IMTECH ENGINEERING SERVICES NORTH LTD is a business entity registered at Companies House, UK, with entity identifier is 01677991. The registration start date is November 12, 1982. The current status is Active.
Company Number | 01677991 |
Company Name | IMTECH ENGINEERING SERVICES NORTH LTD |
Registered Address |
Calder House St Georges Park Kirkham Preston Lancashire PR4 2DZ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1982-11-12 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-10-21 |
Returns Last Update | 2015-09-23 |
Confirmation Statement Due Date | 2021-10-07 |
Confirmation Statement Last Update | 2020-09-23 |
Mortgage Charges | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
43210 | Electrical installation |
43220 | Plumbing, heat and air-conditioning installation |
Address |
CALDER HOUSE ST GEORGES PARK KIRKHAM |
Post Town | PRESTON |
County | LANCASHIRE |
Post Code | PR4 2DZ |
Entity Name | Office Address |
---|---|
DEADEYE DETAILING DISTRIBUTION LIMITED | 64 St Georges Park, Kirkham, Preston, Lancashire, PR4 2DZ, United Kingdom |
KEPAK HUDDERSFIELD LIMITED | The Snackhouse St Georges Park, Kirkham, Preston, Lancashire, PR4 2DZ, United Kingdom |
64 DEVELOPMENTS LTD | 64 St. Georges Park, Kirkham, Preston, PR4 2DZ, England |
BIG AL'S FOOD COMPANY LIMITED | The Snackhouse St. Georges Park, Kirkham, Preston, PR4 2DZ |
CAPRI LYTHAM LIMITED | 64 St. Georges Park, Kirkham, Preston, Lancashire, PR4 2DZ, United Kingdom |
IDEAL UTILITIES LTD | 64 St. Georges Park, Kirkham, Preston, PR4 2DZ, England |
CCM BAR COMPANY LIMITED | 64 St. Georges Park, Kirkham, Preston, PR4 2DZ, England |
LYTHAM BAR COMPANY LIMITED | 64 St. Georges Park, Kirkham, Preston, PR4 2DZ, England |
CMC NEW VENTURES LTD | 64 St. Georges Park, Kirkham, Preston, PR4 2DZ, England |
LYTHAM WINE COMPANY LIMITED | 64 St. Georges Park, Kirkham, Preston, PR4 2DZ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BOOTH, Michael | Director (Active) | Twenty, 20 Kingston Road, Staines-Upon-Thames, England, TW18 4LG | September 1974 / 1 January 2016 |
British / United Kingdom |
Accountant |
EVANS, Neil Geoffrey | Director (Active) | G&H House, Hooton Street, Carlton Road, Nottingham, England, NG3 5GL | November 1972 / 10 October 2017 |
British / United Kingdom |
Accountant |
MCFARLANE, Anita Jean | Director (Active) | G&H House, Hooton Street, Carlton Road, Nottingham, England, NG3 5GL | August 1973 / 5 April 2017 |
British / United Kingdom |
Commercial Director |
BROOK, Martin Clive | Secretary (Resigned) | 10 Park Avenue, Lytham St Annes, Lancashire, FY8 5QU | / 23 December 2004 |
British / |
|
GAULTER, Stephen | Secretary (Resigned) | 29 Carr Lane, Hambleton, Poulton Le Fylde, Lancashire, FY6 9BA | / 1 November 2000 |
/ |
|
MACKINTOSH, Kenneth Ian | Secretary (Resigned) | Calder House, St Georges Park Kirkham, Preston, Lancashire, PR4 2DZ | / 30 April 2012 |
/ |
|
SMITH, Neville Antony | Secretary (Resigned) | Old Hall, Moss Side Lane Stalmine, Blackpool, Lancashire, FY6 0LP | / |
/ |
|
SUTCLIFFE, Julian Alexander | Secretary (Resigned) | 4 Ashtree Grove, Penwortham, Preston, Lancashire, PR1 0XX | / 25 July 2003 |
/ |
|
WATT, Alexander | Secretary (Resigned) | 15 Greenwich Drive, West Park, Lytham St. Annes, Lancashire, FY8 4QT | / 31 March 2009 |
/ |
|
BROOK, Martin Clive | Director (Resigned) | 10 Park Avenue, Lytham St Annes, Lancashire, FY8 5QU | March 1956 / 1 September 1998 |
British / England |
Chartered Accountant |
CONNOLLY, Gary Edward | Director (Resigned) | 3 Conway Drive, Timperley, Altrincham, Cheshire, United Kingdom, WA15 7XD | November 1960 / 1 December 2010 |
