BANKSIDE ELECTRICAL CONTRACTORS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7TR
Company number 00970503
Status Active
Incorporation Date 20 January 1970
Company Type Private Limited Company
Address EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTS,, HP2 7TR
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 October 2015; Consolidated accounts of parent company for subsidiary company period ending 31/10/15; Audit exemption statement of guarantee by parent company for period ending 31/10/15. The most likely internet sites of BANKSIDE ELECTRICAL CONTRACTORS LIMITED are www.banksideelectricalcontractors.co.uk, and www.bankside-electrical-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. Bankside Electrical Contractors Limited is a Private Limited Company. The company registration number is 00970503. Bankside Electrical Contractors Limited has been working since 20 January 1970. The present status of the company is Active. The registered address of Bankside Electrical Contractors Limited is Eaton Court Maylands Avenue Hemel Hempstead Herts Hp2 7tr. . PEARSON, Kevin John is a Secretary of the company. DEMPSEY, John Alistair is a Director of the company. PEARSON, Kevin John is a Director of the company. SHELLEY, Miles Colin is a Director of the company. Secretary COWEN, Brendon Raymond has been resigned. Secretary WALKER, Robert Peter has been resigned. Director CHRISTIE, Vincent William has been resigned. Director COWEN, Brendon Raymond has been resigned. Director OAKLEY, Robert James has been resigned. Director WALKER, Robert Peter has been resigned. Director WEEKLEY, Colin Bruce has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
PEARSON, Kevin John
Appointed Date: 26 June 2013

Director
DEMPSEY, John Alistair
Appointed Date: 26 June 2013
51 years old

Director
PEARSON, Kevin John
Appointed Date: 30 November 2005
62 years old

Director
SHELLEY, Miles Colin
Appointed Date: 05 May 2005
64 years old

Resigned Directors

Secretary
COWEN, Brendon Raymond
Resigned: 30 November 2005

Secretary
WALKER, Robert Peter
Resigned: 26 June 2013
Appointed Date: 30 November 2005

Director
CHRISTIE, Vincent William
Resigned: 31 October 1999
89 years old

Director
COWEN, Brendon Raymond
Resigned: 30 November 2005
83 years old

Director
OAKLEY, Robert James
Resigned: 19 August 1994
90 years old

Director
WALKER, Robert Peter
Resigned: 26 June 2013
Appointed Date: 19 August 1994
76 years old

Director
WEEKLEY, Colin Bruce
Resigned: 19 April 2011
Appointed Date: 01 November 1999
79 years old

BANKSIDE ELECTRICAL CONTRACTORS LIMITED Events

14 Jul 2016
Audit exemption subsidiary accounts made up to 31 October 2015
14 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 31/10/15
14 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/10/15
14 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/10/15
22 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000

...
... and 92 more events
09 Sep 1987
Full accounts made up to 31 October 1986

09 Sep 1987
Return made up to 06/07/87; full list of members

01 Jul 1986
Director resigned;new director appointed

26 Jun 1986
Full accounts made up to 31 October 1985

26 Jun 1986
Return made up to 04/06/86; full list of members

BANKSIDE ELECTRICAL CONTRACTORS LIMITED Charges

22 August 2002
A deed of admission to an omnibus guarantee and set off agreement dated 03/11/95
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of the account.