EXECUTIVE CONTRACT SERVICES LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL3 8SR

Company number 01012954
Status Liquidation
Incorporation Date 1 June 1971
Company Type Private Limited Company
Address 2 WHITEMEADOWS, DARLINGTON, COUNTY DURHAM, DL3 8SR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Current accounting period extended from 30 June 2015 to 30 September 2015. The most likely internet sites of EXECUTIVE CONTRACT SERVICES LIMITED are www.executivecontractservices.co.uk, and www.executive-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Executive Contract Services Limited is a Private Limited Company. The company registration number is 01012954. Executive Contract Services Limited has been working since 01 June 1971. The present status of the company is Liquidation. The registered address of Executive Contract Services Limited is 2 Whitemeadows Darlington County Durham Dl3 8sr. . WILSON, John Richard is a Secretary of the company. WAITER-WESTGARTH, Deborah Claire is a Director of the company. WILSON, John Richard is a Director of the company. Secretary MORRISON, Angus Tom Duncan has been resigned. Secretary WILSON, John Richard has been resigned. Director WAITER, Derek Horatio Love has been resigned. Director WAITER, Jean Lambert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILSON, John Richard
Appointed Date: 30 June 2000

Director
WAITER-WESTGARTH, Deborah Claire
Appointed Date: 01 November 2008
54 years old

Director
WILSON, John Richard
Appointed Date: 30 September 2011
72 years old

Resigned Directors

Secretary
MORRISON, Angus Tom Duncan
Resigned: 30 June 2000
Appointed Date: 02 May 1994

Secretary
WILSON, John Richard
Resigned: 02 May 1994

Director
WAITER, Derek Horatio Love
Resigned: 08 October 2008
94 years old

Director
WAITER, Jean Lambert
Resigned: 30 September 2011
Appointed Date: 30 June 2000
80 years old

Persons With Significant Control

Mrs Deborah Claire Waiter Westgarth
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr John Richard Wilson Aca
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mrs Jean Lambert Waiter
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

EXECUTIVE CONTRACT SERVICES LIMITED Events

11 Jul 2016
Confirmation statement made on 4 July 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Current accounting period extended from 30 June 2015 to 30 September 2015
06 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 76 more events
13 Jun 1988
Return made up to 18/09/87; full list of members

11 Apr 1987
Full accounts made up to 30 June 1986

11 Apr 1987
Full accounts made up to 30 June 1985

03 Mar 1987
Annual return made up to 15/09/86

01 Jun 1971
Certificate of incorporation