ELECRO ENGINEERING LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2BH

Company number 03520981
Status Active
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address 11 GUNNELS WOOD PARK, GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2BH
Home Country United Kingdom
Nature of Business 27510 - Manufacture of electric domestic appliances
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registration of charge 035209810004, created on 28 November 2016; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 2 in full. The most likely internet sites of ELECRO ENGINEERING LIMITED are www.elecroengineering.co.uk, and www.elecro-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Elecro Engineering Limited is a Private Limited Company. The company registration number is 03520981. Elecro Engineering Limited has been working since 03 March 1998. The present status of the company is Active. The registered address of Elecro Engineering Limited is 11 Gunnels Wood Park Gunnels Wood Road Stevenage Hertfordshire Sg1 2bh. . MAY, Emily Chantelle is a Director of the company. Secretary MAY, David Greville has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director FLOOD, Clive Martin has been resigned. Director JEFFS, Jackie Louisa has been resigned. Director MAY, Linden has been resigned. Director MAY, Linden has been resigned. Director MAY, Roland John has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of electric domestic appliances".


Current Directors

Director
MAY, Emily Chantelle
Appointed Date: 05 September 2008
36 years old

Resigned Directors

Secretary
MAY, David Greville
Resigned: 20 January 2011
Appointed Date: 03 March 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 03 March 1998
Appointed Date: 03 March 1998

Director
FLOOD, Clive Martin
Resigned: 30 May 2008
Appointed Date: 16 February 2004
44 years old

Director
JEFFS, Jackie Louisa
Resigned: 29 November 2006
Appointed Date: 12 June 2003
70 years old

Director
MAY, Linden
Resigned: 30 March 2010
Appointed Date: 13 October 2005
44 years old

Director
MAY, Linden
Resigned: 20 February 2004
Appointed Date: 01 March 2002
44 years old

Director
MAY, Roland John
Resigned: 04 March 2016
Appointed Date: 03 March 1998
66 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 03 March 1998
Appointed Date: 03 March 1998

ELECRO ENGINEERING LIMITED Events

28 Nov 2016
Registration of charge 035209810004, created on 28 November 2016
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Satisfaction of charge 2 in full
20 Jul 2016
Satisfaction of charge 1 in full
20 Jul 2016
Satisfaction of charge 3 in full
...
... and 64 more events
02 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Mar 1998
Incorporation

ELECRO ENGINEERING LIMITED Charges

28 November 2016
Charge code 0352 0981 0004
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
5 June 2007
Fixed and floating charge
Delivered: 7 June 2007
Status: Satisfied on 20 July 2016
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
18 March 2005
Debenture
Delivered: 26 March 2005
Status: Satisfied on 30 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2003
Mortgage
Delivered: 27 November 2003
Status: Satisfied on 20 July 2016
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h property known as unit 14 leyden road stevenage…