ELECTRICAL OIL SERVICES LIMITED
LEATHERHEAD S E POWER LIMITED

Hellopages » Surrey » Mole Valley » KT22 9DF

Company number 03749629
Status Active
Incorporation Date 9 April 1999
Company Type Private Limited Company
Address GROVE HOUSE, GUILDFORD ROAD, LEATHERHEAD, SURREY, ENGLAND, KT22 9DF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Appointment of Mr Christopher Michael Higgs as a secretary on 2 March 2017; Termination of appointment of Nigel John Wright as a secretary on 2 March 2017; Termination of appointment of Nigel John Wright as a director on 2 March 2017. The most likely internet sites of ELECTRICAL OIL SERVICES LIMITED are www.electricaloilservices.co.uk, and www.electrical-oil-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Chessington North Rail Station is 5.1 miles; to Byfleet & New Haw Rail Station is 7.5 miles; to Kingston Rail Station is 8.4 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electrical Oil Services Limited is a Private Limited Company. The company registration number is 03749629. Electrical Oil Services Limited has been working since 09 April 1999. The present status of the company is Active. The registered address of Electrical Oil Services Limited is Grove House Guildford Road Leatherhead Surrey England Kt22 9df. . HIGGS, Christopher Michael is a Secretary of the company. HIGGS, Christopher Michael is a Director of the company. STONEHOUSE, Duncan Paul is a Director of the company. Secretary ALI, Yasin Stanley has been resigned. Secretary BUSSON, Alan Paul has been resigned. Secretary ENG, Christopher Kuangcheng Gerald has been resigned. Secretary PARKER, Edward Geoffrey has been resigned. Secretary SIN-FAI-LAM, Amanda Jane has been resigned. Secretary WRIGHT, Nigel John has been resigned. Secretary WRIGHT, Rebecca Jayne has been resigned. Secretary SUNBURY SECRETARIES LIMITED has been resigned. Director BARCLAY, David has been resigned. Director BUSSON, Alan Paul has been resigned. Director CAREY, John Joseph has been resigned. Director CRAIG, John Alfred Francis has been resigned. Director DUCIE, Paul has been resigned. Director FINN, James Francis has been resigned. Director GEMSKI, Paul has been resigned. Director GREEN, Graham John has been resigned. Director HAITH, Stephen Albert has been resigned. Director HUTCHINSON, Christopher John Rowland has been resigned. Director JAMES, Neil has been resigned. Director KERNS, Peter William has been resigned. Director LUBBOCK, David Warwick Andrew has been resigned. Director MARTIN, Mark Rae has been resigned. Director MCCLELLAND, Glen Brady has been resigned. Director MCGREGOR-CLARK, Hilary Ann has been resigned. Director ODWYER, Richard has been resigned. Director PARKER, Edward Geoffrey has been resigned. Director PEARSON, Neil Anthony has been resigned. Director PLATT, John Anthony has been resigned. Director POOLE, Andrew Charles has been resigned. Director SMITH, Robert Charles has been resigned. Director TULLOCH, Michael John Buchanan has been resigned. Director WELLS, Michael Julian has been resigned. Director WINDLE, Denis has been resigned. Director WRIGHT, Nigel John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HIGGS, Christopher Michael
Appointed Date: 02 March 2017

Director
HIGGS, Christopher Michael
Appointed Date: 02 March 2017
69 years old

Director
STONEHOUSE, Duncan Paul
Appointed Date: 02 March 2017
55 years old

Resigned Directors

Secretary
ALI, Yasin Stanley
Resigned: 30 June 2010
Appointed Date: 12 April 2001

Secretary
BUSSON, Alan Paul
Resigned: 12 April 2001
Appointed Date: 22 August 2000

Secretary
ENG, Christopher Kuangcheng Gerald
Resigned: 30 June 2010
Appointed Date: 23 March 2009

Secretary
PARKER, Edward Geoffrey
Resigned: 26 November 1999
Appointed Date: 09 April 1999

Secretary
SIN-FAI-LAM, Amanda Jane
Resigned: 22 August 2000
Appointed Date: 26 November 1999

Secretary
WRIGHT, Nigel John
Resigned: 02 March 2017
Appointed Date: 24 August 2015

Secretary
WRIGHT, Rebecca Jayne
Resigned: 30 June 2010
Appointed Date: 12 April 2001

