MANSFIELD ELECTRICAL SERVICES LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 01814452
Status Liquidation
Incorporation Date 8 May 1984
Company Type Private Limited Company
Address RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Liquidators statement of receipts and payments to 2 October 2015; Liquidators statement of receipts and payments to 2 April 2015; Liquidators statement of receipts and payments to 2 October 2014. The most likely internet sites of MANSFIELD ELECTRICAL SERVICES LIMITED are www.mansfieldelectricalservices.co.uk, and www.mansfield-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Mansfield Electrical Services Limited is a Private Limited Company. The company registration number is 01814452. Mansfield Electrical Services Limited has been working since 08 May 1984. The present status of the company is Liquidation. The registered address of Mansfield Electrical Services Limited is Recovery House Hainault Business Park 15 17 Roebuck Road Ilford Essex Ig6 3tu. . EVERINGTON, Stephen Grenville is a Secretary of the company. AINGER, Paul is a Director of the company. EVERINGTON, Harry is a Director of the company. EVERINGTON, Stephen Grenville is a Director of the company. Secretary AINGER, Paul has been resigned. Secretary BARRATT, Stephen has been resigned. Director DELLAR, John has been resigned. The company operates in "Installation electrical wiring etc.".


Current Directors

Secretary
EVERINGTON, Stephen Grenville
Appointed Date: 14 January 2008

Director
AINGER, Paul

64 years old

Director
EVERINGTON, Harry
Appointed Date: 30 March 2000
88 years old

Director
EVERINGTON, Stephen Grenville
Appointed Date: 04 May 2006
63 years old

Resigned Directors

Secretary
AINGER, Paul
Resigned: 19 April 2006

Secretary
BARRATT, Stephen
Resigned: 14 January 2008
Appointed Date: 19 April 2006

Director
DELLAR, John
Resigned: 30 March 2000
84 years old

MANSFIELD ELECTRICAL SERVICES LIMITED Events

25 Nov 2015
Liquidators statement of receipts and payments to 2 October 2015
11 Jun 2015
Liquidators statement of receipts and payments to 2 April 2015
20 Oct 2014
Liquidators statement of receipts and payments to 2 October 2014
09 Apr 2014
Liquidators statement of receipts and payments to 2 April 2014
10 Oct 2013
Liquidators statement of receipts and payments to 2 October 2013
...
... and 73 more events
03 Sep 1987
Particulars of mortgage/charge
18 Aug 1987
Full accounts made up to 31 October 1986

18 Aug 1987
Return made up to 24/07/87; full list of members

03 Jun 1986
Full accounts made up to 31 October 1985

03 Jun 1986
Return made up to 01/05/86; full list of members

MANSFIELD ELECTRICAL SERVICES LIMITED Charges

21 August 2007
Debenture
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 2003
Debenture
Delivered: 2 December 2003
Status: Satisfied on 16 October 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1987
Legal charge
Delivered: 3 September 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 34 bancroft lane mansfield, nottinghamshire (with the…