E. & C. ENGINEERING SERVICES LIMITED
WOKING

Hellopages » Surrey » Surrey Heath » GU24 9PJ

Company number 01471363
Status Voluntary Arrangement
Incorporation Date 7 January 1980
Company Type Private Limited Company
Address CONTINENTAL HOUSE OAKRIDGE, WEST END, WOKING, SURREY, ENGLAND, GU24 9PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Secretary's details changed for Janinne Edwardes on 4 October 2016; Director's details changed for Richard Edwardes on 4 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of E. & C. ENGINEERING SERVICES LIMITED are www.ecengineeringservices.co.uk, and www.e-c-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Ash Vale Rail Station is 5.7 miles; to Blackwater Rail Station is 5.8 miles; to Ash Rail Station is 6.9 miles; to Bracknell Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E C Engineering Services Limited is a Private Limited Company. The company registration number is 01471363. E C Engineering Services Limited has been working since 07 January 1980. The present status of the company is Voluntary Arrangement. The registered address of E C Engineering Services Limited is Continental House Oakridge West End Woking Surrey England Gu24 9pj. . EDWARDES, Janinne is a Secretary of the company. EDWARDES, Richard is a Director of the company. Secretary EDWARDES, Richard has been resigned. Secretary SYKES, Christopher Aston has been resigned. Secretary WOODCRAFT, Malcolm Charles William has been resigned. Director EDWARDES, Leonard Edward has been resigned. Director EDWARDES, Sheena has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EDWARDES, Janinne
Appointed Date: 01 March 2000

Director
EDWARDES, Richard

60 years old

Resigned Directors

Secretary
EDWARDES, Richard
Resigned: 01 March 2000
Appointed Date: 13 July 1995

Secretary
SYKES, Christopher Aston
Resigned: 30 June 1995
Appointed Date: 07 January 1994

Secretary
WOODCRAFT, Malcolm Charles William
Resigned: 01 October 1993

Director
EDWARDES, Leonard Edward
Resigned: 01 May 2004
93 years old

Director
EDWARDES, Sheena
Resigned: 30 June 1993
92 years old

E. & C. ENGINEERING SERVICES LIMITED Events

04 Oct 2016
Secretary's details changed for Janinne Edwardes on 4 October 2016
04 Oct 2016
Director's details changed for Richard Edwardes on 4 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2016
22 Mar 2016
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,000

...
... and 80 more events
28 Jan 1988
Registered office changed on 28/01/88 from: 6 wardrobe place carter lane EC4V 5HR

29 Sep 1987
Return made up to 07/09/87; full list of members

29 Sep 1987
Full group accounts made up to 31 December 1986

14 Jul 1986
Group of companies' accounts made up to 31 December 1985

14 Jul 1986
Annual return made up to 18/06/86

E. & C. ENGINEERING SERVICES LIMITED Charges

19 September 2005
Fixed and floating charge
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
5 February 2003
Debenture
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…