ESTMANCO (DERBY ROAD) LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 2QD

Company number 01412549
Status Active
Incorporation Date 1 February 1979
Company Type Private Limited Company
Address 42 WOODFORD NEW ROAD, LONDON, ENGLAND, E18 2QD
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Ms Marian Frances Westwood as a director on 10 October 2016; Termination of appointment of Mario Anthony Galea as a director on 10 October 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 20 . The most likely internet sites of ESTMANCO (DERBY ROAD) LIMITED are www.estmancoderbyroad.co.uk, and www.estmanco-derby-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Estmanco Derby Road Limited is a Private Limited Company. The company registration number is 01412549. Estmanco Derby Road Limited has been working since 01 February 1979. The present status of the company is Active. The registered address of Estmanco Derby Road Limited is 42 Woodford New Road London England E18 2qd. The company`s financial liabilities are £53k. It is £7.73k against last year. And the total assets are £51.75k, which is £8.72k against last year. DRAPER, David is a Director of the company. WESTWOOD, Marian Frances is a Director of the company. Secretary BATES, Gillian Rose has been resigned. Secretary BURKE, Donna Louise has been resigned. Secretary BURKE, Donna Louise has been resigned. Secretary CHEESBROUGH, Christine has been resigned. Secretary MILES, Michelle Denise has been resigned. Secretary MOORE, Kenneth Richard has been resigned. Secretary CAXTONS COMMERCIAL LIMITED has been resigned. Director BARTRIP, Annie Frances has been resigned. Director BURKE, Donna Louise has been resigned. Director CHEESBROUGH, Christine has been resigned. Director CHEESBROUGH, Christine has been resigned. Director CLARKE, Graham Douglas has been resigned. Director COLTMAN, Violette Edith Florence has been resigned. Director CREEVY, Doreen has been resigned. Director GALEA, Mario Anthony has been resigned. Director HIGGS, Sally has been resigned. Director HITCHCOCK, Paul David has been resigned. Director HYDE, Kim Elaine has been resigned. Director PRESCOTT, Howard has been resigned. Director THETFORD, Alan has been resigned. The company operates in "Combined facilities support activities".


estmanco (derby road) Key Finiance

LIABILITIES £53k
+17%
CASH n/a
TOTAL ASSETS £51.75k
+20%
All Financial Figures

Current Directors

Director
DRAPER, David
Appointed Date: 03 November 2014
36 years old

Director
WESTWOOD, Marian Frances
Appointed Date: 10 October 2016
82 years old

Resigned Directors

Secretary
BATES, Gillian Rose
Resigned: 30 April 1995

Secretary
BURKE, Donna Louise
Resigned: 30 March 2011
Appointed Date: 04 December 2009

Secretary
BURKE, Donna Louise
Resigned: 27 March 2008
Appointed Date: 21 March 2007

Secretary
CHEESBROUGH, Christine
Resigned: 31 August 1998
Appointed Date: 01 May 1995

Secretary
MILES, Michelle Denise
Resigned: 30 April 2007
Appointed Date: 20 October 2004

Secretary
MOORE, Kenneth Richard
Resigned: 29 May 2004
Appointed Date: 01 September 1998

Secretary
CAXTONS COMMERCIAL LIMITED
Resigned: 31 January 2005
Appointed Date: 17 July 2003

Director
BARTRIP, Annie Frances
Resigned: 08 December 1999
Appointed Date: 20 May 1993
110 years old

Director
BURKE, Donna Louise
Resigned: 27 March 2008
Appointed Date: 21 March 2007
47 years old

Director
CHEESBROUGH, Christine
Resigned: 02 September 1998
Appointed Date: 14 December 1994
69 years old

Director
CHEESBROUGH, Christine
Resigned: 22 May 1993
69 years old

Director
CLARKE, Graham Douglas
Resigned: 30 November 2009
Appointed Date: 12 August 2003
56 years old

Director
COLTMAN, Violette Edith Florence
Resigned: 07 March 1997
111 years old

Director
CREEVY, Doreen
Resigned: 13 August 2003
Appointed Date: 13 August 1998
95 years old

Director
GALEA, Mario Anthony
Resigned: 10 October 2016
Appointed Date: 27 March 2008
75 years old

Director
HIGGS, Sally
Resigned: 18 November 2002
Appointed Date: 22 July 2002
55 years old

Director
HITCHCOCK, Paul David
Resigned: 27 March 2008
Appointed Date: 20 October 2004
56 years old

Director
HYDE, Kim Elaine
Resigned: 20 October 2004
Appointed Date: 01 September 1998
66 years old

Director
PRESCOTT, Howard
Resigned: 22 July 2002
Appointed Date: 08 December 1999
56 years old

Director
THETFORD, Alan
Resigned: 07 July 1998
Appointed Date: 16 June 1997
58 years old

ESTMANCO (DERBY ROAD) LIMITED Events

21 Oct 2016
Appointment of Ms Marian Frances Westwood as a director on 10 October 2016
20 Oct 2016
Termination of appointment of Mario Anthony Galea as a director on 10 October 2016
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20

21 Jun 2016
Director's details changed for Mr Mario Anthony Galea on 12 May 2013
04 May 2016
Total exemption small company accounts made up to 24 March 2016
...
... and 111 more events
30 Mar 1987
Secretary resigned;new secretary appointed

19 Feb 1987
Return made up to 21/11/86; full list of members

17 Jan 1987
Full accounts made up to 31 March 1986

17 Jan 1987
Director resigned;new director appointed

01 Feb 1979
Incorporation