Company NamePage Building & Mechanical Limited
Company StatusDissolved
Company Number01264724
CategoryPrivate Limited Company
Incorporation Date23 June 1976(47 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Martin Patrick Flaherty
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Chestnut Grove
Benfleet
Essex
SS7 5RX
Director NameChristina Rose Page
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressKinsham Cottage 5 Pine Glade
Orpington
Kent
BR6 8NT
Director NameRoy Walter Page
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressKinsham Cottage 5 Pine Glade
Orpington
Kent
BR6 8NT
Director NameMr Antony Willats
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWyck Oast
Wyck Lane Woods Green
Wadhurst
East Sussex
TN5 6QS
Secretary NameMr Antony Willats
NationalityBritish
StatusCurrent
Appointed30 June 1992(16 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyck Oast
Wyck Lane Woods Green
Wadhurst
East Sussex
TN5 6QS
Director NameMr Derek Albert Robbins
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(16 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleFood Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFairways Beckenham Place Park
Beckenham
Kent
BR3 2BP
Director NameRalph Wienrich
Date of BirthAugust 1945 (Born 78 years ago)
NationalityGerman
StatusCurrent
Appointed07 January 1993(16 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleFood Trader
Correspondence AddressLey Wood School House Leywood Road
Meopham
Gravesend
Kent
DA13 0UD
Director NameMr Martin Howard Mortimer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Beaumont Road
Petts Wood
Orpington
Kent
BR5 1JL
Secretary NameMr Martin Howard Mortimer
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Beaumont Road
Petts Wood
Orpington
Kent
BR5 1JL

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 October 1997Dissolved (1 page)
20 August 1997Receiver's abstract of receipts and payments (2 pages)
19 November 1996Registered office changed on 19/11/96 from: 6 raleigh house admirals way waterside london E14 9SN (1 page)
21 August 1996Receiver's abstract of receipts and payments (2 pages)
8 August 1995Dissolution deferment (2 pages)
8 August 1995Completion of winding up (2 pages)