ENGINEERING SERVICES (FASTENERS) LIMITED
HEATHFIELD EVERSOCIAL LIMITED

Hellopages » East Sussex » Wealden » TN21 8AW

Company number 04585763
Status Active
Incorporation Date 8 November 2002
Company Type Private Limited Company
Address HALE HOUSE, GHYLL INDUSTRIAL ESTATE, HEATHFIELD, EAST SUSSEX, TN21 8AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 10,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ENGINEERING SERVICES (FASTENERS) LIMITED are www.engineeringservicesfasteners.co.uk, and www.engineering-services-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Crowborough Rail Station is 6.5 miles; to Frant Rail Station is 10.1 miles; to Pevensey & Westham Rail Station is 10.6 miles; to Pevensey Bay Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engineering Services Fasteners Limited is a Private Limited Company. The company registration number is 04585763. Engineering Services Fasteners Limited has been working since 08 November 2002. The present status of the company is Active. The registered address of Engineering Services Fasteners Limited is Hale House Ghyll Industrial Estate Heathfield East Sussex Tn21 8aw. . SMITH, Graham Alan is a Secretary of the company. BURGOYNE, Morgan is a Director of the company. CLARKE, Martin Hugh is a Director of the company. SMITH, Graham Alan is a Director of the company. Secretary BULL, Tony Lewis has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BULL, Tony Lewis has been resigned. Director WILSON, John has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SMITH, Graham Alan
Appointed Date: 03 November 2011

Director
BURGOYNE, Morgan
Appointed Date: 03 November 2011
61 years old

Director
CLARKE, Martin Hugh
Appointed Date: 03 November 2011
72 years old

Director
SMITH, Graham Alan
Appointed Date: 03 November 2011
66 years old

Resigned Directors

Secretary
BULL, Tony Lewis
Resigned: 03 November 2011
Appointed Date: 05 December 2002

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 14 November 2002
Appointed Date: 08 November 2002

Director
BULL, Tony Lewis
Resigned: 03 November 2011
Appointed Date: 05 December 2002
66 years old

Director
WILSON, John
Resigned: 03 November 2011
Appointed Date: 05 December 2002
76 years old

Director
BONUSWORTH LIMITED
Resigned: 14 November 2002
Appointed Date: 08 November 2002

ENGINEERING SERVICES (FASTENERS) LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000

21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
11 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000

28 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 64 more events
10 Jan 2003
Particulars of mortgage/charge
10 Jan 2003
Company name changed eversocial LIMITED\certificate issued on 10/01/03
08 Jan 2003
Particulars of mortgage/charge
22 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Nov 2002
Incorporation

ENGINEERING SERVICES (FASTENERS) LIMITED Charges

14 November 2011
All assets debenture
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 November 2011
Guarantee & debenture
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Foresight 2 Vct PLC
Description: Fixed and floating charge over the undertaking and all…
3 November 2011
Legal charge
Delivered: 8 November 2011
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a eastwood works parson street keighley west…
3 November 2011
Debenture
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 2009
Debenture
Delivered: 24 September 2009
Status: Satisfied on 2 September 2010
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Fixed and floating charge over the undertaking and all…
16 October 2008
Legal charge
Delivered: 18 October 2008
Status: Satisfied on 5 November 2011
Persons entitled: Bank of Scotland PLC
Description: The property k/a land on the north east side of parson…
7 January 2003
Debenture
Delivered: 10 January 2003
Status: Satisfied on 23 June 2006
Persons entitled: Engineering Services (Fasteners) Limited
Description: Fixed and floating charge over the undertaking and all…
27 December 2002
Debenture
Delivered: 8 January 2003
Status: Satisfied on 5 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…