ELECTRODE COATING SYSTEMS LIMITED
THORPE SALVIN WORKSOP

Hellopages » South Yorkshire » Rotherham » S80 3JW

Company number 02602078
Status Active
Incorporation Date 17 April 1991
Company Type Private Limited Company
Address N J WOODCOCK ECS LTD, STONEHOUSE SLAY PIT LANE,, THORPE SALVIN WORKSOP, NOTTINGHAMSHIRE, S80 3JW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Second filing of AR01 previously delivered to Companies House made up to 18 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 150 ANNOTATION Clarification a second filed AR01 was registered on 12/05/2016 . The most likely internet sites of ELECTRODE COATING SYSTEMS LIMITED are www.electrodecoatingsystems.co.uk, and www.electrode-coating-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Electrode Coating Systems Limited is a Private Limited Company. The company registration number is 02602078. Electrode Coating Systems Limited has been working since 17 April 1991. The present status of the company is Active. The registered address of Electrode Coating Systems Limited is N J Woodcock Ecs Ltd Stonehouse Slay Pit Lane Thorpe Salvin Worksop Nottinghamshire S80 3jw. . WOODCOCK, Natalie Jayne is a Secretary of the company. WOODCOCK, George Graham is a Director of the company. WOODCOCK, Natalie Jayne is a Director of the company. Secretary EDGE, Geoffrey has been resigned. Secretary WOODCOCK, George Graham has been resigned. Secretary WOODCOCK, Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EDGE, Geoffrey has been resigned. Director HINCHCLIFFE, Alan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STEVENSON, Philip William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOODCOCK, Natalie Jayne
Appointed Date: 01 July 1997

Director
WOODCOCK, George Graham
Appointed Date: 22 July 1991
87 years old

Director
WOODCOCK, Natalie Jayne
Appointed Date: 06 April 2011
62 years old

Resigned Directors

Secretary
EDGE, Geoffrey
Resigned: 22 July 1991
Appointed Date: 06 June 1991

Secretary
WOODCOCK, George Graham
Resigned: 13 October 1992
Appointed Date: 22 July 1991

Secretary
WOODCOCK, Mary
Resigned: 30 July 1997
Appointed Date: 01 January 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 May 1991
Appointed Date: 17 April 1991

Director
EDGE, Geoffrey
Resigned: 10 June 1991
Appointed Date: 06 June 1991
81 years old

Director
HINCHCLIFFE, Alan
Resigned: 22 July 1991
Appointed Date: 06 June 1991
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 May 1991
Appointed Date: 17 April 1991

Director
STEVENSON, Philip William
Resigned: 05 August 1992
Appointed Date: 22 July 1991
68 years old

ELECTRODE COATING SYSTEMS LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 30 June 2016
12 May 2016
Second filing of AR01 previously delivered to Companies House made up to 18 April 2016
21 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 150
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2016

03 Sep 2015
Total exemption small company accounts made up to 30 June 2015
20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 150

...
... and 66 more events
16 Jun 1991
New director appointed

16 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jun 1991
Registered office changed on 16/06/91 from: 84 temple chambers temple avenue london EC4Y ohp

04 Jun 1991
Company name changed vickway LIMITED\certificate issued on 04/06/91

17 Apr 1991
Incorporation

ELECTRODE COATING SYSTEMS LIMITED Charges

23 September 1994
Debenture
Delivered: 30 September 1994
Status: Outstanding
Persons entitled: Graham Woodcock
Description: Fixed and floating charges over the undertaking and all…
16 October 1992
Legal charge
Delivered: 17 October 1992
Status: Satisfied on 11 March 1999
Persons entitled: Leigh Interests PLC
Description: Warehouse number 3, crown works, beighton, rotherham…