ELECTRICAL TESTERS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5AJ
Company number 02619217
Status Active
Incorporation Date 11 June 1991
Company Type Private Limited Company
Address EAGLE HOUSE, 28 BILLING ROAD, NORTHAMPTON, NN1 5AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Secretary's details changed for John Geoffrey Kendall on 15 February 2017; Director's details changed for Mr John Geoffrey Kendall on 15 February 2017; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of ELECTRICAL TESTERS LIMITED are www.electricaltesters.co.uk, and www.electrical-testers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Electrical Testers Limited is a Private Limited Company. The company registration number is 02619217. Electrical Testers Limited has been working since 11 June 1991. The present status of the company is Active. The registered address of Electrical Testers Limited is Eagle House 28 Billing Road Northampton Nn1 5aj. . KENDALL, John Geoffrey is a Secretary of the company. KENDALL, John Geoffrey is a Director of the company. Secretary BUSHELL, Gary Anthony has been resigned. Director BUSHELL, Gary Anthony has been resigned. Director CLIFTON, Peter George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KENDALL, John Geoffrey
Appointed Date: 29 November 2011

Director

Resigned Directors

Secretary
BUSHELL, Gary Anthony
Resigned: 29 November 2011

Director
BUSHELL, Gary Anthony
Resigned: 29 November 2011
72 years old

Director
CLIFTON, Peter George
Resigned: 04 March 2008
78 years old

ELECTRICAL TESTERS LIMITED Events

15 Feb 2017
Secretary's details changed for John Geoffrey Kendall on 15 February 2017
15 Feb 2017
Director's details changed for Mr John Geoffrey Kendall on 15 February 2017
01 Nov 2016
Total exemption small company accounts made up to 31 August 2016
13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 46,500

10 Nov 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 78 more events
28 Jul 1991
Secretary resigned;new secretary appointed;director resigned

28 Jul 1991
Registered office changed on 28/07/91 from: 110 whitchurch road cardiff CF4 3LY

28 Jul 1991
Accounting reference date notified as 31/08

18 Jul 1991
Company name changed easy life services LIMITED\certificate issued on 19/07/91

11 Jun 1991
Incorporation

ELECTRICAL TESTERS LIMITED Charges

18 January 2008
Debenture
Delivered: 26 January 2008
Status: Satisfied on 18 August 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1992
Debenture
Delivered: 4 August 1992
Status: Satisfied on 4 May 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…