EST DEFENCE COMPANY UK LIMITED
LONDON WALLOP DEFENCE SYSTEMS LIMITED HIGH TEMPERATURE ENGINEERS LIMITED

Hellopages » City of London » City of London » EC4A 3TW

Company number 00675623
Status Active
Incorporation Date 21 November 1960
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 20510 - Manufacture of explosives
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Termination of appointment of Kenneth John Smart as a director on 29 July 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 30,800 ; Full accounts made up to 2 October 2015. The most likely internet sites of EST DEFENCE COMPANY UK LIMITED are www.estdefencecompanyuk.co.uk, and www.est-defence-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Est Defence Company Uk Limited is a Private Limited Company. The company registration number is 00675623. Est Defence Company Uk Limited has been working since 21 November 1960. The present status of the company is Active. The registered address of Est Defence Company Uk Limited is 5 New Street Square London Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. BRANDT, James Dale is a Director of the company. ETHERTON, John Robert is a Director of the company. GEORGE, Robert David is a Director of the company. Secretary FRENCH, Wayne Ian has been resigned. Secretary JACKSON, Nicholas Keith has been resigned. Secretary JOHNSTON, Martin James Hardy has been resigned. Secretary MOORE, Brian has been resigned. Secretary MOORE, Philip Michael Peter has been resigned. Secretary POPE, John Michael has been resigned. Secretary WALLIS, Blair has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director ADAMSON, John Stuart has been resigned. Director ANNETT, Richard John has been resigned. Director BARLOW, Nicholas Stewart has been resigned. Director BARNES, Henry George has been resigned. Director CHAMBERLAIN, Raymond Reginald has been resigned. Director CLARK, Robin Hartley Ledgerd has been resigned. Director CONNORS, David Anthony has been resigned. Director FRENCH, Wayne Ian has been resigned. Director HARRIS, Robert Raymond has been resigned. Director HOUSTON, Frank Edward has been resigned. Director HUNT, Jonathan Paul has been resigned. Director IRWIN, Alastair Giles has been resigned. Director JACKSON, Nicholas Keith has been resigned. Director JOHNSTON, Martin James Hardy has been resigned. Director MAYNE, Trevor Colin has been resigned. Director MOORE, Brian has been resigned. Director MOORE, Philip Michael Peter has been resigned. Director PAGE, Gordon Francis De Courcy has been resigned. Director PEARSON, Michael John has been resigned. Director POPE, John Michael has been resigned. Director SMART, Kenneth John has been resigned. Director SODERSTROM, Rolf Kristian Berndtson has been resigned. Director STEVENS, Andrew John has been resigned. Director TAYLOR, John Bennett has been resigned. Director TUCKER, Warren Gordon has been resigned. Director TUCKER, Warren Gordon has been resigned. The company operates in "Manufacture of explosives".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 13 June 2012

Director
BRANDT, James Dale
Appointed Date: 01 August 2011
68 years old

Director
ETHERTON, John Robert
Appointed Date: 29 February 2012
71 years old

Director
GEORGE, Robert David
Appointed Date: 24 March 2006
69 years old

Resigned Directors

Secretary
FRENCH, Wayne Ian
Resigned: 18 August 1997
Appointed Date: 27 November 1995

Secretary
JACKSON, Nicholas Keith
Resigned: 24 March 2006
Appointed Date: 09 December 2003

Secretary
JOHNSTON, Martin James Hardy
Resigned: 30 September 1994
Appointed Date: 15 December 1993

Secretary
MOORE, Brian
Resigned: 20 June 1994
Appointed Date: 11 October 1993

Secretary
MOORE, Philip Michael Peter
Resigned: 11 October 1993

Secretary
POPE, John Michael
Resigned: 10 December 2003
Appointed Date: 18 August 1997

Secretary
WALLIS, Blair
Resigned: 27 November 1995
Appointed Date: 30 September 1994

Secretary
MITRE SECRETARIES LIMITED
Resigned: 13 June 2012
Appointed Date: 24 March 2006

Director
ADAMSON, John Stuart
Resigned: 18 August 1997
Appointed Date: 11 October 1993
74 years old

