ELECTROSERVICES INDUSTRIES LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4QL

Company number 03401931
Status Active
Incorporation Date 11 July 1997
Company Type Private Limited Company
Address THE CALIBRATION HOUSE, HALESFIELD 7, TELFORD, SHROPSHIRE, TF7 4QL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Accounts for a small company made up to 31 August 2015; Appointment of Mr James Geoffrey Billett as a director on 28 August 2015. The most likely internet sites of ELECTROSERVICES INDUSTRIES LIMITED are www.electroservicesindustries.co.uk, and www.electroservices-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Electroservices Industries Limited is a Private Limited Company. The company registration number is 03401931. Electroservices Industries Limited has been working since 11 July 1997. The present status of the company is Active. The registered address of Electroservices Industries Limited is The Calibration House Halesfield 7 Telford Shropshire Tf7 4ql. . THOMPSON, Katherine Jane is a Secretary of the company. BILLETT, James Geoffrey is a Director of the company. RENNIE, Christopher Michael George is a Director of the company. Secretary RUSHTON, Jane Melanie Blanche has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director BRADLEY, Roger has been resigned. Director HART, Robert John Haydon has been resigned. Director JONES, Robin Alan has been resigned. Director MALONE, Patrick Robert has been resigned. Director PLANT, Simon Matthew has been resigned. Director RUSHTON, Jane Melanie Blanche has been resigned. Director WEST, Sylvia Ann has been resigned. The company operates in "Non-trading company".


electroservices industries Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THOMPSON, Katherine Jane
Appointed Date: 01 April 2008

Director
BILLETT, James Geoffrey
Appointed Date: 28 August 2015
48 years old

Director
RENNIE, Christopher Michael George
Appointed Date: 28 August 2015
61 years old

Resigned Directors

Secretary
RUSHTON, Jane Melanie Blanche
Resigned: 01 April 2008
Appointed Date: 15 July 1997

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 15 July 1997
Appointed Date: 11 July 1997

Nominee Director
ALLSOPP, Nicholas James
Resigned: 15 July 1997
Appointed Date: 11 July 1997
67 years old

Director
BRADLEY, Roger
Resigned: 30 November 2008
Appointed Date: 28 March 2002
75 years old

Director
HART, Robert John Haydon
Resigned: 18 February 2005
Appointed Date: 15 July 1997
82 years old

Director
JONES, Robin Alan
Resigned: 28 August 2015
Appointed Date: 28 March 2002
63 years old

Director
MALONE, Patrick Robert
Resigned: 23 May 2003
Appointed Date: 15 July 1997
74 years old

Director
PLANT, Simon Matthew
Resigned: 28 August 2015
Appointed Date: 15 July 1997
62 years old

Director
RUSHTON, Jane Melanie Blanche
Resigned: 30 November 2010
Appointed Date: 28 March 2002
77 years old

Director
WEST, Sylvia Ann
Resigned: 27 June 2005
Appointed Date: 15 July 1997
83 years old

Persons With Significant Control

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

ELECTROSERVICES INDUSTRIES LIMITED Events

12 Jul 2016
Confirmation statement made on 4 July 2016 with updates
08 Jun 2016
Accounts for a small company made up to 31 August 2015
04 Sep 2015
Appointment of Mr James Geoffrey Billett as a director on 28 August 2015
03 Sep 2015
Appointment of Mr Christopher Michael George Rennie as a director on 28 August 2015
01 Sep 2015
Termination of appointment of Simon Matthew Plant as a director on 28 August 2015
...
... and 72 more events
29 Jul 1997
New director appointed
29 Jul 1997
Registered office changed on 29/07/97 from: millfields house millfield road ettingshall wolverhampton W. midlands WV4 6JE
29 Jul 1997
Director resigned
29 Jul 1997
Secretary resigned
11 Jul 1997
Incorporation

ELECTROSERVICES INDUSTRIES LIMITED Charges

27 June 2005
Debenture
Delivered: 6 July 2005
Status: Satisfied on 29 July 2015
Persons entitled: Mr Robert John Haydon Hart Mr Trevor Allen West Mr Simon Matthew Plant. for Further Chargees Please Refer to Form 395
Description: Fixed and floating charge over undertaking an all property…
14 March 2003
Guarantee & debenture
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1999
Debenture
Delivered: 13 May 1999
Status: Satisfied on 18 March 2003
Persons entitled: Introbase Limited
Description: Fixed and floating charges over the undertaking and all…
27 August 1997
Debenture
Delivered: 9 September 1997
Status: Satisfied on 18 March 2003
Persons entitled: I.B.V. Frost; A.Frost; D.C. Fortey; M.L. Fortey and R.J. Pearce
Description: Fixed and floating charge over the including goodwill book…