E T POWER SYSTEMS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9FG

Company number 03558724
Status Active
Incorporation Date 6 May 1998
Company Type Private Limited Company
Address UNIT 14 BERESFORD WAY, THE BRIDGE BUSINESS CENTRE, CHESTERFIELD, DERBYSHIRE, S41 9FG
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100,000 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 May 2015 with full list of shareholders Statement of capital on 2015-05-11 GBP 100,000 . The most likely internet sites of E T POWER SYSTEMS LIMITED are www.etpowersystems.co.uk, and www.e-t-power-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. E T Power Systems Limited is a Private Limited Company. The company registration number is 03558724. E T Power Systems Limited has been working since 06 May 1998. The present status of the company is Active. The registered address of E T Power Systems Limited is Unit 14 Beresford Way The Bridge Business Centre Chesterfield Derbyshire S41 9fg. . MCDONALD, Randolph James is a Secretary of the company. MCDONALD, Randolph James is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary FIORE, Keren Elizabeth has been resigned. Director FIORE, Keren Elizabeth has been resigned. Director FIORE, Luca Micheal has been resigned. Director SCHULTZ, Brigitte has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
MCDONALD, Randolph James
Appointed Date: 23 October 2008

Director
MCDONALD, Randolph James
Appointed Date: 10 August 1998
75 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 06 May 1998
Appointed Date: 06 May 1998

Secretary
FIORE, Keren Elizabeth
Resigned: 23 October 2008
Appointed Date: 06 May 1998

Director
FIORE, Keren Elizabeth
Resigned: 23 October 2008
Appointed Date: 06 May 1998
71 years old

Director
FIORE, Luca Micheal
Resigned: 26 June 1998
Appointed Date: 06 May 1998
52 years old

Director
SCHULTZ, Brigitte
Resigned: 24 May 2007
Appointed Date: 26 June 1998
74 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 06 May 1998
Appointed Date: 06 May 1998

E T POWER SYSTEMS LIMITED Events

16 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000

13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
11 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,000

10 Mar 2015
Accounts for a dormant company made up to 31 December 2014
12 May 2014
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000

...
... and 51 more events
27 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Registered office changed on 27/05/98 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1998
Incorporation

E T POWER SYSTEMS LIMITED Charges

26 November 2004
Charge of deposit
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
3 September 2004
Charge of deposit
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 July 2004
Charge of deposit
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
22 October 2002
Charge of deposit
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…