PLANNED MAINTENANCE ENGINEERING LIMITED - LEEDS


Company Profile Company Filings

Overview

PLANNED MAINTENANCE ENGINEERING LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
PLANNED MAINTENANCE ENGINEERING LIMITED was incorporated 61 years ago on 08/10/1962 and has the registered number: 00737307. The accounts status is FULL and accounts are next due on 30/09/2018.

PLANNED MAINTENANCE ENGINEERING LIMITED - LEEDS

This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016 30/09/2018

Registered Office

PWC 8TH FLOOR, CENTRAL SQUARE
LEEDS
WEST YORKSHIRE
LS1 4DL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/05/2017 14/06/2018

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WESTLEY MAFFEI Secretary 2017-07-01 CURRENT
GEOFFREY NIGEL TIZARD Jun 1948 British Director 1997-05-12 UNTIL 2005-06-30 RESIGNED
SEAN PATRICK WICKENS Nov 1963 British Director 2005-02-01 UNTIL 2011-03-31 RESIGNED
MR NIGEL PAUL TAYLOR Oct 1969 British Director 2010-12-15 UNTIL 2012-02-29 RESIGNED
MR RICHARD IAN SYKES Dec 1970 British Director 2011-09-30 UNTIL 2012-02-29 RESIGNED
MARGARET STEVENS Sep 1930 British Director RESIGNED
MR ANTHONY CHARLES STEVENS Feb 1926 British Director RESIGNED
MR ANTHONY EDMONDS LINNIT Nov 1933 British Director RESIGNED
MR PHILIP ERNEST SHEPLEY Sep 1973 British Director 2012-10-31 UNTIL 2017-12-21 RESIGNED
HUGH JOSEPH REGAN May 1955 British Director 1999-06-08 UNTIL 2007-01-31 RESIGNED
MR JOHN CHRISTOPHER PLATT May 1959 British Director 2012-02-29 UNTIL 2017-03-08 RESIGNED
JOHN MARIO FASKALLY PADOVAN May 1938 British Director 1992-07-01 UNTIL 1997-08-31 RESIGNED
JOHN EDWARD MUFFETT Mar 1946 British Director 1998-05-01 UNTIL 2004-12-31 RESIGNED
MR LEE JAMES MILLS Jul 1958 British Director 2011-09-20 UNTIL 2018-06-18 RESIGNED
EMMA MERCER Dec 1974 British Director 2011-12-08 UNTIL 2014-01-10 RESIGNED
WALTER THOMAS MCDUELL May 1943 British Director RESIGNED
BRIAN LIVERMORE Jul 1949 British Director RESIGNED
MARTIN MICHAEL MCCORMACK Mar 1962 British Director 2003-07-01 UNTIL 2008-12-31 RESIGNED
MR TIMOTHY FRANCIS GEORGE May 1960 British Secretary 2009-07-10 UNTIL 2017-06-30 RESIGNED
ALISON MARGARET SHEPLEY Jun 1962 British Secretary 2005-03-08 UNTIL 2018-07-03 RESIGNED
PHILIP JAMES ANTHONY Mar 1946 Secretary RESIGNED
GEOFFREY NIGEL TIZARD Jun 1948 British Secretary 1997-05-12 UNTIL 2005-03-08 RESIGNED
MR MARTIN JOHN GRANVILLE Dec 1951 British Director 1999-06-08 UNTIL 2000-01-31 RESIGNED
MR ZAFAR IQBAL KHAN Aug 1968 British Director 2014-01-10 UNTIL 2017-09-11 RESIGNED
MR ANDREW RICHARD KERSHAW Apr 1965 British Director 2006-01-30 UNTIL 2008-01-31 RESIGNED
MR THOMAS DONALD KENNY Nov 1954 Irish Director 2005-03-08 UNTIL 2010-08-31 RESIGNED
MICHAEL KASHER Dec 1965 British Director 2011-10-06 UNTIL 2016-06-30 RESIGNED
MR DAVID STUART HURCOMB Jan 1964 British Director 2005-03-08 UNTIL 2008-12-05 RESIGNED
MR RICHARD JOHN HOWSON Aug 1968 British Director 2011-09-28 UNTIL 2018-01-15 RESIGNED
JOHN FRANCIS HOWLETT Jun 1947 British Director RESIGNED
CHRISTOPHER NORMAN HORNBY Aug 1947 British Director RESIGNED
PATRICK HENRI EMILES LECOCQ Mar 1955 French Director 1999-09-27 UNTIL 2003-12-31 RESIGNED
MR FRANCIS ROBIN HERZBERG Dec 1956 British Director 2018-01-15 UNTIL 2018-06-18 RESIGNED
DAVID CHARLES WOOLLCOTT Sep 1943 British Director 1999-09-27 UNTIL 2005-11-30 RESIGNED
JOHN MICHAEL CAMPION Apr 1943 British Director RESIGNED
MARTIN GODFREY BROWN Nov 1942 British Director RESIGNED
MRS KAREN JANE BOOTH Sep 1962 British Director 2010-12-15 UNTIL 2011-12-31 RESIGNED
