This company is commonly known as Pme Technical Services Limited. The company was founded 70 years ago and was given the registration number 00531085. 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 43210 - Electrical installation.
Name | : | PME TECHNICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 00531085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 March 1954 |
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 |
---|---|---|---|
38 All Saints Close, Glebe Park, Wokingham, RG40 1WE | Secretary | 31 July 2000 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 21 May 2012 | Active |
40 Fairhaven Avenue, Shirley, Croydon, CR0 7RX | Secretary | 01 May 1998 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 July 2017 | Active |
32 Denny Avenue, Waltham Abbey, EN9 1NS | Secretary | - | Active |
24 Birch Street, Wolverhampton, WV1 4HY | Corporate Secretary | 09 November 2005 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 08 December 2011 | Active |
Copperfield House, Dickens Close, Petersham, TW10 7AU | Director | 04 November 1997 | Active |
Becca House Becca Lane, Aberford, Leeds, LS25 3BD | Director | 31 July 2000 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 03 September 2008 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 22 January 2014 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 06 February 2012 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 10 January 2014 | Active |
Pari Westerham Road, Keston, BR2 6HH | Director | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 01 July 2017 | Active |
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU | Director | 07 June 2001 | Active |
The Gleddings, Common Hill, West Chiltington, RH20 2NL | Director | 29 September 1995 | 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 | 03 September 2008 | Active |
75 Main Street, Long Whatton, LE12 5D | Director | 05 January 2000 | Active |
6 Cherwell Road, Emmer Green, Reading, RG4 8QH | Director | 11 December 2000 | Active |
7a Main Street, Long Whatton, Loughborough, LE12 5DF | Director | - | Active |
44 Oaklands Avenue, Oxhey, WD19 4LW | Director | 17 July 2002 | Active |
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3AF | Director | 19 December 2011 | Active |
Bower Lodge Cottage Holtye Road, Hammerwood, East Grinstead, RH19 3QE | Director | 29 September 1995 | Active |
Little Willows Fairstead Road, Terling, Chelmsford, CM3 2BU | Director | - | Active |
3 The Pointers, Stag Leys, Ashtead, KT21 2TH | Director | 14 December 1994 | Active |
24 Birch Street, Wolverhampton, WV1 4HY | Corporate Director | 04 November 2005 | Active |
Dudley Bower Group 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 | |
---|---|---|---|
2019-07-19 | 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 |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Officers | Termination secretary company with name termination date. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-07-10 | Officers | Appoint person director company with name date. | Download |
2017-07-10 | Officers | Appoint person secretary company with name date. | Download |
2017-07-07 | Officers | Termination secretary company with name termination date. | Download |
2017-07-07 | Officers | Termination director company with name termination date. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
2017-01-03 | Officers | Change person director company with change 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 |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-08 | Accounts | Accounts with accounts type full. | Download |
2015-04-07 | Officers | Change person director company with change date. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.