ESCOL PRODUCTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 6AP

Company number 00540240
Status Liquidation
Incorporation Date 6 November 1954
Company Type Private Limited Company
Address 9-10 SCIROCCO CLOSE, MOLTON CLOSE, NORTHAMPTON, NN3 6AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Liquidators statement of receipts and payments to 17 December 2016; Liquidators statement of receipts and payments to 17 December 2015; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of ESCOL PRODUCTS LIMITED are www.escolproducts.co.uk, and www.escol-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. Escol Products Limited is a Private Limited Company. The company registration number is 00540240. Escol Products Limited has been working since 06 November 1954. The present status of the company is Liquidation. The registered address of Escol Products Limited is 9 10 Scirocco Close Molton Close Northampton Nn3 6ap. . WATES, Richard Peter is a Secretary of the company. MANSUR, Metin Necmettin is a Director of the company. NAVARO, Erez is a Director of the company. WATES, Richard Peter is a Director of the company. Director CURTIS, Anthony Christopher has been resigned. Director GRAY, James Patrick has been resigned. Director GRAY, James Herbert has been resigned. Director HEYES, Malcolm Charles has been resigned. Director LAMONT, John Ewing has been resigned. Director NICHOLSON, John Evans has been resigned. Director PARKER, Norman Frederick has been resigned. Director SHEAD, Roger Sydney has been resigned. Director WHITELOCK, Kenneth Edward, Doctor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
MANSUR, Metin Necmettin
Appointed Date: 11 May 2006
69 years old

Director
NAVARO, Erez
Appointed Date: 11 May 2006
47 years old

Director
WATES, Richard Peter

69 years old

Resigned Directors

Director
CURTIS, Anthony Christopher
Resigned: 01 December 2009
Appointed Date: 01 May 2002
72 years old

Director
GRAY, James Patrick
Resigned: 30 August 2002
86 years old

Director
GRAY, James Herbert
Resigned: 01 November 1992
114 years old

Director
HEYES, Malcolm Charles
Resigned: 01 December 2009
Appointed Date: 01 May 2002
66 years old

Director
LAMONT, John Ewing
Resigned: 29 September 1995
92 years old

Director
NICHOLSON, John Evans
Resigned: 30 September 2010
Appointed Date: 01 August 1995
82 years old

Director
PARKER, Norman Frederick
Resigned: 01 November 1992
125 years old

Director
SHEAD, Roger Sydney
Resigned: 01 May 2002
Appointed Date: 01 November 1992
84 years old

Director
WHITELOCK, Kenneth Edward, Doctor
Resigned: 01 May 2002
Appointed Date: 01 November 1992
86 years old

ESCOL PRODUCTS LIMITED Events

23 Feb 2017
Liquidators statement of receipts and payments to 17 December 2016
13 Jan 2016
Liquidators statement of receipts and payments to 17 December 2015
23 Feb 2015
Notice of ceasing to act as a voluntary liquidator
19 Feb 2015
Liquidators statement of receipts and payments to 17 December 2014
24 Jun 2014
Appointment of a voluntary liquidator
...
... and 101 more events
01 Apr 1987
Secretary resigned;new secretary appointed;director resigned

15 Jul 1986
New director appointed

12 May 1986
Accounts for a medium company made up to 31 October 1985

12 May 1986
Return made up to 05/05/86; full list of members

06 Nov 1954
Certificate of incorporation

ESCOL PRODUCTS LIMITED Charges

17 May 2007
Fixed and floating charge
Delivered: 21 May 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
6 November 2002
Fixed and floating charge
Delivered: 16 November 2002
Status: Satisfied on 22 January 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
30 October 2001
Debenture
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…