FOSTERS ELECTRICAL SERVICES LTD.
OLDHAM FOSTERS PROPERTY SERVICES LTD.

Hellopages » Greater Manchester » Oldham » OL1 1TE

Company number 03459181
Status Liquidation
Incorporation Date 28 October 1997
Company Type Private Limited Company
Address BRIDGESTONS LIMITED, 125-127 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from Principality House Beachley Road Tutshill Chepstow Monmouthshire NP16 7YB to C/O Bridgestons Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 28 September 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of FOSTERS ELECTRICAL SERVICES LTD. are www.fosterselectricalservices.co.uk, and www.fosters-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Fosters Electrical Services Ltd is a Private Limited Company. The company registration number is 03459181. Fosters Electrical Services Ltd has been working since 28 October 1997. The present status of the company is Liquidation. The registered address of Fosters Electrical Services Ltd is Bridgestons Limited 125 127 Union Street Oldham Lancashire Ol1 1te. . ZIMMERMANN, Peter Frank is a Secretary of the company. BRUCE, Raymond Harry is a Director of the company. Secretary PENMAN, Julie Ann has been resigned. Secretary ZIMMERMANN, Peter Frank has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUCE, Raymond Harry has been resigned. Director PENMAN, Gary Cameron has been resigned. Director ZIMMERMANN, Peter Frank has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
ZIMMERMANN, Peter Frank
Appointed Date: 18 April 2005

Director
BRUCE, Raymond Harry
Appointed Date: 18 April 2005
73 years old

Resigned Directors

Secretary
PENMAN, Julie Ann
Resigned: 18 April 2005
Appointed Date: 10 August 1998

Secretary
ZIMMERMANN, Peter Frank
Resigned: 10 August 1998
Appointed Date: 28 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 1997
Appointed Date: 28 October 1997

Director
BRUCE, Raymond Harry
Resigned: 02 August 1999
Appointed Date: 28 October 1997
73 years old

Director
PENMAN, Gary Cameron
Resigned: 18 April 2005
Appointed Date: 10 August 1998
66 years old

Director
ZIMMERMANN, Peter Frank
Resigned: 10 August 1998
Appointed Date: 28 October 1997
78 years old

FOSTERS ELECTRICAL SERVICES LTD. Events

28 Sep 2016
Registered office address changed from Principality House Beachley Road Tutshill Chepstow Monmouthshire NP16 7YB to C/O Bridgestons Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 28 September 2016
13 Sep 2016
Statement of affairs with form 4.19
13 Sep 2016
Appointment of a voluntary liquidator
13 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-30

14 Jun 2016
Satisfaction of charge 034591810003 in full
...
... and 53 more events
19 Aug 1998
Secretary resigned
19 Aug 1998
New secretary appointed
19 Aug 1998
New director appointed
31 Oct 1997
Secretary resigned
28 Oct 1997
Incorporation

FOSTERS ELECTRICAL SERVICES LTD. Charges

21 March 2014
Charge code 0345 9181 0003
Delivered: 26 March 2014
Status: Satisfied on 14 June 2016
Persons entitled: Catalyst Business Finance Limited
Description: Notification of addition to or amendment of charge…
24 August 2000
Mortgage debenture
Delivered: 31 August 2000
Status: Satisfied on 22 June 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 March 1999
Debenture
Delivered: 6 March 1999
Status: Satisfied on 23 March 2001
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…