CHARLTON-LESLIE ENGINEERING LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL

Company number 00902125
Status Active
Incorporation Date 29 March 1967
Company Type Private Limited Company
Address SCHNEIDER ELECTRIC, STAFFORD PARK 5, TELFORD, ENGLAND, TF3 3BL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016. The most likely internet sites of CHARLTON-LESLIE ENGINEERING LIMITED are www.charltonleslieengineering.co.uk, and www.charlton-leslie-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. Charlton Leslie Engineering Limited is a Private Limited Company. The company registration number is 00902125. Charlton Leslie Engineering Limited has been working since 29 March 1967. The present status of the company is Active. The registered address of Charlton Leslie Engineering Limited is Schneider Electric Stafford Park 5 Telford England Tf3 3bl. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. Director BARBER, Thomas Charles has been resigned. Director BAYS, James Claude has been resigned. Director BROWN, Robert Casson has been resigned. Director CLAYTON, John Reginald William has been resigned. Director COCHRANE, Adam Craven has been resigned. Director HULL, Victoria Mary has been resigned. Director SPENCER, Rachel Louise has been resigned. Director STEVENS, David John has been resigned. Director THOM, James Demmink has been resigned. Director THOMAS, David Jeremy has been resigned. Director WILLIAMS, Stanley Killa has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 02 April 1992

Director
LAMBETH, Trevor
Appointed Date: 31 March 2014
61 years old

Resigned Directors

Director
BARBER, Thomas Charles
Resigned: 27 October 2003
81 years old

Director
BAYS, James Claude
Resigned: 30 March 2001
Appointed Date: 02 July 1999
76 years old

Director
BROWN, Robert Casson
Resigned: 31 December 1997
Appointed Date: 07 June 1993
86 years old

Director
CLAYTON, John Reginald William
Resigned: 31 December 2005
Appointed Date: 09 February 2001
74 years old

Director
COCHRANE, Adam Craven
Resigned: 31 January 2003
Appointed Date: 01 May 2001
68 years old

Director
HULL, Victoria Mary
Resigned: 31 March 2014
Appointed Date: 01 January 2006
63 years old

Director
SPENCER, Rachel Louise
Resigned: 31 December 2014
Appointed Date: 19 July 2007
59 years old

Director
STEVENS, David John
Resigned: 14 May 1999
Appointed Date: 31 December 1997
75 years old

Director
THOM, James Demmink
Resigned: 09 February 2001
79 years old

Director
THOMAS, David Jeremy
Resigned: 19 July 2007
Appointed Date: 01 April 2003
71 years old

Director
WILLIAMS, Stanley Killa
Resigned: 08 June 1993
80 years old

Persons With Significant Control

Btr Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLTON-LESLIE ENGINEERING LIMITED Events

17 May 2017
Confirmation statement made on 2 April 2017 with updates
09 Feb 2017
Accounts for a dormant company made up to 31 December 2016
22 Nov 2016
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016
03 Jun 2016
Accounts for a dormant company made up to 31 December 2015
06 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 345,000

...
... and 125 more events
23 Jul 1987
Secretary resigned;director resigned

29 Dec 1986
Director resigned

29 Nov 1986
Group of companies' accounts made up to 29 December 1985

29 Nov 1986
Return made up to 02/10/86; full list of members

05 Sep 1986
Director's particulars changed

CHARLTON-LESLIE ENGINEERING LIMITED Charges

27 July 1978
Mortgage
Delivered: 2 August 1978
Status: Satisfied on 19 January 2013
Persons entitled: Midland Bank PLC
Description: F/Hold land/premises being land and buildings on east side…
10 May 1976
Mortgage
Delivered: 15 May 1976
Status: Satisfied on 19 January 2013
Persons entitled: Midland Bank PLC
Description: 107 station rd,ashington,northumberland with all fixtures.
5 April 1974
Mortgage
Delivered: 11 April 1974
Status: Satisfied on 19 January 2013
Persons entitled: Midland Bank PLC
Description: Land and premises at maypole colliery site,abram,lancs with…
9 July 1973
Mortgage
Delivered: 24 July 1973
Status: Satisfied on 19 January 2013
Persons entitled: Midland Bank PLC
Description: 107 station rd,ashington,northumberland with all fixtures.