ADWEST ELECTRICAL SYSTEMS LIMITED

Hellopages » City of London » City of London » EC4V 6JA
Company number 02924887
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ADWEST ELECTRICAL SYSTEMS LIMITED are www.adwestelectricalsystems.co.uk, and www.adwest-electrical-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adwest Electrical Systems Limited is a Private Limited Company. The company registration number is 02924887. Adwest Electrical Systems Limited has been working since 03 May 1994. The present status of the company is Active. The registered address of Adwest Electrical Systems Limited is 100 New Bridge Street London Ec4v 6ja. . ADAMS, Geoffrey is a Director of the company. Secretary ALLINSON, Bernadette has been resigned. Secretary BROOKS, David George has been resigned. Secretary CONFAVREUX, Andre George has been resigned. Secretary HATFIELD, Warren has been resigned. Secretary LOWEN, Kevin Geoffrey has been resigned. Secretary ROCKETT, Jennifer has been resigned. Secretary SKOTAK, Theresa Lynn has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary PHILSEC LIMITED has been resigned. Secretary PITSEC LIMITED has been resigned. Director ANSARI, Abdul Ghani has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BARTLAM, Peter Jeavons has been resigned. Director BLACK, Hugh has been resigned. Director BOULANGER, Francois Jean has been resigned. Director BROOKS, David George has been resigned. Director BROWN, Philip John has been resigned. Director DARBY, Dennis Desmond has been resigned. Director HATFIELD, Warren has been resigned. Director HINDER, Richard has been resigned. Director LIDDELL, Alfred has been resigned. Director LOVETT, Gordon Arnold has been resigned. Director MARCHIANDO, Keith has been resigned. Director MENZIES, Graham Reid has been resigned. Director MOW, Joel William has been resigned. Director MOYER, Martha Runnells has been resigned. Director RUNDALL, Eric Steven has been resigned. Director SKOTAK, Theresa Lynn has been resigned. Director STAFEIL, Jeffrey Martin has been resigned. Director TROMANS, Kenneth has been resigned. Director TRUSCOTT, Harold Richard Scott has been resigned. Director YATES, Raymond Frederick has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ADAMS, Geoffrey
Appointed Date: 20 March 2013
72 years old

Resigned Directors

Secretary
ALLINSON, Bernadette
Resigned: 31 May 1999
Appointed Date: 10 February 1995

Secretary
BROOKS, David George
Resigned: 31 October 1999
Appointed Date: 01 June 1999

Secretary
CONFAVREUX, Andre George
Resigned: 10 February 1995
Appointed Date: 13 June 1994

Secretary
HATFIELD, Warren
Resigned: 15 November 1996
Appointed Date: 13 June 1994

Secretary
LOWEN, Kevin Geoffrey
Resigned: 26 April 2002
Appointed Date: 31 October 1999

Secretary
ROCKETT, Jennifer
Resigned: 21 May 2002
Appointed Date: 01 May 2002

Secretary
SKOTAK, Theresa Lynn
Resigned: 22 September 2011
Appointed Date: 04 October 2007

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 13 June 1994
Appointed Date: 03 May 1994

Secretary
PHILSEC LIMITED
Resigned: 04 October 2007
Appointed Date: 15 October 2004

Secretary
PITSEC LIMITED
Resigned: 15 October 2004
Appointed Date: 21 May 2002

Director
ANSARI, Abdul Ghani
Resigned: 15 November 1996
Appointed Date: 01 February 1995
81 years old

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 13 June 1994
Appointed Date: 03 May 1994

Director
BARTLAM, Peter Jeavons
Resigned: 30 June 1996
Appointed Date: 01 February 1995
82 years old

Director
BLACK, Hugh
Resigned: 17 May 2000
Appointed Date: 22 December 1999
87 years old

Director
BOULANGER, Francois Jean
Resigned: 25 May 2006
Appointed Date: 08 November 2002
65 years old

Director
BROOKS, David George
Resigned: 10 October 2002
Appointed Date: 14 November 1996
77 years old

Director
BROWN, Philip John
Resigned: 15 November 1996
Appointed Date: 01 July 1996
64 years old

Director
DARBY, Dennis Desmond
Resigned: 29 February 1996
Appointed Date: 13 June 1994
85 years old

Director
HATFIELD, Warren
Resigned: 15 November 1996
Appointed Date: 13 June 1994
65 years old

Director
HINDER, Richard
Resigned: 15 November 1996
Appointed Date: 01 January 1995
68 years old

Director
LIDDELL, Alfred
Resigned: 03 September 2003
Appointed Date: 10 October 2002
73 years old

Director
LOVETT, Gordon Arnold
Resigned: 15 November 1996
Appointed Date: 13 June 1994
86 years old

Director
MARCHIANDO, Keith
Resigned: 01 January 2007
Appointed Date: 25 May 2006
63 years old

Director
MENZIES, Graham Reid
Resigned: 06 May 1999
Appointed Date: 13 June 1994
78 years old

Director
MOW, Joel William
Resigned: 25 May 2006
Appointed Date: 03 September 2003
72 years old

Director
MOYER, Martha Runnells
Resigned: 20 March 2013
Appointed Date: 28 September 2011
76 years old

Director
RUNDALL, Eric Steven
Resigned: 27 May 2010
Appointed Date: 01 February 2007
58 years old

Director
SKOTAK, Theresa Lynn
Resigned: 22 September 2011
Appointed Date: 27 May 2010
68 years old

Director
STAFEIL, Jeffrey Martin
Resigned: 22 September 2011
Appointed Date: 27 May 2010
56 years old

Director
TROMANS, Kenneth
Resigned: 31 December 1994
Appointed Date: 13 June 1994
91 years old

Director
TRUSCOTT, Harold Richard Scott
Resigned: 30 June 1996
Appointed Date: 13 June 1994
77 years old

Director
YATES, Raymond Frederick
Resigned: 05 April 1996
Appointed Date: 13 June 1994
91 years old

ADWEST ELECTRICAL SYSTEMS LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
30 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

25 Mar 2014
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2

...
... and 112 more events
20 Jun 1994
Memorandum and Articles of Association

20 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jun 1994
Registered office changed on 20/06/94 from: 5 holywell hill st albans hertfordshire AL1 1EU

09 Jun 1994
Company name changed eaglebay LIMITED\certificate issued on 10/06/94
03 May 1994
Incorporation