Company number 03859158
Status Active
Incorporation Date 14 October 1999
Company Type Private Limited Company
Address LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Director's details changed for Mrs Jennifer Catherine Riley on 7 April 2017; Termination of appointment of John Elliott as a director on 20 January 2017; Appointment of Mrs Jennifer Catherine Riley as a director on 20 January 2017. The most likely internet sites of CE ELECTRIC SERVICES LIMITED are www.ceelectricservices.co.uk, and www.ce-electric-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Ce Electric Services Limited is a Private Limited Company.
The company registration number is 03859158. Ce Electric Services Limited has been working since 14 October 1999.
The present status of the company is Active. The registered address of Ce Electric Services Limited is Lloyds Court 78 Grey Street Newcastle Upon Tyne Ne1 6af. . RILEY, Jennifer Catherine is a Director of the company. Secretary ELLIOTT, John has been resigned. Secretary GILES, Gail Valerie has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director AINSLEY, Paul has been resigned. Director AINSLEY, Paul has been resigned. Nominee Director CARE, Timothy James has been resigned. Director ELLIOTT, John has been resigned. Director GILL, Nicholas Michael has been resigned. Director HORSLEY, Mark John has been resigned. Director JONES, Philip Antony, Dr has been resigned. Director LINGE, Kenneth has been resigned. Director TAYLOR, Laurence has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
ELLIOTT, John
Resigned: 20 January 2017
Appointed Date: 06 April 2001
Nominee Secretary
DICKINSON DEES
Resigned: 03 November 1999
Appointed Date: 14 October 1999
Director
AINSLEY, Paul
Resigned: 28 June 2013
Appointed Date: 16 October 2009
70 years old
Director
AINSLEY, Paul
Resigned: 16 December 2005
Appointed Date: 03 November 1999
70 years old
Director
ELLIOTT, John
Resigned: 20 January 2017
Appointed Date: 16 October 2009
61 years old
Director
HORSLEY, Mark John
Resigned: 31 October 2006
Appointed Date: 06 December 2005
66 years old
Director
LINGE, Kenneth
Resigned: 16 October 2009
Appointed Date: 01 June 2001
75 years old
Director
TAYLOR, Laurence
Resigned: 20 April 2007
Appointed Date: 06 December 2005
71 years old
Persons With Significant Control
Northern Electric Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CE ELECTRIC SERVICES LIMITED Events
07 Apr 2017
Director's details changed for Mrs Jennifer Catherine Riley on 7 April 2017
20 Jan 2017
Termination of appointment of John Elliott as a director on 20 January 2017
20 Jan 2017
Appointment of Mrs Jennifer Catherine Riley as a director on 20 January 2017
20 Jan 2017
Termination of appointment of John Elliott as a secretary on 20 January 2017
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
...
... and 66 more events
16 Nov 1999
New director appointed
16 Nov 1999
New secretary appointed
11 Nov 1999
Company name changed crossco (445) LIMITED\certificate issued on 12/11/99
10 Nov 1999
Accounting reference date extended from 31/10/00 to 31/12/00
14 Oct 1999
Incorporation