ELCO BUILDING SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6TL

Company number 03780660
Status Active
Incorporation Date 1 June 1999
Company Type Private Limited Company
Address 107 BELL STREET, LONDON, ENGLAND, NW1 6TL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 107 Bell Street London NW1 6TL on 19 July 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 6 . The most likely internet sites of ELCO BUILDING SERVICES LIMITED are www.elcobuildingservices.co.uk, and www.elco-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Elco Building Services Limited is a Private Limited Company. The company registration number is 03780660. Elco Building Services Limited has been working since 01 June 1999. The present status of the company is Active. The registered address of Elco Building Services Limited is 107 Bell Street London England Nw1 6tl. . WEST, Michelle Lesley is a Secretary of the company. WEST, David William is a Director of the company. Secretary BOOTH, David Charles has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BOOTH, David Charles has been resigned. Director HUDSON, Iona has been resigned. Director WOOD, Stephen has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WEST, Michelle Lesley
Appointed Date: 30 September 2010

Director
WEST, David William
Appointed Date: 11 March 2004
58 years old

Resigned Directors

Secretary
BOOTH, David Charles
Resigned: 30 September 2010
Appointed Date: 01 June 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 01 June 1999
Appointed Date: 01 June 1999

Director
BOOTH, David Charles
Resigned: 30 September 2010
Appointed Date: 01 June 1999
55 years old

Director
HUDSON, Iona
Resigned: 01 July 2003
Appointed Date: 01 June 1999
57 years old

Director
WOOD, Stephen
Resigned: 01 August 2006
Appointed Date: 01 July 2003
57 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 01 June 1999
Appointed Date: 01 June 1999

ELCO BUILDING SERVICES LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 30 June 2016
19 Jul 2016
Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 107 Bell Street London NW1 6TL on 19 July 2016
23 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6

07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6

...
... and 51 more events
09 Jul 1999
Registered office changed on 09/07/99 from: 2 high road eastcote pinner middlesex HA5 2EW
11 Jun 1999
Director resigned
11 Jun 1999
Secretary resigned
11 Jun 1999
Registered office changed on 11/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
01 Jun 1999
Incorporation

ELCO BUILDING SERVICES LIMITED Charges

11 February 2011
Debenture
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2008
Rent deposit deed
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Kebbell Holdings Limited
Description: Rent deposit.