ELECTMECH LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 4AN

Company number 04211870
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address 7 THE BRAMBLES, BURTONWOOD, WARRINGTON, ENGLAND, WA5 4AN
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Mrs Susan Frances Alice Pomfrett as a director on 30 November 2016; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 104 . The most likely internet sites of ELECTMECH LIMITED are www.electmech.co.uk, and www.electmech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Electmech Limited is a Private Limited Company. The company registration number is 04211870. Electmech Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Electmech Limited is 7 The Brambles Burtonwood Warrington England Wa5 4an. . POMFRET, Barry is a Director of the company. POMFRETT, Susan Frances Alice is a Director of the company. Secretary CROWE, Robert Ernest has been resigned. Secretary WILSON, Derek has been resigned. Secretary WILSON, Yvonne has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director POMFRET, Susan Francis Alice has been resigned. Director WILSON, Derek has been resigned. Director WILSON, Yvonne has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
POMFRET, Barry
Appointed Date: 10 December 2002
64 years old

Director
POMFRETT, Susan Frances Alice
Appointed Date: 30 November 2016
64 years old

Resigned Directors

Secretary
CROWE, Robert Ernest
Resigned: 10 December 2001
Appointed Date: 10 May 2001

Secretary
WILSON, Derek
Resigned: 31 January 2014
Appointed Date: 31 March 2006

Secretary
WILSON, Yvonne
Resigned: 31 March 2006
Appointed Date: 30 October 2001

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 10 May 2001
Appointed Date: 08 May 2001

Nominee Director
ALLSOPP, Nicholas James
Resigned: 10 May 2001
Appointed Date: 08 May 2001
67 years old

Director
POMFRET, Susan Francis Alice
Resigned: 31 March 2006
Appointed Date: 10 December 2002
64 years old

Director
WILSON, Derek
Resigned: 31 January 2014
Appointed Date: 10 May 2001
80 years old

Director
WILSON, Yvonne
Resigned: 31 March 2006
Appointed Date: 10 December 2002
79 years old

ELECTMECH LIMITED Events

30 Nov 2016
Appointment of Mrs Susan Frances Alice Pomfrett as a director on 30 November 2016
15 Nov 2016
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 104

22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Jun 2015
Registered office address changed from Unit C2 Parkside Business Park Kirkstead Way Golborne WA3 3PY to 7 the Brambles Burtonwood Warrington WA5 4AN on 4 June 2015
...
... and 47 more events
24 May 2001
Secretary resigned
24 May 2001
Director resigned
24 May 2001
New secretary appointed
24 May 2001
New director appointed
08 May 2001
Incorporation

ELECTMECH LIMITED Charges

7 March 2003
Legal charge
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit C2 parkside business park golbourne warrington. By way…