Company NameEmcor Facilities Services Limited
Company StatusActive
Company Number03053121
CategoryPrivate Limited Company
Incorporation Date3 May 1995(28 years, 11 months ago)
Previous NameDrake & Scull Technical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr David John Parker
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(17 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameCheryl Rosalind McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Tom Paterson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(28 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameFrank Thomas Macinnis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address7 Sturges Hollow
Westport
Connecticut 06880
Irish
Director NameClive Alan Moore
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleExecutive
Correspondence Address239 Bedford Hill
London
SW16 1LB
Director NameMr Graham Stanley Tracey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleExecutive
Correspondence AddressHawthorns Hazel Grove
Ashurst
Southampton
Hampshire
SO40 7AJ
Director NameMr Robert Warman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Heath Road
St Leonards
Ringwood
Hampshire
BH24 2PZ
Director NameMark Thomas Boyce
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleExecutive
Correspondence Address2 Solent Court
51 Weston Grove Road
Southampton
Hampshire
SO19 9EN
Secretary NameMr Michael Lawrence Walker
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address159 Court Lane
Dulwich
London
SE21 7EE
Director NameMr Martin Kennett Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(5 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2003)
RoleExec
Country of ResidenceUnited Kingdom
Correspondence Address212 Clive Road
West Dulwich
London
SE21 8BS
Director NameMr Robert Sharp
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 year after company formation)
Appointment Duration6 years (resigned 27 June 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressRidgeway
Hammerwood
East Grinstead
West Sussex
RH19 3QB
Director NameNorman James Critchlow
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(3 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 August 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19 Danehurst Close
Egham
Surrey
TW20 9PX
Director NameMr Christopher Roderick John Goscomb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressChichele Cottage
11 Chichele Road
Oxted
Surrey
RH8 0AE
Director NameMr Alan John Soper
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 2004)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Alfrick
Worcester
Worcestershire
WR6 5HN
Director NameMr Graham Clive Bradburn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressArlington
West Tisted
Hampshire
SO24 0HJ
Director NameMr Brian John Davies
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2006)
RoleExecutive
Correspondence Address11 Woodlands Glade
Beaconsfield
Buckinghamshire
HP9 1JZ
Director NameAnthony Roger Whale
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(8 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2009)
RoleExecutive
Correspondence AddressHadleigh 8 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameKeith Chanter
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(12 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Greig Ronald Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(12 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cherrytree Wynd
The Stroud East Kilbride
Glasgow
G75 0GA
Scotland
Director NameNicholas Morris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 4 Gloster Gardens
Wellesbourne
Warwickshire
CV35 9QT
Director NameMr Anthony J Guzzi
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2011(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Christopher Kehoe
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(17 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 08 April 2020)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Christopher John Howse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(17 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN

Contact

Websitewww.emcoruk.com
Telephone023 80641641
Telephone regionSouthampton / Portsmouth

Location

Registered Address1 The Crescent
Surbiton
Surrey
KT6 4BN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Emcor Group (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Charges

12 January 2006Delivered on: 24 January 2006
Persons entitled: Harris N.A. as Agent and Security Trustee for the Lenders (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details.
Outstanding
5 November 2002Delivered on: 7 November 2002
Persons entitled: Harris Trust and Savings Bank as Agent and Security Trustee for the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all the plant, machinery, fixtures and fittings now and in the future belonging to the chargor and all right, title and interest of the chargor under any agreements now and in the future relating to the purchase, lease or hire purchase of the same, subject to reassignment on redemption... See the mortgage charge document for full details.
Outstanding
31 March 2000Delivered on: 13 April 2000
Persons entitled: Ing Bank N.V. London Branch

Classification: Bank account security deed relating to peacehaven schools pfi project
Secured details: All monies due or to become due from peacehaven schools limited to the chargee under the finance documents and the obligations (as defined).
Particulars: Standing to the credit of the maintenance reserve account (no: 242800001) in the name of the chargor and known as the "drake & scull maintenance reserve account". See the mortgage charge document for full details.
Outstanding
22 December 1998Delivered on: 7 January 1999
Satisfied on: 27 August 2003
Persons entitled: Harris Trust & Savings Bank(As Agent)

Classification: Deed of reaffirmation and accession
Secured details: All monies due or to become due from the borrowers (as therein defined) to the chargee under the credit agreement dated 19 june 1996 and all sums due under a guarantee dated 29 october 1997.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 October 1997Delivered on: 30 October 1997
Satisfied on: 27 August 2003
Persons entitled: Harris Trust & Savings Bank (As Agent for the Lenders) as Collateral Agent

