E E S I LIMITED
STONEHOUSE ELECTRICAL & ELECTRONIC SYSTEM INSTALLATIONS LIMITED

Hellopages » Gloucestershire » Stroud » GL10 3SX

Company number 02939365
Status Active
Incorporation Date 15 June 1994
Company Type Private Limited Company
Address UNIT 4 SPRINGFIELD BUSINESS CENTRE, STONEHOUSE, GLOUCESTERSHIRE, UNITED KINGDOM, GL10 3SX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from 8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DB to Unit 4 Springfield Business Centre Stonehouse Gloucestershire GL10 3SX on 2 August 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 800 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of E E S I LIMITED are www.eesi.co.uk, and www.e-e-s-i.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty-one years and four months. The distance to to Cam & Dursley Rail Station is 3.4 miles; to Stroud (Glos) Rail Station is 3.5 miles; to Gloucester Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E E S I Limited is a Private Limited Company. The company registration number is 02939365. E E S I Limited has been working since 15 June 1994. The present status of the company is Active. The registered address of E E S I Limited is Unit 4 Springfield Business Centre Stonehouse Gloucestershire United Kingdom Gl10 3sx. The company`s financial liabilities are £1912.41k. It is £82.79k against last year. The cash in hand is £1205.1k. It is £-190.15k against last year. And the total assets are £2732.23k, which is £-153.37k against last year. GRANT, Amanda Jane is a Secretary of the company. GARDINER, Ann Denise is a Director of the company. GARDINER, Michael Noel is a Director of the company. JARMAN, Derek Timothy is a Director of the company. Secretary GARDINER, Ann Denise has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Electrical installation".


e e s i Key Finiance

LIABILITIES £1912.41k
+4%
CASH £1205.1k
-14%
TOTAL ASSETS £2732.23k
-6%
All Financial Figures

Current Directors

Secretary
GRANT, Amanda Jane
Appointed Date: 01 August 2007

Director
GARDINER, Ann Denise
Appointed Date: 20 June 2008
75 years old

Director
GARDINER, Michael Noel
Appointed Date: 15 June 1994
78 years old

Director
JARMAN, Derek Timothy
Appointed Date: 01 August 2009
64 years old

Resigned Directors

Secretary
GARDINER, Ann Denise
Resigned: 31 July 2007
Appointed Date: 15 June 1994

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 15 June 1994
Appointed Date: 15 June 1994

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 15 June 1994
Appointed Date: 15 June 1994

E E S I LIMITED Events

02 Aug 2016
Registered office address changed from 8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DB to Unit 4 Springfield Business Centre Stonehouse Gloucestershire GL10 3SX on 2 August 2016
23 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 800

05 Nov 2015
Total exemption small company accounts made up to 31 July 2015
17 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 800

22 Dec 2014
Satisfaction of charge 1 in full
...
... and 61 more events
07 Jul 1994
Director resigned;new director appointed

05 Jul 1994
Registered office changed on 05/07/94 from: 372 old street london EC1V 9LT

05 Jul 1994
Accounting reference date notified as 31/07

05 Jul 1994
Ad 29/06/94--------- £ si 1@1=1 £ ic 2/3

15 Jun 1994
Incorporation

E E S I LIMITED Charges

9 January 2007
Debenture
Delivered: 13 January 2007
Status: Satisfied on 22 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1994
Single debenture
Delivered: 9 August 1994
Status: Satisfied on 22 December 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…