ELECTRO MECHANICAL SYSTEMS LIMITED
PARKSTONE, POOLE

Hellopages » Dorset » Poole » BH12 4PE

Company number 01902502
Status Active
Incorporation Date 4 April 1985
Company Type Private Limited Company
Address UNITS 8-12 CHALWYN INDUSTRIAL ESTATE, ST CLEMENTS ROAD, PARKSTONE, POOLE, DORSET, BH12 4PE
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1,080 . The most likely internet sites of ELECTRO MECHANICAL SYSTEMS LIMITED are www.electromechanicalsystems.co.uk, and www.electro-mechanical-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Poole Rail Station is 1.8 miles; to Hamworthy Rail Station is 3 miles; to Bournemouth Rail Station is 4.1 miles; to Holton Heath Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electro Mechanical Systems Limited is a Private Limited Company. The company registration number is 01902502. Electro Mechanical Systems Limited has been working since 04 April 1985. The present status of the company is Active. The registered address of Electro Mechanical Systems Limited is Units 8 12 Chalwyn Industrial Estate St Clements Road Parkstone Poole Dorset Bh12 4pe. . COLE, Shaun is a Director of the company. DAVIES, Michael Richard is a Director of the company. GOULDING, Stewart Clive is a Director of the company. SELLINGS, John Alexander is a Director of the company. Secretary OLIVER, William Brian Alexander has been resigned. Director ALLEN, David William has been resigned. Director DAVIES, David Henry has been resigned. Director MEAD, Jeffery Simon has been resigned. Director OLIVER, William Brian Alexander has been resigned. Director SEEDALL, Martin Russell has been resigned. Director SWAINSTON, Gilbert Roger has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
COLE, Shaun
Appointed Date: 27 March 2015
60 years old

Director
DAVIES, Michael Richard
Appointed Date: 27 March 2015
53 years old

Director
GOULDING, Stewart Clive
Appointed Date: 01 November 2005
62 years old

Director
SELLINGS, John Alexander
Appointed Date: 27 March 2015
55 years old

Resigned Directors

Secretary
OLIVER, William Brian Alexander
Resigned: 23 March 2010

Director
ALLEN, David William
Resigned: 31 December 1996
93 years old

Director
DAVIES, David Henry
Resigned: 31 August 2004
Appointed Date: 04 October 1993
82 years old

Director
MEAD, Jeffery Simon
Resigned: 31 December 2005
70 years old

Director
OLIVER, William Brian Alexander
Resigned: 23 March 2010
74 years old

Director
SEEDALL, Martin Russell
Resigned: 27 March 2015
Appointed Date: 01 November 2005
68 years old

Director
SWAINSTON, Gilbert Roger
Resigned: 28 February 1999
95 years old

Persons With Significant Control

Mr Stewart Clive Goulding
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

ELECTRO MECHANICAL SYSTEMS LIMITED Events

01 Mar 2017
Confirmation statement made on 18 February 2017 with updates
03 Jun 2016
Full accounts made up to 31 August 2015
16 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,080

22 Apr 2015
Appointment of Mr John Alexander Sellings as a director on 27 March 2015
22 Apr 2015
Termination of appointment of Martin Russell Seedall as a director on 27 March 2015
...
... and 164 more events
02 Nov 1987
Registered office changed on 02/11/87 from: 11 horseshoe park pangbourne reading berkshire RG8 7JW

15 Sep 1987
Particulars of mortgage/charge

26 Jan 1987
Accounts for a small company made up to 31 August 1986

26 Jan 1987
Return made up to 23/01/87; full list of members

22 Sep 1986
New director appointed

ELECTRO MECHANICAL SYSTEMS LIMITED Charges

22 March 2010
All assets debenture
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 August 1991
Single debenture
Delivered: 30 August 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtrues). Fixed and floating charges over…
28 August 1987
Mortgage
Delivered: 15 September 1987
Status: Satisfied on 7 February 1990
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 1, eros house, calleva park, aldermaston…
12 September 1985
Single debenture
Delivered: 20 September 1985
Status: Satisfied on 29 January 2011
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…