This company is commonly known as Electrical Oil Services Limited. The company was founded 25 years ago and was given the registration number 03749629. The firm's registered office is in LEATHERHEAD. You can find them at Grove House, Guildford Road, Leatherhead, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ELECTRICAL OIL SERVICES LIMITED |
---|---|---|
Company Number | : | 03749629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grove House, Guildford Road, Leatherhead, Surrey, England, KT22 9DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX | Secretary | 30 May 2022 | Active |
3, Edmund Rumpler Strabe, Frankfurt Am Main, Germany, 60549 | Director | 01 February 2024 | Active |
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX | Director | 01 September 2023 | Active |
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX | Director | 08 March 2024 | Active |
15, Highfield Hall, Tyttenhanger, England, AL4 0LE | Secretary | 12 April 2001 | Active |
41 Home Close, Chiseldon, Swindon, SN4 0ND | Secretary | 22 August 2000 | Active |
12, Queens Road, Guildford, Surrey, GU1 1UW | Secretary | 23 March 2009 | Active |
Grove House, Guildford Road, Leatherhead, England, KT22 9DF | Secretary | 02 March 2017 | Active |
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH | Secretary | 09 April 1999 | Active |
12 Maidstone Road, Swindon, SN1 3NN | Secretary | 26 November 1999 | Active |
Cedar Court, Guildford Road, Leatherhead, KT22 9RX | Secretary | 24 August 2015 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Secretary | 12 April 2001 | Active |
10-18, Union Street, London, United Kingdom, SE1 1SZ | Corporate Secretary | 01 July 2010 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 January 2011 | Active |
41 Home Close, Chiseldon, Swindon, SN4 0ND | Director | 09 April 1999 | Active |
Hanbury House, Kings Lane Longcot, Faringdon, SN7 7TZ | Director | 19 October 1999 | Active |
Auchencairn, George Young Drive, Darvel, KA17 0LG | Director | 01 March 2001 | Active |
3 Upham Road, Swindon, SN3 1DJ | Director | 24 May 2005 | Active |
Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP | Director | 25 November 2009 | Active |
The Grange, Routh Lane, Tilehurst, Reading, RG30 4JY | Director | 04 November 2003 | Active |
3 The Hawthorns, Woodbridge Road, Birmingham, B13 9DY | Director | 21 March 2003 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 17 October 2007 | Active |
Grove House, Guildford Road, Leatherhead, England, KT22 9DF | Director | 02 March 2017 | Active |
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX | Director | 01 April 2019 | Active |
Cedar Court, Guildford Road, Leatherhead, United Kingdom, KT22 9RX | Director | 16 January 2014 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 25 February 2009 | Active |
6 Selworthy Green, Ingleby Barwick, Stockton-On-Tees, TS17 0QT | Director | 01 June 2003 | Active |
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX | Director | 01 April 2019 | Active |
Lawbrook Lawbrook Lane, Gomshall, Guildford, GU5 9QN | Director | 22 December 2000 | Active |
"Tykes", Grosvenor Road, Orsett, RM16 3BT | Director | 19 October 1999 | Active |
11 High Meadow, Great Dunmow, CM6 1UG | Director | 16 August 2002 | Active |
Cedar Court, Guildford Road, Leatherhead, KT22 9RX | Director | 28 August 2012 | Active |
10 Cheyne Hill, Surbiton, KT5 8BN | Director | 31 December 2001 | Active |
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH | Director | 09 April 1999 | Active |
4 Barnes Green, Brinkworth, Chippenham, SN15 5AG | Director | 19 October 1999 | Active |
Dr Uwe Nickel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Grove House, Guildford Road, Leatherhead, England, KT22 9DF |
Nature of control | : |
|
Haltermann Carless Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cedar Court, Guildford Road, Leatherhead, England, KT22 9RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Change person secretary company with change date. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Appoint person secretary company with name date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Termination secretary company with name termination date. | Download |
2022-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-29 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.