ESSEXCARE TRENCHING LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7JS

Company number 02522323
Status Active
Incorporation Date 16 July 1990
Company Type Private Limited Company
Address UNIT 1-3, OAK LANE, KINGSWINFORD, WEST MIDLANDS, DY6 7JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Amended total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ESSEXCARE TRENCHING LIMITED are www.essexcaretrenching.co.uk, and www.essexcare-trenching.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Essexcare Trenching Limited is a Private Limited Company. The company registration number is 02522323. Essexcare Trenching Limited has been working since 16 July 1990. The present status of the company is Active. The registered address of Essexcare Trenching Limited is Unit 1 3 Oak Lane Kingswinford West Midlands Dy6 7js. . MANDER, Darryl James is a Secretary of the company. JONES, Maurice Thomas is a Director of the company. MANDER, Darryl James is a Director of the company. MANDER, Patricia is a Director of the company. Secretary MANDER, Patricia has been resigned. Director ARKINSON, William Brendan has been resigned. The company operates in "Development of building projects".


Current Directors


Director
JONES, Maurice Thomas
Appointed Date: 10 December 1998
57 years old

Director
MANDER, Darryl James

72 years old

Director
MANDER, Patricia
Appointed Date: 05 February 2008
71 years old

Resigned Directors

Secretary
MANDER, Patricia
Resigned: 17 July 2000
Appointed Date: 31 December 1998

Director
ARKINSON, William Brendan
Resigned: 10 December 1998
81 years old

Persons With Significant Control

Mr Darryl James Mander
Notified on: 16 July 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Patricia Mander
Notified on: 16 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESSEXCARE TRENCHING LIMITED Events

21 Oct 2016
Amended total exemption small company accounts made up to 31 October 2015
15 Aug 2016
Confirmation statement made on 16 July 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,001

10 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 71 more events
20 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Nov 1990
Nc inc already adjusted 16/11/90

20 Nov 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Nov 1990
Company name changed kesdean LIMITED\certificate issued on 16/11/90

16 Jul 1990
Incorporation

ESSEXCARE TRENCHING LIMITED Charges

28 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2006
Chattels mortgage
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
12 January 2004
Chattels mortgage
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Tesmec TR900 trenching machine complete with truck loading…
18 February 2002
Chattels mortgage
Delivered: 18 February 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Vermeer T655 rocsaw s/no. 1VRE260BXN1000156.
11 January 1991
Fixed and floating charge
Delivered: 21 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…