ENGINEERED PANELS IN CONSTRUCTION LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 3HZ

Company number 03098373
Status Active
Incorporation Date 5 September 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GRAPHEX HOUSE, ADCROFT STREET, STOCKPORT, ENGLAND, SK1 3HZ
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 5 September 2016 with updates; Appointment of Mr David Alexander Ferguson as a director on 5 April 2016. The most likely internet sites of ENGINEERED PANELS IN CONSTRUCTION LIMITED are www.engineeredpanelsinconstruction.co.uk, and www.engineered-panels-in-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Engineered Panels in Construction Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03098373. Engineered Panels in Construction Limited has been working since 05 September 1995. The present status of the company is Active. The registered address of Engineered Panels in Construction Limited is Graphex House Adcroft Street Stockport England Sk1 3hz. The company`s financial liabilities are £5.56k. It is £1.74k against last year. And the total assets are £7.22k, which is £-2.82k against last year. BARLOW, Catherine Elizabeth is a Secretary of the company. FERGUSON, David Alexander is a Director of the company. HARRIS, Mark Stanley is a Director of the company. MCGUINNESS, Tom is a Director of the company. Secretary LAWSON, Stephen has been resigned. Secretary LAWSON, Stephen has been resigned. Secretary THEIVANANTHAM PILLAI, Daniel Rajakumar has been resigned. Secretary TREW, Peter James Molineux has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CRIMMINS, Mark Gerard has been resigned. Director GOODACRE, Kelvin has been resigned. Director HEATON, Horace Wilfred has been resigned. Director KENNEDY, Jonathan Alan has been resigned. Director LAWSON, Stephen has been resigned. Director PETERS, Christopher John has been resigned. Director SANDEMAN, Gordon Harper has been resigned. Director SANTO, Peter has been resigned. Director SHACKELL, Martin Edward has been resigned. Director THEIVANANTHAM PILLAI, Daniel Rajakumar has been resigned. Director WOOD, Ian Philip has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


engineered panels in construction Key Finiance

LIABILITIES £5.56k
+45%
CASH n/a
TOTAL ASSETS £7.22k
-29%
All Financial Figures

Current Directors

Secretary
BARLOW, Catherine Elizabeth
Appointed Date: 01 May 2015

Director
FERGUSON, David Alexander
Appointed Date: 05 April 2016
60 years old

Director
HARRIS, Mark Stanley
Appointed Date: 01 December 2005
67 years old

Director
MCGUINNESS, Tom
Appointed Date: 06 September 1995
71 years old

Resigned Directors

Secretary
LAWSON, Stephen
Resigned: 31 December 1997
Appointed Date: 06 September 1996

Secretary
LAWSON, Stephen
Resigned: 31 March 1996
Appointed Date: 05 September 1995

Secretary
THEIVANANTHAM PILLAI, Daniel Rajakumar
Resigned: 18 December 2008
Appointed Date: 17 December 2008

Secretary
TREW, Peter James Molineux
Resigned: 30 April 2015
Appointed Date: 01 January 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 September 1995
Appointed Date: 05 September 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 September 1995
Appointed Date: 05 September 1995
35 years old

Director
CRIMMINS, Mark Gerard
Resigned: 01 January 2004
Appointed Date: 11 September 2002
64 years old

Director
GOODACRE, Kelvin
Resigned: 31 March 1997
Appointed Date: 06 September 1995
72 years old

Director
HEATON, Horace Wilfred
Resigned: 30 June 1997
Appointed Date: 05 September 1995
96 years old

Director
KENNEDY, Jonathan Alan
Resigned: 30 November 2010
Appointed Date: 01 December 2005
57 years old

Director
LAWSON, Stephen
Resigned: 31 December 1997
Appointed Date: 05 September 1995
58 years old

Director
PETERS, Christopher John
Resigned: 02 October 2000
Appointed Date: 15 December 1997
63 years old

Director
SANDEMAN, Gordon Harper
Resigned: 31 October 1997
Appointed Date: 06 September 1995
76 years old

Director
SANTO, Peter
Resigned: 30 November 2005
Appointed Date: 01 January 2004
61 years old

Director
SHACKELL, Martin Edward
Resigned: 30 September 2002
Appointed Date: 02 October 2000
67 years old

Director
THEIVANANTHAM PILLAI, Daniel Rajakumar
Resigned: 17 October 2012
Appointed Date: 17 December 2008
71 years old

Director
WOOD, Ian Philip
Resigned: 31 March 1997
Appointed Date: 06 September 1995
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 September 1995
Appointed Date: 05 September 1995

ENGINEERED PANELS IN CONSTRUCTION LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 31 December 2016
16 Sep 2016
Confirmation statement made on 5 September 2016 with updates
29 Jun 2016
Appointment of Mr David Alexander Ferguson as a director on 5 April 2016
22 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 76 more events
13 Sep 1995
Director resigned;new director appointed
13 Sep 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Sep 1995
Registered office changed on 13/09/95 from: 33 crwys road cardiff CF2 4YF
13 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Sep 1995
Incorporation