Classification: General debenture
Secured details: All monies and liabilities due or to become due from the borrowers (as defined therein) to the chargee under a credit agreement dated 19TH june 1997.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 June 1995Delivered on: 14 June 1995
Satisfied on: 16 May 2007
Persons entitled: Seaboard Surety Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 May 1995Delivered on: 12 June 1995
Satisfied on: 27 February 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
14 May 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 April 2020Termination of appointment of Christopher Kehoe as a director on 8 April 2020 (1 page)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 November 2016Satisfaction of charge 6 in full (5 pages)
17 November 2016Satisfaction of charge 7 in full (5 pages)
17 November 2016Satisfaction of charge 6 in full (5 pages)
17 November 2016Satisfaction of charge 7 in full (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
15 July 2016Director's details changed for Keith Chanter on 15 July 2016 (2 pages)
15 July 2016Director's details changed for Keith Chanter on 15 July 2016 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 February 2013Termination of appointment of Anthony Guzzi as a director (1 page)
28 February 2013Termination of appointment of Anthony Guzzi as a director (1 page)
7 January 2013Appointment of Mr Christopher John Howse as a director (2 pages)
7 January 2013Appointment of Mr Christopher John Howse as a director (2 pages)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
26 June 2012Appointment of Mr Christopher Kehoe as a director (2 pages)
26 June 2012Appointment of Mr Christopher Kehoe as a director (2 pages)
26 June 2012Appointment of Mr David John Parker as a director (2 pages)
26 June 2012Appointment of Mr David John Parker as a director (2 pages)
8 May 2012Termination of appointment of Nicholas Morris as a director (1 page)
8 May 2012Termination of appointment of Nicholas Morris as a director (1 page)
14 March 2012Appointment of Mr Anthony J Guzzi as a director (2 pages)
14 March 2012Termination of appointment of Frank Macinnis as a director (1 page)
14 March 2012Appointment of Mr Anthony J Guzzi as a director (2 pages)
14 March 2012Termination of appointment of Frank Macinnis as a director (1 page)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
23 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
23 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
23 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
20 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (10 pages)
20 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (10 pages)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 March 2009Appointment terminated director anthony whale (1 page)
13 March 2009Appointment terminated director anthony whale (1 page)
8 December 2008Appointment terminated director greig brown (1 page)
8 December 2008Director appointed nicholas morris (2 pages)
8 December 2008Director appointed nicholas morris (2 pages)
8 December 2008Appointment terminated director greig brown (1 page)
1 October 2008Return made up to 21/09/08; no change of members (8 pages)
1 October 2008Return made up to 21/09/08; no change of members (8 pages)
1 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 March 2008Director appointed greig ronald brown (2 pages)
13 March 2008Director appointed greig ronald brown (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
26 September 2007Return made up to 21/09/07; no change of members (7 pages)
26 September 2007Return made up to 21/09/07; no change of members (7 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
12 October 2006Return made up to 21/09/06; full list of members (8 pages)
12 October 2006Return made up to 21/09/06; full list of members (8 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 January 2006Particulars of mortgage/charge (9 pages)
24 January 2006Particulars of mortgage/charge (9 pages)
29 September 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 September 2004Return made up to 21/09/04; full list of members (8 pages)
27 September 2004Return made up to 21/09/04; full list of members (8 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
28 October 2003Full accounts made up to 31 December 2002 (5 pages)
28 October 2003Full accounts made up to 31 December 2002 (5 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
29 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
7 November 2002Particulars of mortgage/charge (11 pages)
7 November 2002Particulars of mortgage/charge (11 pages)
25 September 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
9 July 2002Full accounts made up to 31 December 2001 (5 pages)
9 July 2002Full accounts made up to 31 December 2001 (5 pages)
24 September 2001Return made up to 21/09/01; full list of members (7 pages)
24 September 2001Return made up to 21/09/01; full list of members (7 pages)
5 July 2001Company name changed drake & scull technical services LIMITED\certificate issued on 05/07/01 (2 pages)
5 July 2001Company name changed drake & scull technical services LIMITED\certificate issued on 05/07/01 (2 pages)
4 June 2001Full accounts made up to 31 December 2000 (5 pages)
4 June 2001Full accounts made up to 31 December 2000 (5 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 October 2000Return made up to 21/09/00; full list of members (7 pages)
9 October 2000Return made up to 21/09/00; full list of members (7 pages)
21 June 2000Full accounts made up to 31 December 1999 (5 pages)
21 June 2000Full accounts made up to 31 December 1999 (5 pages)
13 April 2000Particulars of mortgage/charge (15 pages)
13 April 2000Particulars of mortgage/charge (15 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 September 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 September 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
15 September 1998Full accounts made up to 31 December 1997 (6 pages)
15 September 1998Full accounts made up to 31 December 1997 (6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 May 1998Return made up to 03/05/98; no change of members (6 pages)
18 May 1998Return made up to 03/05/98; no change of members (6 pages)
30 October 1997Particulars of mortgage/charge (7 pages)
30 October 1997Particulars of mortgage/charge (7 pages)
16 October 1997Declaration of mortgage charge released/ceased (2 pages)
16 October 1997Declaration of mortgage charge released/ceased (2 pages)
20 August 1997Full accounts made up to 31 December 1996 (6 pages)
20 August 1997Full accounts made up to 31 December 1996 (6 pages)
1 July 1997Return made up to 03/05/97; no change of members (6 pages)
1 July 1997Return made up to 03/05/97; no change of members (6 pages)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Registered office changed on 19/11/96 from: 10TH floor one canada square london E14 5AJ (1 page)
19 November 1996Registered office changed on 19/11/96 from: 10TH floor one canada square london E14 5AJ (1 page)
22 July 1996New director appointed (1 page)
22 July 1996Director resigned (2 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
30 April 1996Return made up to 03/05/96; full list of members (8 pages)
30 April 1996Return made up to 03/05/96; full list of members (8 pages)
22 April 1996Full accounts made up to 31 December 1995 (6 pages)
22 April 1996Full accounts made up to 31 December 1995 (6 pages)
19 January 1996Accounting reference date notified as 31/12 (1 page)
19 January 1996Accounting reference date notified as 31/12 (1 page)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
14 November 1995Auditor's resignation (2 pages)
14 November 1995Auditor's resignation (2 pages)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
3 May 1995Incorporation (70 pages)
3 May 1995Incorporation (70 pages)