British / United Kingdom |
Operations Manager |
DOWD, Gary William | Director (Resigned) | Calder House, St Georges Park Kirkham, Preston, Lancashire, PR4 2DZ | November 1967 / 1 April 2006 |
British / England |
Operations Director |
DUGDALE, William James | Director (Resigned) | 44 Stonyhill Avenue, Blackpool, Lancashire, FY4 1PR | December 1956 / |
British / |
Electrical Engineer |
GAULTER, Stephen | Director (Resigned) | The Villa Garstang Road, Pilling, Preston, Lancashire, PR3 6AL | September 1957 / 1 February 2004 |
British / |
Electrician |
GAULTER, Stephen | Director (Resigned) | 29 Carr Lane, Hambleton, Poulton Le Fylde, Lancashire, FY6 9BA | / |
British / |
Electrician |
HARRISON, Philip Andrew | Director (Resigned) | Calder House, St Georges Park Kirkham, Preston, Lancashire, PR4 2DZ | March 1969 / 22 April 2008 |
British / England |
Chartered Quantity Surveyor |
KAVANAGH, Paul | Director (Resigned) | 33-35, Woodthorpe Road, Ashford, Middlesex, England, TW15 2RP | February 1957 / 27 August 2015 |
Irish / United Kingdom |
Company Director |
MACKINTOSH, Kenneth Ian | Director (Resigned) | Calder House, St Georges Park Kirkham, Preston, Lancashire, PR4 2DZ | July 1962 / 14 January 2013 |
British / England |
Finance Director |
MCEACHAN, Alastair | Director (Resigned) | 7 Bell Close, Liverpool, Merseyside, L36 0XZ | January 1955 / 3 March 2008 |
British / United Kingdom |
Director |
MILNES, Steven Alan | Director (Resigned) | Calder House, St Georges Park Kirkham, Preston, Lancashire, PR4 2DZ | June 1965 / 1 January 2014 |
British / England |
Director |
SHAW, Graham | Director (Resigned) | 1 Buckingham Way, Carleton, Poulton-Le-Fylde, Lancashire, FY6 7UT | October 1956 / |
British / United Kingdom |
Electrical Engineer |
SMITH, Jack | Director (Resigned) | 436 Devonshire Road, Blackpool, Lancashire, FY2 0RE | May 1925 / |
British / |
Electrical Engineer |
SMITH, Jeffrey Carter | Director (Resigned) | Willows Farm Little Tongues Lane, Preesall, Poulton Le Fylde, Lancashire, FY6 0PD | February 1974 / 1 April 2006 |
British / England |
Director |
SMITH, Neville Antony | Director (Resigned) | Calder House, St Georges Park Kirkham, Preston, Lancashire, PR4 2DZ | December 1948 / 8 February 2010 |
British / United Kingdom |
Non Executive Director |
SMITH, Neville Antony | Director (Resigned) | Old Hall, Moss Side Lane Stalmine, Blackpool, Lancashire, FY6 0LP | December 1948 / |
British / United Kingdom |
Electrical Engineer |
SMITH, Peter Brian | Director (Resigned) | Calder House, St Georges Park Kirkham, Preston, Lancashire, PR4 2DZ | December 1950 / 8 February 2010 |
British / United Kingdom |
Non Executive Director |
SMITH, Peter Brian | Director (Resigned) | Whiteacre, Mill Lane Stalmine, Poulton Le Fylde, FY6 0LR | December 1950 / |
British / United Kingdom |
Electrical Engineer |
SMITH, Roger Alan | Director (Resigned) | 20 Station Road, Poulton-Le-Fylde, Lancashire, United Kingdom, FY6 7HU | December 1951 / |
British / United Kingdom |
Salesman |
SMITH, Stephen John | Director (Resigned) | Millfield Mill Lane, Blackpool, FY3 0BH | May 1963 / |
British / England |
Electrical Engineer |
WATT, Alexander | Director (Resigned) | 15 Greenwich Drive, West Park, Lytham St. Annes, Lancashire, FY8 4QT | June 1948 / 22 April 2008 |
British / United Kingdom |
Director |
Post Town | PRESTON |
Post Code | PR4 2DZ |
Category | engineering |
SIC Code | 43210 - Electrical installation |
Category + Posttown | engineering + PRESTON |
Please provide details on IMTECH ENGINEERING SERVICES NORTH LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.