Secretary
SUNBURY SECRETARIES LIMITED
Resigned: 24 August 2015
Appointed Date: 01 July 2010

Director
BARCLAY, David
Resigned: 16 January 2014
Appointed Date: 01 January 2011
71 years old

Director
BUSSON, Alan Paul
Resigned: 19 October 1999
Appointed Date: 09 April 1999
65 years old

Director
CAREY, John Joseph
Resigned: 14 November 2000
Appointed Date: 19 October 1999
63 years old

Director
CRAIG, John Alfred Francis
Resigned: 24 May 2005
Appointed Date: 01 March 2001
75 years old

Director
DUCIE, Paul
Resigned: 28 July 2006
Appointed Date: 24 May 2005
59 years old

Director
FINN, James Francis
Resigned: 29 January 2014
Appointed Date: 25 November 2009
72 years old

Director
GEMSKI, Paul
Resigned: 25 February 2009
Appointed Date: 04 November 2003
67 years old

Director
GREEN, Graham John
Resigned: 04 November 2003
Appointed Date: 21 March 2003
79 years old

Director
HAITH, Stephen Albert
Resigned: 31 December 2010
Appointed Date: 17 October 2007
62 years old

Director
HUTCHINSON, Christopher John Rowland
Resigned: 02 March 2017
Appointed Date: 16 January 2014
53 years old

Director
JAMES, Neil
Resigned: 19 November 2012
Appointed Date: 25 February 2009
58 years old

Director
KERNS, Peter William
Resigned: 17 October 2007
Appointed Date: 01 June 2003
75 years old

Director
LUBBOCK, David Warwick Andrew
Resigned: 16 August 2002
Appointed Date: 22 December 2000
66 years old

Director
MARTIN, Mark Rae
Resigned: 31 December 2001
Appointed Date: 19 October 1999
74 years old

Director
MCCLELLAND, Glen Brady
Resigned: 31 May 2003
Appointed Date: 16 August 2002
68 years old

Director
MCGREGOR-CLARK, Hilary Ann
Resigned: 24 August 2015
Appointed Date: 28 August 2012
50 years old

Director
ODWYER, Richard
Resigned: 21 March 2003
Appointed Date: 31 December 2001
54 years old

Director
PARKER, Edward Geoffrey
Resigned: 19 October 1999
Appointed Date: 09 April 1999
57 years old

Director
PEARSON, Neil Anthony
Resigned: 01 March 2001
Appointed Date: 19 October 1999
71 years old

Director
PLATT, John Anthony
Resigned: 28 August 2012
Appointed Date: 25 November 2009
71 years old

Director
POOLE, Andrew Charles
Resigned: 25 November 2009
Appointed Date: 28 July 2006
62 years old

Director
SMITH, Robert Charles
Resigned: 24 August 2015
Appointed Date: 29 January 2014
62 years old

Director
TULLOCH, Michael John Buchanan
Resigned: 31 October 2004
Appointed Date: 14 November 2000
73 years old

Director
WELLS, Michael Julian
Resigned: 25 November 2009
Appointed Date: 01 November 2004
66 years old

Director
WINDLE, Denis
Resigned: 22 December 2000
Appointed Date: 19 October 1999
83 years old

Director
WRIGHT, Nigel John
Resigned: 02 March 2017
Appointed Date: 19 November 2012
66 years old

Persons With Significant Control

Dr Uwe Nickel
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Haltermann Carless Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELECTRICAL OIL SERVICES LIMITED Events

02 Mar 2017
Appointment of Mr Christopher Michael Higgs as a secretary on 2 March 2017
02 Mar 2017
Termination of appointment of Nigel John Wright as a secretary on 2 March 2017
02 Mar 2017
Termination of appointment of Nigel John Wright as a director on 2 March 2017
02 Mar 2017
Appointment of Mr Duncan Paul Stonehouse as a director on 2 March 2017
02 Mar 2017
Termination of appointment of Christopher John Rowland Hutchinson as a director on 2 March 2017
...
... and 129 more events
27 Oct 1999
Particulars of mortgage/charge
26 Oct 1999
New director appointed
26 Oct 1999
New director appointed
18 Apr 1999
Accounting reference date shortened from 30/04/00 to 31/12/99
09 Apr 1999
Incorporation

ELECTRICAL OIL SERVICES LIMITED Charges

19 October 1999
Mortgage debenture
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…