PETER VERNON BLACK Jul 1960 British Director 2007-10-19 UNTIL 2008-12-23 RESIGNED
PHILIP JAMES ANTHONY Mar 1946 Director RESIGNED
MR RICHARD JOHN ADAM Nov 1957 British Director 2011-09-20 UNTIL 2016-10-31 RESIGNED
MR RODNEY HEWER HARRIS May 1961 British Director 2005-03-08 UNTIL 2010-09-28 RESIGNED
STUART IAN LINNINGTON May 1965 British Director 2003-07-01 UNTIL 2008-11-28 RESIGNED
MR GARY JOHN KIDD Feb 1964 British Director 2012-02-29 UNTIL 2012-10-31 RESIGNED
MR DOMINIC RICHARD SHORROCKS Jun 1972 British Director 2009-02-25 UNTIL 2011-07-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Carillion Plc 2016-04-06 Wolverhampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARILLION CAPITAL PROJECTS LIMITED LEEDS ... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
CARILLION FLEET MANAGEMENT LIMITED LEEDS ... FULL 96090 - Other service activities n.e.c.
CARILLION (SINGAPORE) LIMITED LONDON ... DORMANT 41201 - Construction of commercial buildings
CARILLION CONSTRUCTION LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
CARILLION AM GOVERNMENT LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
CARILLION ASSET MANAGEMENT LIMITED LEEDS ... FULL 43999 - Other specialised construction activities n.e.c.
CARILLION CONSTRUCTION OVERSEAS LIMITED LEEDS ... TOTAL EXEMPTION FULL 99999 - Dormant Company
CEDAR (MAPLE OAK) LTD OLDBURY ENGLAND Active FULL 41100 - Development of building projects
E.J. HORROCKS LIMITED LONDON ... FULL 43290 - Other construction installation
1ST INSULATION PARTNERS LIMITED WOLVERHAMPTON ENGLAND ... DORMANT 43290 - Other construction installation
A.F.R. LIMITED WOLVERHAMPTON UNITED KINGDOM Dissolved... DORMANT 43220 - Plumbing, heat and air-conditioning installation
OAKTREES COURT MANAGEMENT CO. (CHINGFORD) LIMITED GRAVESEND Active MICRO ENTITY 98000 - Residents property management
BUILDING ENVIRONMENTAL HYGIENE LIMITED LONDON ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GEORGE HOWE LIMITED LONDON ... DORMANT 43999 - Other specialised construction activities n.e.c.
CARILLION GB LIMITED LONDON ENGLAND ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CARILLION (DENMARK) LIMITED LONDON ... FULL 41201 - Construction of commercial buildings
CEDAR 2019 LIMITED BIRMINGHAM Dissolved... FULL 41100 - Development of building projects
CARILLION ENERGY SERVICES LIMITED LEEDS ... FULL 70229 - Management consultancy activities other than financial management
CARILLION ENERGY SERVICES SCOTLAND LIMITED EDINBURGH SCOTLAND ... DORMANT 43220 - Plumbing, heat and air-conditioning installation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GIBBS DENLEY PENSION TRUSTEES LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ALTIMMUNE UK LIMITED LEEDS ENGLAND Active SMALL 72110 - Research and experimental development on biotechnology
ADERINTO ORTHOPAEDICS LIMITED LEEDS ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
ALISTAIR FALE ANAESTHESIA LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
APOLLO 1 INVESTMENTS LEEDS ENGLAND Active TOTAL EXEMPTION SMALL 64991 - Security dealing on own account
APOLLO 11 INVESTMENTS LEEDS ENGLAND Active TOTAL EXEMPTION SMALL 64991 - Security dealing on own account
APOLLO 13 INVESTMENTS LEEDS ENGLAND Active NO ACCOUNTS FILED 64991 - Security dealing on own account
TULWA CHILDREN AND ADULT ORTHOPAEDICS LIMITED LEEDS ENGLAND Active MICRO ENTITY 86900 - Other human health activities
PROGENY ASSET MANAGEMENT LIMITED LEEDS UNITED KINGDOM Active FULL 70221 - Financial management
WGK INVESTMENTS LEEDS ENGLAND Active NO ACCOUNTS FILED 64991 - Security dealing on own account