This company is commonly known as E7 Building Services Limited. The company was founded 35 years ago and was given the registration number 02297129. The firm's registered office is in BERKSHIRE. You can find them at 1 Langley Quay Waterside Drive, Langley, Berkshire, . This company's SIC code is 43210 - Electrical installation.
Name | : | E7 BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 02297129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Langley Quay Waterside Drive, Langley, Berkshire, England, SL3 6EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Montrose Close, Woodford Green, England, IG8 6AJ | Director | 08 March 2022 | Active |
1066, London Road, Leigh-On-Sea, SS9 3NA | Director | 30 April 2019 | Active |
1066, London Road, Leigh-On-Sea, SS9 3NA | Director | 30 April 2019 | Active |
48 Booth Lane South, Northampton, NN3 3EP | Secretary | - | Active |
1, Waterside, Station Road, Harpenden, England, AL5 4US | Secretary | 22 May 2013 | Active |
48 Booth Lane South, Northampton, NN3 3EP | Director | - | Active |
48 Booth Lane South, Northampton, NN3 3EP | Director | 01 August 1992 | Active |
1, Waterside, Station Road, Harpenden, AL5 4US | Director | 12 August 2016 | Active |
1, Waterside, Station Road, Harpenden, AL5 4US | Director | 31 January 2018 | Active |
1, Waterside, Station Road, Harpenden, England, AL5 4US | Director | 22 May 2013 | Active |
1, Waterside, Station Road, Harpenden, AL5 4US | Director | 17 February 2016 | Active |
Pacioli House,, 9 Brookfield, Duncan Close,, Moulton Park, Northampton, United Kingdom, NN3 6WL | Director | 12 November 2009 | Active |
1, Waterside, Station Road, Harpenden, England, AL5 4US | Director | 22 May 2013 | Active |
1 Langley Quay, Waterside Drive, Langley, Berkshire, England, SL3 6EY | Director | 30 April 2019 | Active |
1, Waterside, Station Road, Harpenden, England, AL5 4US | Director | 22 May 2013 | Active |
1, Waterside, Station Road, Harpenden, AL5 4US | Director | 01 May 2016 | Active |
1 Langley Quay, Waterside Drive, Langley, Berkshire, England, SL3 6EY | Director | 01 October 2019 | Active |
1, Waterside, Station Road, Harpenden, AL5 4US | Director | 04 October 2017 | Active |
21 The Avenue, Spinney Hill, Northampton, NN3 6BA | Director | 01 August 1992 | Active |
21 The Avenue, Northampton, NN3 6BA | Director | - | Active |
Michael Lonsdale Limited | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Langley Quay, Waterside Drive, Slough, England, SL3 6EY |
Nature of control | : |
|
E7 Holdings Limited | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Waterside, Station Road, Harpenden, England, AL5 4US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-11-30 | Insolvency | Liquidation in administration proposals. | Download |
2023-10-12 | Address | Change registered office address company with date old address new address. | Download |
2023-10-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-09-01 | Resolution | Resolution. | Download |
2023-09-01 | Incorporation | Memorandum articles. | Download |
2023-08-22 | Resolution | Resolution. | Download |
2023-06-09 | Accounts | Accounts with accounts type small. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Change of name | Certificate change of name company. | Download |
2022-12-23 | Change of name | Change of name notice. | Download |
2022-04-22 | Accounts | Accounts with accounts type small. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Accounts | Accounts with accounts type small. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type small. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Accounts | Accounts with accounts type small. | Download |
2019-06-17 | Accounts | Change account reference date company current shortened. | Download |
2019-05-29 | Capital | Capital allotment shares. | Download |
2019-05-29 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.