ENGINEERING SOLUTIONS AND SUPPLY LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 2EA
Company number 02672482
Status Active
Incorporation Date 2 January 1992
Company Type Private Limited Company
Address ALDWYCH HOUSE, WINCHESTER STREET, ANDOVER, HAMPSHIRE, SP10 2EA
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 28220 - Manufacture of lifting and handling equipment, 28290 - Manufacture of other general-purpose machinery n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name ; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of ENGINEERING SOLUTIONS AND SUPPLY LIMITED are www.engineeringsolutionsandsupply.co.uk, and www.engineering-solutions-and-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Whitchurch (Hants) Rail Station is 6.5 miles; to Grateley Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engineering Solutions and Supply Limited is a Private Limited Company. The company registration number is 02672482. Engineering Solutions and Supply Limited has been working since 02 January 1992. The present status of the company is Active. The registered address of Engineering Solutions and Supply Limited is Aldwych House Winchester Street Andover Hampshire Sp10 2ea. . WRIGHT, Helen is a Director of the company. WRIGHT, Nicholas is a Director of the company. Secretary GREEN, Andrew Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREEN, Andrew Paul has been resigned. Director GREEN, Jayne Elizabeth has been resigned. Director SKRZYDLO, Richard Jan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
WRIGHT, Helen
Appointed Date: 19 July 1993
65 years old

Director
WRIGHT, Nicholas
Appointed Date: 09 January 1992
65 years old

Resigned Directors

Secretary
GREEN, Andrew Paul
Resigned: 16 February 2011
Appointed Date: 09 January 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 January 1992
Appointed Date: 02 January 1992

Director
GREEN, Andrew Paul
Resigned: 16 February 2011
Appointed Date: 09 January 1992
68 years old

Director
GREEN, Jayne Elizabeth
Resigned: 16 February 2011
Appointed Date: 19 July 1993
68 years old

Director
SKRZYDLO, Richard Jan
Resigned: 01 October 2009
Appointed Date: 01 October 1998
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 January 1992
Appointed Date: 02 January 1992

Persons With Significant Control

Helen Wright
Notified on: 27 November 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nicholas Wright
Notified on: 27 November 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENGINEERING SOLUTIONS AND SUPPLY LIMITED Events

13 Mar 2017
Change of share class name or designation
08 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

06 Mar 2017
Total exemption small company accounts made up to 30 September 2016
28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 73 more events
24 Jan 1992
Company name changed chancehappy LIMITED\certificate issued on 27/01/92

24 Jan 1992
New secretary appointed;director resigned;new director appointed

24 Jan 1992
Secretary resigned;new director appointed

24 Jan 1992
Registered office changed on 24/01/92 from: 2 baches street london N1 6UB

02 Jan 1992
Incorporation

ENGINEERING SOLUTIONS AND SUPPLY LIMITED Charges

22 July 2008
Debenture
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1996
Fixed and floating charge
Delivered: 13 January 1996
Status: Satisfied on 28 November 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1992
Mortgage debenture
Delivered: 27 March 1992
Status: Satisfied on 20 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…