Director
ANNETT, Richard John
Resigned: 18 August 1997
Appointed Date: 11 October 1993
71 years old

Director
BARLOW, Nicholas Stewart
Resigned: 01 February 2009
Appointed Date: 09 December 2003
64 years old

Director
BARNES, Henry George
Resigned: 01 February 1995
80 years old

Director
CHAMBERLAIN, Raymond Reginald
Resigned: 15 December 1994
85 years old

Director
CLARK, Robin Hartley Ledgerd
Resigned: 18 August 1997
Appointed Date: 11 October 1993
80 years old

Director
CONNORS, David Anthony
Resigned: 29 February 2012
Appointed Date: 01 February 2009
68 years old

Director
FRENCH, Wayne Ian
Resigned: 29 November 2004
Appointed Date: 09 December 2003
68 years old

Director
HARRIS, Robert Raymond
Resigned: 01 February 2011
Appointed Date: 24 March 2006
78 years old

Director
HOUSTON, Frank Edward
Resigned: 23 March 2010
Appointed Date: 23 March 2010
74 years old

Director
HUNT, Jonathan Paul
Resigned: 27 May 2016
Appointed Date: 21 October 2009
50 years old

Director
IRWIN, Alastair Giles
Resigned: 27 July 2003
Appointed Date: 18 August 1997
82 years old

Director
JACKSON, Nicholas Keith
Resigned: 20 February 2009
Appointed Date: 09 December 2003
62 years old

Director
JOHNSTON, Martin James Hardy
Resigned: 30 September 1994
Appointed Date: 01 February 1994
73 years old

Director
MAYNE, Trevor Colin
Resigned: 18 August 1997
71 years old

Director
MOORE, Brian
Resigned: 15 December 1993
Appointed Date: 11 October 1993
93 years old

Director
MOORE, Philip Michael Peter
Resigned: 30 June 1994
73 years old

Director
PAGE, Gordon Francis De Courcy
Resigned: 18 August 1997
Appointed Date: 11 October 1993
81 years old

Director
PEARSON, Michael John
Resigned: 15 February 2005
Appointed Date: 09 December 2003
62 years old

Director
POPE, John Michael
Resigned: 10 December 2003
Appointed Date: 18 August 1997
71 years old

Director
SMART, Kenneth John
Resigned: 29 July 2016
Appointed Date: 12 March 2012
65 years old

Director
SODERSTROM, Rolf Kristian Berndtson
Resigned: 24 March 2006
Appointed Date: 28 June 2004
60 years old

Director
STEVENS, Andrew John
Resigned: 24 March 2006
Appointed Date: 28 June 2004
69 years old

Director
TAYLOR, John Bennett
Resigned: 29 February 2012
Appointed Date: 09 December 2003
63 years old

Director
TUCKER, Warren Gordon
Resigned: 10 December 2003
Appointed Date: 25 July 2003
63 years old

Director
TUCKER, Warren Gordon
Resigned: 10 December 2003
Appointed Date: 25 July 2003
63 years old

EST DEFENCE COMPANY UK LIMITED Events

08 Sep 2016
Termination of appointment of Kenneth John Smart as a director on 29 July 2016
07 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 30,800

28 Jun 2016
Full accounts made up to 2 October 2015
17 Jun 2016
Termination of appointment of Jonathan Paul Hunt as a director on 27 May 2016
05 May 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-04

...
... and 180 more events
06 Aug 1985
Accounts made up to 2 March 1985
14 Nov 1984
Accounts made up to 3 March 1984
15 Nov 1983
Accounts made up to 26 February 1983
17 Feb 1983
Accounts made up to 28 February 1982
21 Nov 1960
Incorporation

EST DEFENCE COMPANY UK LIMITED Charges

5 March 2010
Deed of charge over credit balances
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
26 July 1991
Chattels mortgage
Delivered: 27 July 1991
Status: Satisfied on 5 January 2001
Persons entitled: Midland Montagu Leasing Limited
Description: All & singular the chattels, plant & machinery described in…
22 May 1991
Fixed and floating charge
Delivered: 31 May 1991
Status: Satisfied on 28 August 1993
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…