ENGINEERING SERVICES CONSULTANCY LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B3 1DW

Company number 04388802
Status Active
Incorporation Date 6 March 2002
Company Type Private Limited Company
Address GRIFFIN HOUSE, 19 LUDGATE HILL, BIRMINGHAM, WEST MIDLANDS, B3 1DW
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,000 . The most likely internet sites of ENGINEERING SERVICES CONSULTANCY LIMITED are www.engineeringservicesconsultancy.co.uk, and www.engineering-services-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engineering Services Consultancy Limited is a Private Limited Company. The company registration number is 04388802. Engineering Services Consultancy Limited has been working since 06 March 2002. The present status of the company is Active. The registered address of Engineering Services Consultancy Limited is Griffin House 19 Ludgate Hill Birmingham West Midlands B3 1dw. . DUIGNAN, Amanda is a Secretary of the company. BATHAM READ, Christopher David is a Director of the company. PEARCE, Christopher is a Director of the company. Secretary BATHAM READ, Christopher David has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. Director WHITE, Karl Antony has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
DUIGNAN, Amanda
Appointed Date: 01 October 2008

Director
BATHAM READ, Christopher David
Appointed Date: 06 March 2002
61 years old

Director
PEARCE, Christopher
Appointed Date: 11 November 2010
53 years old

Resigned Directors

Secretary
BATHAM READ, Christopher David
Resigned: 01 October 2008
Appointed Date: 06 March 2002

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 06 March 2002
Appointed Date: 06 March 2002

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 06 March 2002
Appointed Date: 06 March 2002

Director
WHITE, Karl Antony
Resigned: 14 March 2014
Appointed Date: 06 March 2002
52 years old

Persons With Significant Control

Mr Christopher David Batham-Read
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Christopher Pearce
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

ENGINEERING SERVICES CONSULTANCY LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000

...
... and 38 more events
21 Mar 2002
New secretary appointed;new director appointed
21 Mar 2002
Registered office changed on 21/03/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
14 Mar 2002
Secretary resigned
14 Mar 2002
Director resigned
06 Mar 2002
Incorporation

ENGINEERING SERVICES CONSULTANCY LIMITED Charges

3 November 2014
Charge code 0438 8802 0002
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
26 June 2002
Debenture
Delivered: 2 July 2002
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…