 9LL | Director | - | Active |
1 Lodge Close, Howell Hill Grove, Ewell, KT17 3EA | Director | 01 July 2003 | Active |
3 Ashcroft Park, Cobham, KT11 2DN | Director | - | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 08 December 2011 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 20 September 2011 | Active |
64 Burton Old Road West, Lichfield, WS13 6EN | Director | 01 May 1998 | Active |
15 Lord North Street, Westminster, London, SW1P 3LD | Director | 01 July 1992 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 29 February 2012 | Active |
35 Church Avenue, Sidcup, DA14 6BU | Director | 08 June 1999 | Active |
Carillion Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-03 | Officers | Termination secretary company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Officers | Appoint person secretary company with name date. | Download |
2018-06-11 | Officers | Termination secretary company. | Download |
2018-01-23 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-11-27 | Officers | Change person director company with change date. | Download |
2017-11-27 | Officers | Change person secretary company with change date. | Download |
2017-11-07 | Resolution | Resolution. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-07-07 | Officers | Termination secretary company with name termination date. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2016-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
2016-10-27 | Officers | Change person director company with change date. | Download |
2016-10-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.