ELECTRATEST NORTHERN LIMITED
HEXHAM ELECTRINET (NATIONAL NETWORK) LIMITED

Hellopages » Northumberland » Northumberland » NE47 9QR

Company number 03179649
Status Active
Incorporation Date 28 March 1996
Company Type Private Limited Company
Address NEWTON LEA FARM, CATTON, HEXHAM, NORTHUMBERLAND, NE47 9QR
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 900 . The most likely internet sites of ELECTRATEST NORTHERN LIMITED are www.electratestnorthern.co.uk, and www.electratest-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Bardon Mill Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electratest Northern Limited is a Private Limited Company. The company registration number is 03179649. Electratest Northern Limited has been working since 28 March 1996. The present status of the company is Active. The registered address of Electratest Northern Limited is Newton Lea Farm Catton Hexham Northumberland Ne47 9qr. . ROBSON, Judith Anne is a Secretary of the company. ROBSON, Steven Toshach is a Director of the company. Secretary LYNCH, Heidi Stacey has been resigned. Secretary ROBINSON, George has been resigned. Secretary ROBSON, Brigitte has been resigned. Secretary ROBSON, Terence has been resigned. Secretary ROBSON, Terence has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director ALLUM, Christopher James has been resigned. Director GIBSON, Robert has been resigned. Director HARRISON, Ian has been resigned. Director KENDREW, Michael has been resigned. Director ROBSON, Brigitte has been resigned. Director ROBSON, Terence has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
ROBSON, Judith Anne
Appointed Date: 22 June 2010

Director
ROBSON, Steven Toshach
Appointed Date: 26 March 2001
60 years old

Resigned Directors

Secretary
LYNCH, Heidi Stacey
Resigned: 03 March 1997
Appointed Date: 04 December 1996

Secretary
ROBINSON, George
Resigned: 26 March 2001
Appointed Date: 08 March 1997

Secretary
ROBSON, Brigitte
Resigned: 16 September 2003
Appointed Date: 01 December 2001

Secretary
ROBSON, Terence
Resigned: 22 June 2010
Appointed Date: 16 September 2003

Secretary
ROBSON, Terence
Resigned: 01 December 2001
Appointed Date: 26 March 2001

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 21 May 1996
Appointed Date: 28 March 1996

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 04 December 1996
Appointed Date: 21 May 1996

Director
ALLUM, Christopher James
Resigned: 26 March 2001
Appointed Date: 04 June 1996
78 years old

Director
GIBSON, Robert
Resigned: 26 March 2001
Appointed Date: 04 December 1996
81 years old

Director
HARRISON, Ian
Resigned: 26 March 2001
Appointed Date: 04 June 1996
83 years old

Director
KENDREW, Michael
Resigned: 26 March 2001
Appointed Date: 04 December 1996
81 years old

Director
ROBSON, Brigitte
Resigned: 16 September 2003
Appointed Date: 01 December 2001
63 years old

Director
ROBSON, Terence
Resigned: 01 December 2001
Appointed Date: 04 June 1996
82 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 21 May 1996
Appointed Date: 28 March 1996

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 04 December 1996
Appointed Date: 21 May 1996

Persons With Significant Control

Mr Steven Toshach Robson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ELECTRATEST NORTHERN LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 900

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 900

...
... and 77 more events
14 Jun 1996
£ nc 100/10000 21/05/96
14 Jun 1996
Secretary resigned
14 Jun 1996
Director resigned
30 May 1996
Company name changed clipstreet LIMITED\certificate issued on 31/05/96
28 Mar 1996
Incorporation