TOOL AND ENGINEERING SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6DT

Company number 02606641
Status Active
Incorporation Date 1 May 1991
Company Type Private Limited Company
Address 100 CHEAPSIDE, LONDON, LONDON, EC2V 6DT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Satisfaction of charge 3 in full; Appointment of Mr Satpal Singh Dhaiwal as a director on 27 September 2016; Appointment of Mr Philip John Parker as a director on 27 September 2016. The most likely internet sites of TOOL AND ENGINEERING SERVICES LIMITED are www.toolandengineeringservices.co.uk, and www.tool-and-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tool and Engineering Services Limited is a Private Limited Company. The company registration number is 02606641. Tool and Engineering Services Limited has been working since 01 May 1991. The present status of the company is Active. The registered address of Tool and Engineering Services Limited is 100 Cheapside London London Ec2v 6dt. . WATKINS, Eric is a Secretary of the company. DHAIWAL, Satpal Singh is a Director of the company. PARKER, Philip John is a Director of the company. PRATT, Michael Richard is a Director of the company. Secretary HOULTON, Christine Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOULTON, Christine Mary has been resigned. Director HOULTON, Gerald Arthur has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WATKINS, Eric
Appointed Date: 27 September 2016

Director
DHAIWAL, Satpal Singh
Appointed Date: 27 September 2016
57 years old

Director
PARKER, Philip John
Appointed Date: 27 September 2016
46 years old

Director
PRATT, Michael Richard
Appointed Date: 27 September 2016
61 years old

Resigned Directors

Secretary
HOULTON, Christine Mary
Resigned: 27 September 2016
Appointed Date: 01 May 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 1991
Appointed Date: 01 May 1991

Director
HOULTON, Christine Mary
Resigned: 27 September 2016
Appointed Date: 02 May 1992
65 years old

Director
HOULTON, Gerald Arthur
Resigned: 27 September 2016
Appointed Date: 01 May 1991
71 years old

TOOL AND ENGINEERING SERVICES LIMITED Events

02 Dec 2016
Satisfaction of charge 3 in full
01 Dec 2016
Appointment of Mr Satpal Singh Dhaiwal as a director on 27 September 2016
01 Dec 2016
Appointment of Mr Philip John Parker as a director on 27 September 2016
01 Dec 2016
Appointment of Mr Michael Richard Pratt as a director on 27 September 2016
21 Nov 2016
Appointment of Eric Watkins as a secretary on 27 September 2016
...
... and 72 more events
22 Apr 1992
Particulars of mortgage/charge

28 May 1991
Ad 03/05/91--------- £ si 98@1=98 £ ic 2/100

28 May 1991
Accounting reference date notified as 31/05

12 May 1991
Secretary resigned

01 May 1991
Incorporation

TOOL AND ENGINEERING SERVICES LIMITED Charges

20 October 1993
Mortgage debenture
Delivered: 25 October 1993
Status: Satisfied on 2 December 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 June 1993
Legal mortgage
Delivered: 2 July 1993
Status: Satisfied on 25 July 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property lying to the west of manby road, immingham…
15 April 1992
Legal mortgage
Delivered: 22 April 1992
Status: Satisfied on 25 July 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 4 manby road trading estate immingham south humberside…