ENGINEERING SERVICES (SOUTH WEST) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 3DU

Company number 03577690
Status Active
Incorporation Date 8 June 1998
Company Type Private Limited Company
Address OLD STATION HOUSE STATION APPROACH, NEWPORT STREET, SWINDON, WILTSHIRE, SN1 3DU
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43390 - Other building completion and finishing, 71129 - Other engineering activities, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of ENGINEERING SERVICES (SOUTH WEST) LIMITED are www.engineeringservicessouthwest.co.uk, and www.engineering-services-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Engineering Services South West Limited is a Private Limited Company. The company registration number is 03577690. Engineering Services South West Limited has been working since 08 June 1998. The present status of the company is Active. The registered address of Engineering Services South West Limited is Old Station House Station Approach Newport Street Swindon Wiltshire Sn1 3du. . CLARK, Jennifer Ann is a Secretary of the company. CLARK, Jennifer Ann is a Director of the company. CLARK, Robert Ronald Victor is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
CLARK, Jennifer Ann
Appointed Date: 08 June 1998

Director
CLARK, Jennifer Ann
Appointed Date: 08 June 1998
77 years old

Director
CLARK, Robert Ronald Victor
Appointed Date: 08 June 1998
75 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 08 June 1998
Appointed Date: 08 June 1998

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 08 June 1998
Appointed Date: 08 June 1998

ENGINEERING SERVICES (SOUTH WEST) LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
22 Jun 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

18 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2

...
... and 51 more events
10 Jun 1998
New secretary appointed;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.

10 Jun 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.

10 Jun 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.

10 Jun 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.

08 Jun 1998
Incorporation

ENGINEERING SERVICES (SOUTH WEST) LIMITED Charges

2 July 2010
Legal charge
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 dean court, great western business park, yate…
17 October 2003
Legal charge
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as unit 7 dean court great western…
4 April 2003
Mortgage deed
Delivered: 19 April 2003
Status: Satisfied on 20 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 7 dean court great western business park yate bristol…
28 May 2002
Mortgage deed
Delivered: 8 June 2002
Status: Satisfied on 20 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 7 dean court great western business park yate bristol…
8 July 1998
Debenture
Delivered: 11 July 1998
Status: Satisfied on 15 May 2010
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…