ELECTRICAL DISTRIBUTION SUPPLIES LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Tameside » OL6 7PA

Company number 03208970
Status Active
Incorporation Date 7 June 1996
Company Type Private Limited Company
Address 125 FLEET STREET, ASHTON UNDER LYNE, LANCASHIRE, OL6 7PA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ELECTRICAL DISTRIBUTION SUPPLIES LIMITED are www.electricaldistributionsupplies.co.uk, and www.electrical-distribution-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Electrical Distribution Supplies Limited is a Private Limited Company. The company registration number is 03208970. Electrical Distribution Supplies Limited has been working since 07 June 1996. The present status of the company is Active. The registered address of Electrical Distribution Supplies Limited is 125 Fleet Street Ashton Under Lyne Lancashire Ol6 7pa. . THORNLEY, Frank is a Secretary of the company. MOLLOY, Andrew is a Director of the company. ROWARTH, Shaun George William is a Director of the company. THORNLEY, Frank is a Director of the company. Secretary WHITE, William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WHITE, William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
THORNLEY, Frank
Appointed Date: 03 May 2004

Director
MOLLOY, Andrew
Appointed Date: 01 April 2003
59 years old

Director
ROWARTH, Shaun George William
Appointed Date: 13 June 1996
58 years old

Director
THORNLEY, Frank
Appointed Date: 13 June 1996
84 years old

Resigned Directors

Secretary
WHITE, William
Resigned: 03 May 2004
Appointed Date: 13 June 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 June 1996
Appointed Date: 07 June 1996

Director
WHITE, William
Resigned: 03 May 2004
Appointed Date: 13 June 1996
85 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 June 1996
Appointed Date: 07 June 1996

ELECTRICAL DISTRIBUTION SUPPLIES LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2

13 Jun 2014
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2

...
... and 49 more events
27 Jun 1996
New director appointed
21 Jun 1996
Company name changed wisecross LIMITED\certificate issued on 24/06/96
21 Jun 1996
Memorandum and Articles of Association
18 Jun 1996
Registered office changed on 18/06/96 from: 788-790 finchley road london NW11 7UR
07 Jun 1996
Incorporation

ELECTRICAL DISTRIBUTION SUPPLIES LIMITED Charges

4 April 1997
Legal mortgage
Delivered: 14 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 125 fleet street ashton under lyne…
19 February 1997
Mortgage debenture
Delivered: 26 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…