SOUTH EASTERN ELECTRICAL PLC
ESSEX

Hellopages » Greater London » Redbridge » IG6 3UT

Company number 01579718
Status Active
Incorporation Date 12 August 1981
Company Type Public Limited Company
Address 62-70 FOWLER ROAD, HAINAULT, ESSEX, IG6 3UT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Appointment of Mr Terence Paul Saunders as a director on 3 January 2017; Confirmation statement made on 5 October 2016 with updates; Director's details changed for Mr Jamie Phillip Davey on 1 October 2016. The most likely internet sites of SOUTH EASTERN ELECTRICAL PLC are www.southeasternelectrical.co.uk, and www.south-eastern-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. South Eastern Electrical Plc is a Public Limited Company. The company registration number is 01579718. South Eastern Electrical Plc has been working since 12 August 1981. The present status of the company is Active. The registered address of South Eastern Electrical Plc is 62 70 Fowler Road Hainault Essex Ig6 3ut. . PATEL, Rajesh is a Secretary of the company. DAVEY, Jamie Phillip is a Director of the company. DAVEY, Neil Patrick is a Director of the company. DAVEY, Patrick Neil is a Director of the company. PHILLIPS, Christopher is a Director of the company. SAUNDERS, John Albert is a Director of the company. SAUNDERS, Terence Paul is a Director of the company. Secretary CHEUNG, Simon Hing-Lung has been resigned. Secretary DAVEY, Marjorie Anne has been resigned. Secretary OSBOURN, Sidney George has been resigned. Secretary ROBERTS, John Joseph has been resigned. Director DAY, Philip Richard has been resigned. Director DITCH, Paul Anthony has been resigned. Director EAST, Kevin Charles has been resigned. Director HARDING, Christopher John has been resigned. Director PHILLIPS, Dennis Gordon has been resigned. Director SHARPE, Gary Henry Victor has been resigned. Director WALKER, Anthony David has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
PATEL, Rajesh
Appointed Date: 01 December 2014

Director
DAVEY, Jamie Phillip
Appointed Date: 01 September 2011
46 years old

Director
DAVEY, Neil Patrick

74 years old

Director
DAVEY, Patrick Neil
Appointed Date: 01 September 2011
41 years old

Director
PHILLIPS, Christopher
Appointed Date: 01 October 2012
55 years old

Director
SAUNDERS, John Albert
Appointed Date: 01 October 2007
72 years old

Director
SAUNDERS, Terence Paul
Appointed Date: 03 January 2017
58 years old

Resigned Directors

Secretary
CHEUNG, Simon Hing-Lung
Resigned: 28 January 1999
Appointed Date: 13 September 1993

Secretary
DAVEY, Marjorie Anne
Resigned: 18 September 1992

Secretary
OSBOURN, Sidney George
Resigned: 30 November 2014
Appointed Date: 28 January 1999

Secretary
ROBERTS, John Joseph
Resigned: 13 September 1993
Appointed Date: 18 September 1992

Director
DAY, Philip Richard
Resigned: 22 April 2005
Appointed Date: 10 February 2003
60 years old

Director
DITCH, Paul Anthony
Resigned: 28 August 2009
Appointed Date: 10 February 2003
61 years old

Director
EAST, Kevin Charles
Resigned: 30 November 1997
Appointed Date: 28 April 1997
66 years old

Director
HARDING, Christopher John
Resigned: 31 March 2016
Appointed Date: 01 October 2014
56 years old

Director
PHILLIPS, Dennis Gordon
Resigned: 31 August 2011
73 years old

Director
SHARPE, Gary Henry Victor
Resigned: 25 October 2002
Appointed Date: 01 October 1993
66 years old

Director
WALKER, Anthony David
Resigned: 01 October 2012
Appointed Date: 01 August 1994
79 years old

Persons With Significant Control

Mr Neil Patrick Davey
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Patrick Neil Davey
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

Mr Jamie Phillip Davey
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

SOUTH EASTERN ELECTRICAL PLC Events

17 Feb 2017
Appointment of Mr Terence Paul Saunders as a director on 3 January 2017
06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
06 Oct 2016
Director's details changed for Mr Jamie Phillip Davey on 1 October 2016
06 Oct 2016
Director's details changed for Mr Patrick Neil Davey on 1 October 2016
03 Oct 2016
Full accounts made up to 31 March 2016
...
... and 144 more events
15 Dec 1986
Return made up to 16/06/86; full list of members

28 Nov 1986
Group of companies' accounts made up to 31 March 1985

28 Nov 1986
Group of companies' accounts made up to 31 March 1985

12 Aug 1981
Certificate of incorporation
12 Aug 1981
Incorporation

SOUTH EASTERN ELECTRICAL PLC Charges

12 January 2012
Legal charge
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 the fountains great woodcote park loughton essex t/n…
28 August 2007
Debenture
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2007
Fixed and floating charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 October 1999
Legal charge
Delivered: 18 October 1999
Status: Satisfied on 7 December 2007
Persons entitled: Barclays Bank PLC
Description: Plot 2, high oaks, park hill, loughton, essex part…
7 November 1997
Legal charge
Delivered: 26 November 1997
Status: Satisfied on 7 December 2007
Persons entitled: Barclays Bank PLC
Description: Property k/a 140 high road south woodford london borough of…
9 September 1997
Legal charge
Delivered: 15 September 1997
Status: Satisfied on 23 November 1999
Persons entitled: Barclays Bank PLC
Description: 41 newlands road woodford green greater london - redbridge…
28 August 1997
Legal charge
Delivered: 5 September 1997
Status: Satisfied on 23 November 1999
Persons entitled: Principality Building Society
Description: The property k/a 41 newlands road,woodford…
10 November 1994
Guarantee and debenture
Delivered: 16 November 1994
Status: Satisfied on 4 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1992
Guarantee and debenture
Delivered: 23 June 1992
Status: Satisfied on 4 May 2007
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures- see form 395 for full details)…
19 February 1992
Legal charge
Delivered: 28 February 1992
Status: Satisfied on 4 September 1997
Persons entitled: Barclays Bank PLC
Description: Townley house tysea hill stapleford abbotts essex t/no. Ex…
18 June 1991
Legal charge
Delivered: 26 June 1991
Status: Satisfied on 7 December 2007
Persons entitled: Barclays Bank PLC
Description: 30 the mount, noak hill, romford, london borough of…
6 February 1990
Guarantee & debenture
Delivered: 12 February 1990
Status: Satisfied on 4 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1989
Guarantee & debenture
Delivered: 12 January 1990
Status: Satisfied on 4 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1986
Legal charge
Delivered: 7 April 1986
Status: Satisfied on 7 December 2007
Persons entitled: Barclays Bank PLC
Description: 593 green lane, goodnayes, ilford, london borough of…
5 February 1986
Debenture
Delivered: 18 February 1986
Status: Satisfied on 4 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1985
Legal charge
Delivered: 3 April 1985
Status: Satisfied on 7 December 2007
Persons entitled: Barclays Bank PLC
Description: F/H land k/a 69 mayfair avenue ilford redbridge t/n:- ngl…
1 April 1985
Legal charge
Delivered: 3 April 1985
Status: Satisfied on 7 December 2007
Persons entitled: Barclays Bank PLC
Description: F/H premises k/a 152 hornchurch road hornchurch, havering…