ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Chesterfield » S40 2BD

Company number 00355437
Status Active
Incorporation Date 28 July 1939
Company Type Private Limited Company
Address 191 CHATSWORTH ROAD, CHESTERFIELD, DERBYSHIRE, S40 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 23,076 ; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 23,076 . The most likely internet sites of ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) LIMITED are www.electricalwholesalesupplycoleicester.co.uk, and www.electrical-wholesale-supply-co-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and two months. Electrical Wholesale Supply Co Leicester Limited is a Private Limited Company. The company registration number is 00355437. Electrical Wholesale Supply Co Leicester Limited has been working since 28 July 1939. The present status of the company is Active. The registered address of Electrical Wholesale Supply Co Leicester Limited is 191 Chatsworth Road Chesterfield Derbyshire S40 2bd. . SCOTT, Michael is a Secretary of the company. EYRE, John Rees is a Director of the company. SHAWCROSS, Geoffrey Douglas is a Director of the company. SMITH, Paul John Andrew is a Director of the company. Secretary BLACKWELL, Lorna Christine has been resigned. Secretary HENNELL, Cecil Arthur has been resigned. Director BLACKNELL, Frank James has been resigned. Director BLACKWELL, Elsie Ellen Irene has been resigned. Director BLACKWELL, Howard James Martin has been resigned. Director BLACKWELL, Lorna Christine has been resigned. Director CHESSHIRE, David Harvey has been resigned. Director CHILDS, Lawrence has been resigned. Director MCINTOSH, Ian Douglas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCOTT, Michael
Appointed Date: 01 October 1996

Director
EYRE, John Rees
Appointed Date: 05 May 1995
77 years old

Director
SHAWCROSS, Geoffrey Douglas
Appointed Date: 05 May 1995
93 years old

Director
SMITH, Paul John Andrew
Appointed Date: 05 May 1995
66 years old

Resigned Directors

Secretary
BLACKWELL, Lorna Christine
Resigned: 05 May 1995

Secretary
HENNELL, Cecil Arthur
Resigned: 01 October 1996
Appointed Date: 05 May 1995

Director
BLACKNELL, Frank James
Resigned: 05 August 1994
113 years old

Director
BLACKWELL, Elsie Ellen Irene
Resigned: 05 May 1995
114 years old

Director
BLACKWELL, Howard James Martin
Resigned: 05 May 1995
88 years old

Director
BLACKWELL, Lorna Christine
Resigned: 05 May 1995
85 years old

Director
CHESSHIRE, David Harvey
Resigned: 31 March 2007
Appointed Date: 05 May 1995
78 years old

Director
CHILDS, Lawrence
Resigned: 14 November 1994
124 years old

Director
MCINTOSH, Ian Douglas
Resigned: 30 September 2008
Appointed Date: 05 May 1995
81 years old

ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) LIMITED Events

05 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 23,076

28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
17 Aug 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 23,076

01 Jul 2015
Accounts for a dormant company made up to 30 September 2014
30 Jul 2014
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 23,076

...
... and 76 more events
11 Oct 1987
Accounts made up to 31 March 1987
22 Sep 1986
Accounts for a small company made up to 31 March 1986
22 Sep 1986
Annual return made up to 18/09/86

12 Sep 1984
Accounts made up to 31 March 1984
29 Sep 1982
Accounts made up to 31 March 1982

ELECTRICAL WHOLESALE SUPPLY CO (LEICESTER) LIMITED Charges

3 October 1983
Legal mortgage
Delivered: 7 October 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of new henry street leicester…
31 August 1983
Legal mortgage
Delivered: 5 September 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 new henry street leicester, and/or the proceeds of sale…
31 August 1983
Legal mortgage
Delivered: 5 September 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of new henry street now known as…
13 July 1964
Legal charge
Delivered: 29 July 1964
Status: Satisfied on 13 September 1996
Persons entitled: Leicestershire Building Society
Description: Warehouse premises fronting new henry st leicester.
12 June 1964
Mortgage
Delivered: 30 June 1964
Status: Outstanding
Persons entitled: District Bank LTD
Description: Undertaking and all other property and assets present…
23 February 1960
Mortgage debenture
Delivered: 26 February 1960
Status: Outstanding
Persons entitled: District Bank LTD
Description: Goodwill (see doc 52 for full details).. Undertaking and…