This company is commonly known as Eless Decommissioning Services Limited. The company was founded 17 years ago and was given the registration number 06243167. The firm's registered office is in MALDON. You can find them at 2 The Bower Langford Hall, Witham Road, Maldon, . This company's SIC code is 43110 - Demolition.
Name | : | ELESS DECOMMISSIONING SERVICES LIMITED |
---|---|---|
Company Number | : | 06243167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 10 May 2007 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Bower Langford Hall, Witham Road, Maldon, England, CM9 4ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Bower, Langford Hall, Witham Road, Maldon, England, CM9 4ST | Director | 16 February 2022 | Active |
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Secretary | 01 May 2011 | Active |
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Secretary | 05 May 2011 | Active |
5, Great College Street, London, United Kingdom, SW1P 3SJ | Corporate Secretary | 18 August 2008 | Active |
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Corporate Secretary | 10 May 2007 | Active |
Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, England, CM9 4LJ | Director | 17 August 2015 | Active |
2 The Bower, Langford Hall, Witham Road, Maldon, England, CM9 4ST | Director | 17 August 2015 | Active |
Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, England, CM9 4LJ | Director | 23 December 2013 | Active |
Flat 8, Temeraire, 1 Cavendish Grove, Southampton, Great Britain, SO17 1XE | Director | 01 October 2008 | Active |
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Director | 07 September 2012 | Active |
Unit 6, Leigh Industrial Estate, The Causeway, Maldon, England, CM9 4LJ | Corporate Director | 15 July 2019 | Active |
5th, Floor 24, Old Bond Street, London, England, W1S 4AW | Corporate Director | 23 December 2013 | Active |
5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW | Corporate Director | 01 July 2012 | Active |
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Corporate Director | 10 May 2007 | Active |
Mr Sean Edward Harrison Nutley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Bower, Langford Hall, Maldon, England, CM9 4ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-09 | Insolvency | Liquidation compulsory completion. | Download |
2022-09-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-04-05 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Change person director company with change date. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2020-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Officers | Appoint corporate director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.