E & I CONSUMABLES AND SERVICES LIMITED
CASTLE BROMWICH BUTLER TYRE RECYCLING LIMITED

Hellopages » West Midlands » Solihull » B36 9DE

Company number 03963504
Status Active
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address THE LODGE CASTLE BROMWICH HALL, CHESTER ROAD, CASTLE BROMWICH, WEST MIDLANDS, B36 9DE
Home Country United Kingdom
Nature of Business 26514 - Manufacture of non-electronic industrial process control equipment
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of E & I CONSUMABLES AND SERVICES LIMITED are www.eiconsumablesandservices.co.uk, and www.e-i-consumables-and-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. E I Consumables and Services Limited is a Private Limited Company. The company registration number is 03963504. E I Consumables and Services Limited has been working since 03 April 2000. The present status of the company is Active. The registered address of E I Consumables and Services Limited is The Lodge Castle Bromwich Hall Chester Road Castle Bromwich West Midlands B36 9de. . BUTLER, Richard Dominick is a Director of the company. Secretary BIRD, Paul Graham has been resigned. Secretary BUTLER, Catherine Therese has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Manufacture of non-electronic industrial process control equipment".


Current Directors

Director
BUTLER, Richard Dominick
Appointed Date: 01 February 2001
67 years old

Resigned Directors

Secretary
BIRD, Paul Graham
Resigned: 25 January 2010
Appointed Date: 17 May 2006

Secretary
BUTLER, Catherine Therese
Resigned: 17 May 2006
Appointed Date: 01 February 2001

Secretary
WHITAKER, Anne Michelle
Resigned: 01 February 2001
Appointed Date: 03 April 2000

Director
WHITAKER, Anne Michelle
Resigned: 01 February 2001
Appointed Date: 03 April 2000
74 years old

Director
WHITAKER, Robert Alston
Resigned: 01 February 2001
Appointed Date: 03 April 2000
75 years old

E & I CONSUMABLES AND SERVICES LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 30 April 2016
12 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Jul 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2

13 Aug 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 37 more events
30 Mar 2001
New director appointed
30 Mar 2001
Ad 01/02/01--------- £ si 1@1=1 £ ic 1/2
30 Mar 2001
Secretary resigned;director resigned
30 Mar 2001
Director resigned
03 Apr 2000
Incorporation