HEXTALL ERSKINE SERVICES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 03067392
Status Liquidation
Incorporation Date 7 June 1995
Company Type Private Limited Company
Address 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Court order insolvency:C.O. To remove/replace liquidator; Appointment of a voluntary liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of HEXTALL ERSKINE SERVICES LIMITED are www.hextallerskineservices.co.uk, and www.hextall-erskine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Hextall Erskine Services Limited is a Private Limited Company. The company registration number is 03067392. Hextall Erskine Services Limited has been working since 07 June 1995. The present status of the company is Liquidation. The registered address of Hextall Erskine Services Limited is 31st Floor 40 Bank Street London E14 5nr. . HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. NATHAN, Andrew Colin is a Director of the company. Secretary COTTON, Andrew Mark has been resigned. Secretary MILLSON, Anthony Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUNDY, John Francis has been resigned. Director CHEVELEY, Richard Castelfranc has been resigned. Director CONNOLLY, Paul Philip has been resigned. Director DALGLISH, Anna Catriona has been resigned. Director DEANS, Andrew Robert William has been resigned. Director HEATON, Jill Eileen has been resigned. Director MILLSON, Anthony Edward has been resigned. Director THOMAS, David Neil Rees has been resigned. Director WHITE, Stuart Graham has been resigned. Director WILLIAM JOHN, Jarvis has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 07 July 2004

Director
NATHAN, Andrew Colin
Appointed Date: 07 June 1995
70 years old

Resigned Directors

Secretary
COTTON, Andrew Mark
Resigned: 07 July 2004
Appointed Date: 10 July 2003

Secretary
MILLSON, Anthony Edward
Resigned: 10 July 2003
Appointed Date: 07 June 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 1995
Appointed Date: 07 June 1995

Director
BUNDY, John Francis
Resigned: 30 November 2003
Appointed Date: 07 June 1995
75 years old

Director
CHEVELEY, Richard Castelfranc
Resigned: 25 March 2004
Appointed Date: 07 June 1995
83 years old

Director
CONNOLLY, Paul Philip
Resigned: 26 January 2006
Appointed Date: 25 March 2004
64 years old

Director
DALGLISH, Anna Catriona
Resigned: 31 March 2001
Appointed Date: 11 June 1997
63 years old

Director
DEANS, Andrew Robert William
Resigned: 26 January 2006
Appointed Date: 07 June 1995
70 years old

Director
HEATON, Jill Eileen
Resigned: 14 March 2003
Appointed Date: 11 June 1997
63 years old

Director
MILLSON, Anthony Edward
Resigned: 10 July 2003
Appointed Date: 07 June 1995
73 years old

Director
THOMAS, David Neil Rees
Resigned: 31 March 2003
Appointed Date: 07 June 1995
83 years old

Director
WHITE, Stuart Graham
Resigned: 11 June 1997
Appointed Date: 07 June 1995
68 years old

Director
WILLIAM JOHN, Jarvis
Resigned: 10 July 2003
Appointed Date: 11 June 1997
77 years old

HEXTALL ERSKINE SERVICES LIMITED Events

13 Dec 2016
Court order insolvency:C.O. To remove/replace liquidator
13 Dec 2016
Appointment of a voluntary liquidator
13 Dec 2016
Notice of ceasing to act as a voluntary liquidator
16 Nov 2016
Liquidators statement of receipts and payments to 21 October 2016
04 Aug 2016
Liquidators statement of receipts and payments to 21 April 2016
...
... and 60 more events
11 Jul 1997
Return made up to 07/06/97; no change of members
10 Apr 1997
Return made up to 07/06/96; full list of members
23 Aug 1995
Accounting reference date notified as 10/06
14 Jun 1995
Secretary resigned
07 Jun 1995
Incorporation