ELECTRAK INTERNATIONAL LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B19 2LF

Company number 01248359
Status Active
Incorporation Date 10 March 1976
Company Type Private Limited Company
Address THE LEGRAND BUILDING, GREAT KING STREET NORTH, BIRMINGHAM, B19 2LF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ELECTRAK INTERNATIONAL LIMITED are www.electrakinternational.co.uk, and www.electrak-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Electrak International Limited is a Private Limited Company. The company registration number is 01248359. Electrak International Limited has been working since 10 March 1976. The present status of the company is Active. The registered address of Electrak International Limited is The Legrand Building Great King Street North Birmingham B19 2lf. . MIDDLEMAST, Philip is a Secretary of the company. GREIG, Anthony John Law is a Director of the company. LEGRAND FRANCE SA is a Director of the company. LEGRAND UK LTD is a Director of the company. Secretary HOLDEN, Eric Anthony has been resigned. Director COOPER, Paul David has been resigned. Director HOLDEN, Eric Anthony has been resigned. Director HOWE, Charles Keith has been resigned. Director MCCANN, Geoffrey Richard has been resigned. Director MILLS, Thomas Joseph has been resigned. Director NEWBERY, Richard Geoffrey has been resigned. Director PALEY, Stephen has been resigned. Director SWALES, Philip John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MIDDLEMAST, Philip
Appointed Date: 03 April 2008

Director
GREIG, Anthony John Law
Appointed Date: 03 April 2008
66 years old

Director
LEGRAND FRANCE SA
Appointed Date: 03 April 2008

Director
LEGRAND UK LTD
Appointed Date: 03 April 2008

Resigned Directors

Secretary
HOLDEN, Eric Anthony
Resigned: 03 April 2008

Director
COOPER, Paul David
Resigned: 03 April 2008
Appointed Date: 02 April 2001
58 years old

Director
HOLDEN, Eric Anthony
Resigned: 03 April 2008
Appointed Date: 22 April 1999
70 years old

Director
HOWE, Charles Keith
Resigned: 23 June 1993
90 years old

Director
MCCANN, Geoffrey Richard
Resigned: 03 April 2008
77 years old

Director
MILLS, Thomas Joseph
Resigned: 28 February 1993
74 years old

Director
NEWBERY, Richard Geoffrey
Resigned: 15 May 1993
94 years old

Director
PALEY, Stephen
Resigned: 30 November 2001
Appointed Date: 19 August 1991
70 years old

Director
SWALES, Philip John
Resigned: 03 April 2008
Appointed Date: 19 August 1991
75 years old

Persons With Significant Control

Electrak Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELECTRAK INTERNATIONAL LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 7 August 2016 with updates
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 500

03 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 103 more events
02 Jul 1986
Secretary resigned

02 May 1986
New secretary appointed

21 Oct 1980
Incorporation
21 Oct 1980
Company name changed\certificate issued on 21/10/80
10 Mar 1976
Incorporation

ELECTRAK INTERNATIONAL LIMITED Charges

12 November 2002
Legal charge
Delivered: 18 November 2002
Status: Satisfied on 30 May 2008
Persons entitled: National Westminster Bank PLC
Description: Unit BT101/12 number 1 industrial estate consett with…
1 July 1998
Mortgage debenture
Delivered: 10 July 1998
Status: Satisfied on 30 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 March 1992
Legal mortgage
Delivered: 10 March 1992
Status: Satisfied on 30 May 2008
Persons entitled: National Westminster Bank PLC
Description: Unit BT101/12 number 1 industrial estate consett durham and…
6 June 1983
Debenture
Delivered: 23 June 1983
Status: Satisfied on 11 April 1992
Persons entitled: The Secretary of State for Industry.
Description: Floating charge over the company's undertaking property…
6 June 1983
Mortgage debenture
Delivered: 14 June 1983
Status: Satisfied on 30 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…