EJ UK ACCESS SOLUTIONS LIMITED
BEDFORD NORINCO UK LIMITED SELFLOCK LIMITED

Hellopages » Bedfordshire » Bedford » MK40 1PF

Company number 00640135
Status Active
Incorporation Date 21 October 1959
Company Type Private Limited Company
Address THE SHARMAN LAW BUILDING, 1 HARPUR STREET, BEDFORD, BEDFORDSHIRE, MK40 1PF
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,400,000 . The most likely internet sites of EJ UK ACCESS SOLUTIONS LIMITED are www.ejukaccesssolutions.co.uk, and www.ej-uk-access-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. The distance to to Bedford Rail Station is 0.5 miles; to Kempston Hardwick Rail Station is 3.4 miles; to Lidlington Rail Station is 7.6 miles; to Flitwick Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ej Uk Access Solutions Limited is a Private Limited Company. The company registration number is 00640135. Ej Uk Access Solutions Limited has been working since 21 October 1959. The present status of the company is Active. The registered address of Ej Uk Access Solutions Limited is The Sharman Law Building 1 Harpur Street Bedford Bedfordshire Mk40 1pf. . CAVAILLE, Philippe Alain Daniel is a Secretary of the company. CAVAILLE, Philippe Alain Daniel is a Director of the company. MALPASS, Andrew James is a Director of the company. MALPASS, Tracy Kevin is a Director of the company. Secretary BREYSSE, Louis Joseph has been resigned. Secretary KEIGHLEY, Richard Nicholas has been resigned. Secretary MALPASS, Frederick Ferris has been resigned. Secretary MILES, Michael Dennis has been resigned. Director BREYSSE, Louis Joseph has been resigned. Director CROMBACK, Bruno has been resigned. Director CROMBACK, Stanilas Jean Jerome has been resigned. Director DRZYZDZINSKI, Christophe Robert Jean-Marc Martin has been resigned. Director DUGDALE, Christopher has been resigned. Director DUNFORD MACKENZIE, Ian Stewart has been resigned. Director GUERIN, Yves Emile has been resigned. Director KEIGHLEY, Richard Nicholas has been resigned. Director LAURO, Jacques has been resigned. Director MALPASS, Frederick Ferris has been resigned. Director MALPASS, Tad Michael has been resigned. Director MILES, Michael Dennis has been resigned. Director TURBAT, Bruno has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
CAVAILLE, Philippe Alain Daniel
Appointed Date: 01 January 2016

Director
CAVAILLE, Philippe Alain Daniel
Appointed Date: 28 February 2012
55 years old

Director
MALPASS, Andrew James
Appointed Date: 25 November 2004
52 years old

Director
MALPASS, Tracy Kevin
Appointed Date: 25 November 2004
70 years old

Resigned Directors

Secretary
BREYSSE, Louis Joseph
Resigned: 27 July 2007
Appointed Date: 31 October 2001

Secretary
KEIGHLEY, Richard Nicholas
Resigned: 09 August 1996

Secretary
MALPASS, Frederick Ferris
Resigned: 01 January 2016
Appointed Date: 27 July 2007

Secretary
MILES, Michael Dennis
Resigned: 31 October 2001
Appointed Date: 09 August 1996

Director
BREYSSE, Louis Joseph
Resigned: 27 July 2007
Appointed Date: 03 April 1997
81 years old

Director
CROMBACK, Bruno
Resigned: 22 October 2004
Appointed Date: 09 July 2001
66 years old

Director
CROMBACK, Stanilas Jean Jerome
Resigned: 22 October 2004
67 years old

Director
DRZYZDZINSKI, Christophe Robert Jean-Marc Martin
Resigned: 27 February 2005
Appointed Date: 06 November 2002
67 years old

Director
DUGDALE, Christopher
Resigned: 31 October 1994
67 years old

Director
DUNFORD MACKENZIE, Ian Stewart
Resigned: 01 July 1993
76 years old

Director
GUERIN, Yves Emile
Resigned: 02 June 1997
96 years old

Director
KEIGHLEY, Richard Nicholas
Resigned: 09 August 1996
Appointed Date: 19 March 1993
66 years old

Director
LAURO, Jacques
Resigned: 25 July 2001
89 years old

Director
MALPASS, Frederick Ferris
Resigned: 01 January 2016
Appointed Date: 25 November 2004
78 years old

Director
MALPASS, Tad Michael
Resigned: 21 July 2015
Appointed Date: 25 November 2004
66 years old

Director
MILES, Michael Dennis
Resigned: 31 October 2001
Appointed Date: 15 April 1994
68 years old

Director
TURBAT, Bruno
Resigned: 28 February 2012
Appointed Date: 15 April 2004
78 years old

Persons With Significant Control

Ej Emea Sas
Notified on: 20 June 2016
Nature of control: Ownership of shares – 75% or more

EJ UK ACCESS SOLUTIONS LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Aug 2016
Group of companies' accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,400,000

19 Jan 2016
Auditor's resignation
06 Jan 2016
Appointment of Mr Philippe Alain Daniel Cavaille as a secretary on 1 January 2016
...
... and 137 more events
18 Feb 1986
Return made up to 24/01/86; full list of members

27 Oct 1984
Accounts made up to 31 December 1983
14 Mar 1984
Memorandum and Articles of Association
21 Oct 1959
Certificate of incorporation
21 Oct 1959
Incorporation

EJ UK ACCESS SOLUTIONS LIMITED Charges

13 December 2000
Rent deposit agreement
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: E W Tomblin & Sons Limited
Description: An account in the name of the company opened at barclays…
19 February 1992
Debenture
Delivered: 2 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for details. Fixed and floating charges over…
14 June 1985
Charge
Delivered: 20 June 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts &…
9 June 1983
Charge
Delivered: 13 June 1983
Status: Satisfied
Persons entitled: Hadley & Evans (Sections) Limited
Description: All property and undertaking of the company obtained from…
13 May 1983
Charge
Delivered: 20 May 1983
Status: Satisfied
Persons entitled: Hadley & Evans (Sections) Limited
Description: All that property and undertaking of the company obtained…
13 August 1980
Aircraft mortgage
Delivered: 13 August 1980
Status: Satisfied
Persons entitled: Chartered Trust Limited
Description: British cessna 340 aircraft reg. G-azyr serial no. 340-0063…