DITTON ELECTRICAL CONTRACTS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9QR

Company number 01177373
Status Liquidation
Incorporation Date 15 July 1974
Company Type Private Limited Company
Address BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Liquidators statement of receipts and payments to 22 January 2017; Liquidators statement of receipts and payments to 22 January 2016; Liquidators statement of receipts and payments to 22 January 2015. The most likely internet sites of DITTON ELECTRICAL CONTRACTS LIMITED are www.dittonelectricalcontracts.co.uk, and www.ditton-electrical-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Ditton Electrical Contracts Limited is a Private Limited Company. The company registration number is 01177373. Ditton Electrical Contracts Limited has been working since 15 July 1974. The present status of the company is Liquidation. The registered address of Ditton Electrical Contracts Limited is Bridge House London Bridge London Se1 9qr. . PATERSON, Charlotte Jane is a Secretary of the company. PATERSON, Charlotte Jane is a Director of the company. Secretary SCRIVENS, Pamela has been resigned. Director GRACE, Peter has been resigned. Director PALMER, Brian Hartley has been resigned. Director PATERSON, Matthew James has been resigned. Director SCRIVENS, Alan Charles has been resigned. Director SCRIVENS, Pamela has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
PATERSON, Charlotte Jane
Appointed Date: 30 November 2011

Director
PATERSON, Charlotte Jane
Appointed Date: 30 November 2011
39 years old

Resigned Directors

Secretary
SCRIVENS, Pamela
Resigned: 30 November 2011

Director
GRACE, Peter
Resigned: 30 November 2011
Appointed Date: 01 October 2002
69 years old

Director
PALMER, Brian Hartley
Resigned: 31 January 2013
72 years old

Director
PATERSON, Matthew James
Resigned: 01 November 2013
Appointed Date: 30 November 2011
40 years old

Director
SCRIVENS, Alan Charles
Resigned: 30 November 2011
78 years old

Director
SCRIVENS, Pamela
Resigned: 30 November 2011
79 years old

DITTON ELECTRICAL CONTRACTS LIMITED Events

10 Feb 2017
Liquidators statement of receipts and payments to 22 January 2017
22 Mar 2016
Liquidators statement of receipts and payments to 22 January 2016
19 Mar 2015
Liquidators statement of receipts and payments to 22 January 2015
12 Feb 2014
Notice to Registrar of Companies of Notice of disclaimer
04 Feb 2014
Registered office address changed from the Press Floor Crowhurst Hop Farm, Bullen Lane East Peckahm, Tonbridge Kent TN12 5LP on 4 February 2014
...
... and 84 more events
05 May 1987
Registered office changed on 05/05/87 from: 15 hartnup street maidstone kent

03 Apr 1987
Full accounts made up to 30 September 1986

03 Apr 1987
Return made up to 31/12/86; full list of members

10 May 1986
Return made up to 26/12/85; full list of members
15 Jul 1974
Incorporation

DITTON ELECTRICAL CONTRACTS LIMITED Charges

2 September 2002
Debenture
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1992
Charge
Delivered: 29 October 1992
Status: Satisfied on 3 December 2011
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital and…
14 July 1983
Charge
Delivered: 19 July 1983
Status: Satisfied on 3 December 2011
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…