EAST GOSCOTE ELECTRICS LIMITED

Hellopages » Leicestershire » Leicester » LE4 5PR

Company number 01216610
Status Active
Incorporation Date 19 June 1975
Company Type Private Limited Company
Address 370 LOUGHBOROUGH ROAD, IN THE CITY OF LEICESTER, LE4 5PR
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Director's details changed for Christopher Ray Palmer on 16 January 2017; Director's details changed for Mr Ronald Albert Jelley on 16 January 2017; Director's details changed for Mr Robert Stephen Jelley on 16 January 2017. The most likely internet sites of EAST GOSCOTE ELECTRICS LIMITED are www.eastgoscoteelectrics.co.uk, and www.east-goscote-electrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. East Goscote Electrics Limited is a Private Limited Company. The company registration number is 01216610. East Goscote Electrics Limited has been working since 19 June 1975. The present status of the company is Active. The registered address of East Goscote Electrics Limited is 370 Loughborough Road in The City of Leicester Le4 5pr. . DOHERTY, Brian John is a Secretary of the company. DOHERTY, Brian John is a Director of the company. JELLEY, Graham Stuart is a Director of the company. JELLEY, Robert Stephen is a Director of the company. JELLEY, Ronald Albert is a Director of the company. PALMER, Christopher Ray is a Director of the company. Secretary CRISP, John Francis Mortimer has been resigned. Director CHECKLIN, Roy Kenneth has been resigned. Director CRISP, John Francis Mortimer has been resigned. Director SCOTT, John Arthur has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
DOHERTY, Brian John
Appointed Date: 01 March 2004

Director
DOHERTY, Brian John
Appointed Date: 01 March 2004
68 years old

Director
JELLEY, Graham Stuart
Appointed Date: 06 December 1993
63 years old

Director
JELLEY, Robert Stephen
Appointed Date: 06 December 1993
69 years old

Director

Director
PALMER, Christopher Ray
Appointed Date: 30 November 2000
64 years old

Resigned Directors

Secretary
CRISP, John Francis Mortimer
Resigned: 01 March 2004

Director
CHECKLIN, Roy Kenneth
Resigned: 29 November 2000
86 years old

Director
CRISP, John Francis Mortimer
Resigned: 17 November 2004
81 years old

Director
SCOTT, John Arthur
Resigned: 27 March 1997
93 years old

Persons With Significant Control

Jelson Holdings Limited
Notified on: 28 November 2016
Nature of control: Ownership of shares – 75% or more

EAST GOSCOTE ELECTRICS LIMITED Events

16 Jan 2017
Director's details changed for Christopher Ray Palmer on 16 January 2017
16 Jan 2017
Director's details changed for Mr Ronald Albert Jelley on 16 January 2017
16 Jan 2017
Director's details changed for Mr Robert Stephen Jelley on 16 January 2017
16 Jan 2017
Director's details changed for Mr Graham Stuart Jelley on 16 January 2017
16 Jan 2017
Director's details changed for Mr Brian John Doherty on 16 January 2017
...
... and 69 more events
14 Dec 1987
Return made up to 03/12/87; full list of members

11 Dec 1986
Accounts for a small company made up to 26 April 1986

11 Dec 1986
Return made up to 26/11/86; full list of members

19 Jun 1975
Certificate of incorporation
16 May 1951
Incorporation

EAST GOSCOTE ELECTRICS LIMITED Charges

30 September 2009
An omnibus guarantee and set-off agreement
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…