EMCOR ENERGY SERVICES LIMITED
SURBITON DRAKE & SCULL ENGINEERING (UK) LIMITED

Hellopages » Greater London » Kingston upon Thames » KT6 4BN

Company number 03114139
Status Active
Incorporation Date 16 October 1995
Company Type Private Limited Company
Address 1 THE CRESCENT, SURBITON, SURREY, KT6 4BN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 4 in full; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of EMCOR ENERGY SERVICES LIMITED are www.emcorenergyservices.co.uk, and www.emcor-energy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Emcor Energy Services Limited is a Private Limited Company. The company registration number is 03114139. Emcor Energy Services Limited has been working since 16 October 1995. The present status of the company is Active. The registered address of Emcor Energy Services Limited is 1 The Crescent Surbiton Surrey Kt6 4bn. . WALKER, Michael Lawrence is a Secretary of the company. CHANTER, Keith is a Director of the company. HOWSE, Christopher John is a Director of the company. Secretary WESSEX COMPANY SECRETARIES LIMITED has been resigned. Director BAKER, Colin James has been resigned. Director COMPTON, Lee has been resigned. Director CRITCHLOW, Norman James has been resigned. Director CROSS, Stephen Vincent has been resigned. Director DAVIES, Brian John has been resigned. Director DAVIS, Martin Kennett has been resigned. Director EDWARDS, Arthur David has been resigned. Director GAY, Andrew has been resigned. Director GOSCOMB, Christopher Roderick John has been resigned. Director GUZZI, Anthony J has been resigned. Director LEE, David has been resigned. Director MACINNIS, Frank Thomas has been resigned. Director MOORE, Clive Alan has been resigned. Director MORRIS, Nicholas has been resigned. Director OWEN, Timothy has been resigned. Director WHALE, Anthony Roger has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WALKER, Michael Lawrence
Appointed Date: 17 October 1995

Director
CHANTER, Keith
Appointed Date: 01 November 2007
67 years old

Director
HOWSE, Christopher John
Appointed Date: 01 January 2013
64 years old

Resigned Directors

Secretary
WESSEX COMPANY SECRETARIES LIMITED
Resigned: 17 October 1995
Appointed Date: 16 October 1995

Director
BAKER, Colin James
Resigned: 30 June 1997
Appointed Date: 17 October 1995
80 years old

Director
COMPTON, Lee
Resigned: 20 October 1997
Appointed Date: 20 October 1997
64 years old

Director
CRITCHLOW, Norman James
Resigned: 31 August 2003
Appointed Date: 11 August 1998
77 years old

Director
CROSS, Stephen Vincent
Resigned: 17 October 1995
Appointed Date: 16 October 1995
56 years old

Director
DAVIES, Brian John
Resigned: 31 October 2006
Appointed Date: 28 July 2003
75 years old

Director
DAVIS, Martin Kennett
Resigned: 01 March 2003
Appointed Date: 17 October 1995
84 years old

Director
EDWARDS, Arthur David
Resigned: 02 November 1998
Appointed Date: 01 January 1997
83 years old

Director
GAY, Andrew
Resigned: 31 October 1998
Appointed Date: 17 October 1995
81 years old

Director
GOSCOMB, Christopher Roderick John
Resigned: 31 July 2003
Appointed Date: 01 November 2000
73 years old

Director
GUZZI, Anthony J
Resigned: 15 February 2016
Appointed Date: 05 December 2011
61 years old

Director
LEE, David
Resigned: 07 July 1997
Appointed Date: 01 January 1996
78 years old

Director
MACINNIS, Frank Thomas
Resigned: 05 December 2011
Appointed Date: 17 October 1995
78 years old

Director
MOORE, Clive Alan
Resigned: 31 March 1999
Appointed Date: 17 October 1995
85 years old

Director
MORRIS, Nicholas
Resigned: 31 March 2012
Appointed Date: 01 August 2009
71 years old

Director
OWEN, Timothy
Resigned: 04 August 2003
Appointed Date: 19 January 1996
78 years old

Director
WHALE, Anthony Roger
Resigned: 27 February 2009
Appointed Date: 28 July 2003
78 years old

EMCOR ENERGY SERVICES LIMITED Events

17 Nov 2016
Satisfaction of charge 3 in full
17 Nov 2016
Satisfaction of charge 4 in full
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
15 Jul 2016
Director's details changed for Keith Chanter on 15 July 2016
17 May 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 83 more events
01 Nov 1995
New director appointed
01 Nov 1995
New director appointed
01 Nov 1995
New director appointed
01 Nov 1995
Ad 16/10/95--------- £ si 99@1=99 £ ic 1/100
16 Oct 1995
Incorporation

EMCOR ENERGY SERVICES LIMITED Charges

12 January 2006
Debenture
Delivered: 24 January 2006
Status: Satisfied on 17 November 2016
Persons entitled: Harris N.A. as Agent and Security Trustee for the Lenders (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
5 November 2002
Debenture
Delivered: 7 November 2002
Status: Satisfied on 17 November 2016
Persons entitled: Harris Trust and Savings Bank as Agent and Security Trustee for the Lenders
Description: Assigns all the plant, machinery, fixtures and fittings now…
22 December 1998
Deed of reaffirmation and accession
Delivered: 7 January 1999
Status: Satisfied on 27 August 2003
Persons entitled: Harris Trust & Savings Bank(As Agent)
Description: Fixed and floating charges over the undertaking and all…
29 October 1997
General debenture
Delivered: 30 October 1997
Status: Satisfied on 27 August 2003
Persons entitled: Harris Trust & Savings Bank (As Agent for the Lenders) as Collateral Agent
Description: Fixed and floating charges over the undertaking and all…