ETHERSEC INDUSTRIES LTD
LONDON PINNACLE SECURITY SOLUTIONS LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6QL

Company number 04249781
Status Active
Incorporation Date 10 July 2001
Company Type Private Limited Company
Address UNIT 13, OLD TRUMAN BREWERY, 91 BRICK LANE, BRICK LANE, LONDON, ENGLAND, E1 6QL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Registered office address changed from Suite 21/22 Old Truman Brewery 91 Brick Lane London E1 6QL to Unit 13, Old Truman Brewery, 91 Brick Lane Brick Lane London E1 6QL on 22 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ETHERSEC INDUSTRIES LTD are www.ethersecindustries.co.uk, and www.ethersec-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ethersec Industries Ltd is a Private Limited Company. The company registration number is 04249781. Ethersec Industries Ltd has been working since 10 July 2001. The present status of the company is Active. The registered address of Ethersec Industries Ltd is Unit 13 Old Truman Brewery 91 Brick Lane Brick Lane London England E1 6ql. The company`s financial liabilities are £42.41k. It is £15.51k against last year. The cash in hand is £27.47k. It is £-19.43k against last year. And the total assets are £29.07k, which is £-19.67k against last year. WACEY, Christine Ann is a Secretary of the company. HAY, Norman is a Director of the company. WACEY, Adam Ian, Dr. is a Director of the company. Secretary WACEY, Adam Ian, Dr. has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director WACEY, Christine Ann has been resigned. Director WATERS, Michael Andrew has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Business and domestic software development".


ethersec industries Key Finiance

LIABILITIES £42.41k
+57%
CASH £27.47k
-42%
TOTAL ASSETS £29.07k
-41%
All Financial Figures

Current Directors

Secretary
WACEY, Christine Ann
Appointed Date: 10 July 2002

Director
HAY, Norman
Appointed Date: 12 April 2012
73 years old

Director
WACEY, Adam Ian, Dr.
Appointed Date: 10 July 2002
55 years old

Resigned Directors

Secretary
WACEY, Adam Ian, Dr.
Resigned: 10 September 2002
Appointed Date: 10 July 2001

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 10 July 2001
Appointed Date: 10 July 2001

Director
WACEY, Christine Ann
Resigned: 10 September 2002
Appointed Date: 10 July 2001
79 years old

Director
WATERS, Michael Andrew
Resigned: 02 December 2011
Appointed Date: 01 October 2009
69 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 10 July 2001
Appointed Date: 10 July 2001

Persons With Significant Control

Dr. Adam Ian Wacey
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ETHERSEC INDUSTRIES LTD Events

22 Jul 2016
Confirmation statement made on 10 July 2016 with updates
22 Jul 2016
Registered office address changed from Suite 21/22 Old Truman Brewery 91 Brick Lane London E1 6QL to Unit 13, Old Truman Brewery, 91 Brick Lane Brick Lane London E1 6QL on 22 July 2016
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000

24 Jul 2015
Registered office address changed from Old Truman Brewery Unit 21/22 91 Brick Lane London E1 6QL England to Suite 21/22 Old Truman Brewery 91 Brick Lane London E1 6QL on 24 July 2015
...
... and 49 more events
25 Jul 2001
New secretary appointed
25 Jul 2001
New director appointed
19 Jul 2001
Secretary resigned
19 Jul 2001
Director resigned
10 Jul 2001
Incorporation