ESL EXPORT LIMITED
CLWYD EUROPEAN SHEETING (EC) LIMITED

Hellopages » Wrexham » Wrexham » LL13 7AS

Company number 02984718
Status Active
Incorporation Date 31 October 1994
Company Type Private Limited Company
Address 6-8 SALISBURY ROAD, WREXHAM, CLWYD, LL13 7AS
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2 . The most likely internet sites of ESL EXPORT LIMITED are www.eslexport.co.uk, and www.esl-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Ruabon Rail Station is 4.3 miles; to Cefn-y-Bedd Rail Station is 4.3 miles; to Caergwrle Rail Station is 4.9 miles; to Gobowen Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esl Export Limited is a Private Limited Company. The company registration number is 02984718. Esl Export Limited has been working since 31 October 1994. The present status of the company is Active. The registered address of Esl Export Limited is 6 8 Salisbury Road Wrexham Clwyd Ll13 7as. . EDWARDS, Jonathan Michael is a Director of the company. EVANS, Richard Lloyd is a Director of the company. GOSS, Garey Stephen is a Director of the company. HARRINGTON, Brian William is a Director of the company. Secretary EDWARDS, Jonathan Michael has been resigned. Secretary GOSS, Garey Stephen has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PEEK, Arjen Peter has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Director
EDWARDS, Jonathan Michael
Appointed Date: 01 October 2007
57 years old

Director
EVANS, Richard Lloyd
Appointed Date: 01 February 2005
51 years old

Director
GOSS, Garey Stephen
Appointed Date: 31 October 1969
62 years old

Director
HARRINGTON, Brian William
Appointed Date: 01 October 2007
59 years old

Resigned Directors

Secretary
EDWARDS, Jonathan Michael
Resigned: 31 August 2011
Appointed Date: 01 October 2007

Secretary
GOSS, Garey Stephen
Resigned: 01 October 2007
Appointed Date: 31 October 1969

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 October 1994
Appointed Date: 31 October 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 31 October 1994
Appointed Date: 31 October 1994
35 years old

Director
PEEK, Arjen Peter
Resigned: 01 February 2005
Appointed Date: 31 October 1994
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 October 1994
Appointed Date: 31 October 1994

Persons With Significant Control

Mr Garey Goss
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

ESL EXPORT LIMITED Events

04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

02 Sep 2015
Accounts for a small company made up to 31 December 2014
03 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2

...
... and 61 more events
29 Nov 1994
Accounting reference date notified as 31/12

29 Nov 1994
Director resigned;new director appointed
29 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Nov 1994
Registered office changed on 29/11/94 from: 33 crwys road cardiff CF2 4YF

31 Oct 1994
Incorporation

ESL EXPORT LIMITED Charges

12 September 2012
Legal charge over cash sum
Delivered: 19 September 2012
Status: Satisfied on 24 October 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: The cash sum and all moneys standing to the credit of the…
12 September 2012
Floating charge
Delivered: 19 September 2012
Status: Satisfied on 24 October 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and assets…
30 March 2012
Mortgage debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
16 July 2004
Debenture
Delivered: 23 July 2004
Status: Satisfied on 5 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…