PEAK TEST SERVICES LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 1GA

Company number 02303254
Status Active
Incorporation Date 7 October 1988
Company Type Private Limited Company
Address LEYTONSTONE HOUSE, LEYTONSTONE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Cancellation of shares. Statement of capital on 31 October 2015 GBP 28,457 ; Confirmation statement made on 7 October 2016 with updates; Director's details changed for Mr Michael Charles Fairey on 19 October 2016. The most likely internet sites of PEAK TEST SERVICES LIMITED are www.peaktestservices.co.uk, and www.peak-test-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Peak Test Services Limited is a Private Limited Company. The company registration number is 02303254. Peak Test Services Limited has been working since 07 October 1988. The present status of the company is Active. The registered address of Peak Test Services Limited is Leytonstone House Leytonstone London E11 1ga. . NUTTALL, Francis Joseph is a Secretary of the company. BURMAN, Roger Edward is a Director of the company. BUSHELL, Richard is a Director of the company. FAIREY, Michael Charles is a Director of the company. Secretary HART, Joan Dorothy has been resigned. Secretary NOEL, Sybil Doreen has been resigned. Director GRAY, Paul has been resigned. Director PENNY, David John has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
NUTTALL, Francis Joseph
Appointed Date: 30 June 1996

Director
BURMAN, Roger Edward

79 years old

Director
BUSHELL, Richard

78 years old

Director

Resigned Directors

Secretary
HART, Joan Dorothy
Resigned: 11 November 1991

Secretary
NOEL, Sybil Doreen
Resigned: 30 June 1996
Appointed Date: 11 November 1991

Director
GRAY, Paul
Resigned: 03 October 1996
Appointed Date: 21 August 1991
72 years old

Director
PENNY, David John
Resigned: 01 January 2011
78 years old

Persons With Significant Control

Mr Richard Bushell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PEAK TEST SERVICES LIMITED Events

09 Nov 2016
Cancellation of shares. Statement of capital on 31 October 2015
  • GBP 28,457

01 Nov 2016
Confirmation statement made on 7 October 2016 with updates
26 Oct 2016
Director's details changed for Mr Michael Charles Fairey on 19 October 2016
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
03 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 38,297

...
... and 94 more events
29 Nov 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Nov 1988
£ nc 100/500000

22 Nov 1988
Memorandum and Articles of Association
18 Nov 1988
Company name changed softweald designs LIMITED\certificate issued on 21/11/88

07 Oct 1988
Incorporation

PEAK TEST SERVICES LIMITED Charges

2 March 2011
Legal assignment
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
9 September 2003
Floating charge (all assets)
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
29 March 2000
Fixed and floating charge
Delivered: 1 April 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed charge all debts purchased or purported to…
3 July 1998
Debenture
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1992
Charge
Delivered: 23 May 1992
Status: Satisfied on 15 March 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital and all…
1 April 1989
Chattel mortgage
Delivered: 12 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Dr 4-1400 cnc drill/ router serial no 8108 and spare parts…
16 March 1989
Fixed and floating charge
Delivered: 22 March 1989
Status: Satisfied on 15 March 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…