ELECTROLUBE LIMITED
ASHBY-DE-LA-ZOUCH

Hellopages » Leicestershire » North West Leicestershire » LE65 1JR
Company number 00575334
Status Active
Incorporation Date 7 December 1956
Company Type Private Limited Company
Address H K WENTWORTH LIMITED ASHBY BUSINESS PARK, COALFIELD WAY, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1JR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of ELECTROLUBE LIMITED are www.electrolube.co.uk, and www.electrolube.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and three months. Electrolube Limited is a Private Limited Company. The company registration number is 00575334. Electrolube Limited has been working since 07 December 1956. The present status of the company is Active. The registered address of Electrolube Limited is H K Wentworth Limited Ashby Business Park Coalfield Way Ashby De La Zouch Leicestershire Le65 1jr. . HUMPHRIES, John Frank, Dr is a Secretary of the company. HUMPHRIES, John Frank, Dr is a Director of the company. JAKEMAN, Ronald Leslie is a Director of the company. KINGSBURY, Gerald Richard Charlemont is a Director of the company. Secretary FERGUSON, Thomas Ivor has been resigned. Secretary FOSTER, Geoffrey Iain has been resigned. Secretary MACCAW, Robin Guy has been resigned. Secretary MCKENZIE, Alison Grace has been resigned. Director BARNES, Michael John has been resigned. Director COX, Ian, Dr has been resigned. Director FERGUSON, Thomas Ivor has been resigned. Director FINLAY, Elizabeth Frances Cameron has been resigned. Director FINLAY, Elizabeth Frances Cameron has been resigned. Director FOSTER, Geoffrey Iain has been resigned. Director GUTCH, Chris, Dr has been resigned. Director HUMPHRIES, John Frank, Dr has been resigned. Director KINGSBURY, Patricia Mary Charlemont, Lady has been resigned. Director KINGSBURY, Philip Charles Orlando has been resigned. Director MACCAW, Robin Guy has been resigned. Director MCKENZIE, Alison Grace has been resigned. Director MOORE, Martin William has been resigned. Director PRENTICE, Malcolm Jeremy has been resigned. Director STEPHENS, Maureen Deta has been resigned. Director TADMAN, Justin Nicholas James has been resigned. Director WATSON, Stuart has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUMPHRIES, John Frank, Dr
Appointed Date: 01 June 2004

Director
HUMPHRIES, John Frank, Dr
Appointed Date: 30 March 2004
84 years old

Director
JAKEMAN, Ronald Leslie
Appointed Date: 16 March 2004
75 years old


Resigned Directors

Secretary
FERGUSON, Thomas Ivor
Resigned: 19 October 2000
Appointed Date: 01 January 2000

Secretary
FOSTER, Geoffrey Iain
Resigned: 30 April 2004
Appointed Date: 30 November 2001

Secretary
MACCAW, Robin Guy
Resigned: 31 December 1999

Secretary
MCKENZIE, Alison Grace
Resigned: 30 November 2001
Appointed Date: 25 September 2000

Director
BARNES, Michael John
Resigned: 19 December 2008
Appointed Date: 01 January 2007
70 years old

Director
COX, Ian, Dr
Resigned: 21 March 2000
76 years old

Director
FERGUSON, Thomas Ivor
Resigned: 19 October 2000
Appointed Date: 01 January 2000
73 years old

Director
FINLAY, Elizabeth Frances Cameron
Resigned: 31 May 2007
Appointed Date: 30 March 2004
74 years old

Director
FINLAY, Elizabeth Frances Cameron
Resigned: 31 May 2002
Appointed Date: 01 June 1995
74 years old

Director
FOSTER, Geoffrey Iain
Resigned: 30 April 2004
Appointed Date: 30 November 2001
68 years old

Director
GUTCH, Chris, Dr
Resigned: 30 September 1999

Director
HUMPHRIES, John Frank, Dr
Resigned: 31 May 2002
84 years old

Director
KINGSBURY, Patricia Mary Charlemont, Lady
Resigned: 31 May 2002
106 years old

Director
KINGSBURY, Philip Charles Orlando
Resigned: 20 January 1993
82 years old

Director
MACCAW, Robin Guy
Resigned: 31 December 1999
80 years old

Director
MCKENZIE, Alison Grace
Resigned: 30 November 2001
Appointed Date: 25 September 2000
64 years old

Director
MOORE, Martin William
Resigned: 04 October 2000
Appointed Date: 12 September 1997
69 years old

Director
PRENTICE, Malcolm Jeremy
Resigned: 31 May 2002
72 years old

Director
STEPHENS, Maureen Deta
Resigned: 31 May 2002
Appointed Date: 29 March 1993
77 years old

Director
TADMAN, Justin Nicholas James
Resigned: 13 March 1998
Appointed Date: 01 June 1995
58 years old

Director
WATSON, Stuart
Resigned: 12 May 1993
73 years old

Persons With Significant Control

H K Wentworth Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ELECTROLUBE LIMITED Events

14 Dec 2016
Confirmation statement made on 10 December 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

06 Jun 2015
Accounts for a dormant company made up to 31 December 2014
11 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100

...
... and 114 more events
28 Sep 1988
New director appointed

02 Feb 1988
Accounts for a small company made up to 31 May 1987

02 Feb 1988
Return made up to 26/11/87; full list of members

09 May 1987
Annual return made up to 31/12/86

19 Feb 1987
Accounts for a small company made up to 31 May 1986

ELECTROLUBE LIMITED Charges

30 May 1989
Legal mortgage
Delivered: 9 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining the company's factory & office premises at…
28 March 1983
Mortgage debenture
Delivered: 7 April 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
22 September 1982
Legal mortgage
Delivered: 27 September 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land & offices at north side of blakes lane wargrave…