ELLESMERE ENGINEERING CO.LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 3LR

Company number 00511468
Status Active
Incorporation Date 17 September 1952
Company Type Private Limited Company
Address PENNINGTON STREET,, WORSLEY, MANCHESTER, M28 3LR
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ELLESMERE ENGINEERING CO.LIMITED are www.ellesmereengineering.co.uk, and www.ellesmere-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and one months. Ellesmere Engineering Co Limited is a Private Limited Company. The company registration number is 00511468. Ellesmere Engineering Co Limited has been working since 17 September 1952. The present status of the company is Active. The registered address of Ellesmere Engineering Co Limited is Pennington Street Worsley Manchester M28 3lr. . ARMSTRONG, Matthew is a Secretary of the company. ARMSTRONG, Matthew is a Director of the company. BERRY, Anthony John is a Director of the company. Secretary GILLETT, Roy Edward has been resigned. Secretary RULEMAN, Gillian has been resigned. Director ARMSTRONG, Frederick has been resigned. Director BURGOYNE, Evelyn has been resigned. Director BURGOYNE, Jayne has been resigned. Director EDWARDS, Jack has been resigned. Director GARNETT, Paul Christopher has been resigned. Director HOWARTH, Kenneth has been resigned. Director LONGWORTH, Anthony has been resigned. Director NICHOLSON, Arthur William has been resigned. Director RULEMAN, Edward has been resigned. Director RULEMAN, Gillian has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
ARMSTRONG, Matthew
Appointed Date: 26 October 2012

Director
ARMSTRONG, Matthew
Appointed Date: 30 November 1999
61 years old

Director
BERRY, Anthony John
Appointed Date: 25 April 2003
66 years old

Resigned Directors

Secretary
GILLETT, Roy Edward
Resigned: 29 March 1994

Secretary
RULEMAN, Gillian
Resigned: 26 October 2012
Appointed Date: 12 April 1994

Director
ARMSTRONG, Frederick
Resigned: 25 April 2005
87 years old

Director
BURGOYNE, Evelyn
Resigned: 08 May 1996
95 years old

Director
BURGOYNE, Jayne
Resigned: 24 March 2015
71 years old

Director
EDWARDS, Jack
Resigned: 30 November 1999
100 years old

Director
GARNETT, Paul Christopher
Resigned: 06 November 2015
Appointed Date: 30 November 1999
63 years old

Director
HOWARTH, Kenneth
Resigned: 02 June 2007
83 years old

Director
LONGWORTH, Anthony
Resigned: 14 August 1997
93 years old

Director
NICHOLSON, Arthur William
Resigned: 05 January 1994
86 years old

Director
RULEMAN, Edward
Resigned: 30 November 1999
75 years old

Director
RULEMAN, Gillian
Resigned: 26 October 2012
Appointed Date: 30 November 1999
67 years old

Persons With Significant Control

Mrs Janet Mary Armstrong
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Armstrong
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

ELLESMERE ENGINEERING CO.LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 30 June 2016
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Mar 2016
Termination of appointment of Jayne Burgoyne as a director on 24 March 2015
14 Jan 2016
Termination of appointment of Paul Christopher Garnett as a director on 6 November 2015
...
... and 87 more events
20 Jul 1987
Full accounts made up to 30 June 1986

20 Jul 1987
Return made up to 26/12/86; full list of members
09 Apr 1987
Full accounts made up to 30 June 1985
17 Sep 1952
Certificate of incorporation
17 Sep 1952
Incorporation

ELLESMERE ENGINEERING CO.LIMITED Charges

1 May 1986
Charge
Delivered: 8 May 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefits of all book & other…
14 December 1966
Mortgage debenture
Delivered: 20 December 1966
Status: Outstanding
Persons entitled: District Bank Limited
Description: Pennington street works, walkden worsley, lancs and land…