Company number 02532451
Status Liquidation
Incorporation Date 17 August 1990
Company Type Private Limited Company
Address 44 BLACK JACK STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 2AA
Home Country United Kingdom
Nature of Business 7420 - Architectural, technical consult, 7450 - Labour recruitment
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Liquidators statement of receipts and payments to 2 October 2014; Liquidators statement of receipts and payments to 2 April 2014; Liquidators statement of receipts and payments to 2 October 2013. The most likely internet sites of ETS (RESOURCES) LIMITED are www.etsresources.co.uk, and www.ets-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Ets Resources Limited is a Private Limited Company.
The company registration number is 02532451. Ets Resources Limited has been working since 17 August 1990.
The present status of the company is Liquidation. The registered address of Ets Resources Limited is 44 Black Jack Street Cirencester Gloucestershire Gl7 2aa. . THORNHILL, Thomas John is a Secretary of the company. DAVIES, Leon is a Director of the company. THORNHILL, Thomas John is a Director of the company. Secretary WILSON, Gary Robert has been resigned. Director CAWSER, Stephen has been resigned. Director HEATHCOTE, Ronald Mark has been resigned. Director MOYLAN, Gary has been resigned. Director WILSON, Gary Robert has been resigned. The company operates in "Architectural, technical consult".
Current Directors
Resigned Directors
Director
CAWSER, Stephen
Resigned: 26 January 2007
Appointed Date: 08 July 2001
73 years old
Director
MOYLAN, Gary
Resigned: 31 March 2002
Appointed Date: 29 December 1995
68 years old
ETS (RESOURCES) LIMITED Events
09 Jan 2015
Liquidators statement of receipts and payments to 2 October 2014
09 Jan 2015
Liquidators statement of receipts and payments to 2 April 2014
09 Jan 2015
Liquidators statement of receipts and payments to 2 October 2013
11 Sep 2013
Registered office address changed from Glaister Jones & Co 1a the Wool Market Dyer Street Cirencester Gloucestershire GL7 2PR on 11 September 2013
10 Sep 2013
Liquidators statement of receipts and payments to 2 April 2013
...
... and 68 more events
05 Jun 1991
Return made up to 21/05/91; full list of members
17 Sep 1990
Ad 25/08/90--------- £ si 2@1=2 £ ic 2/4
17 Sep 1990
Accounting reference date notified as 31/03
28 Aug 1990
Secretary resigned;new secretary appointed
17 Aug 1990
Incorporation