E.O.M.(ELECTRICAL CONTRACTORS)LTD

Ty Canol House Ty Canol House, Newtown, SY16 1AL, Powys, Wales
StatusACTIVE
Company No.02899572
CategoryPrivate Limited Company
Incorporated17 Feb 1994
Age30 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

E.O.M.(ELECTRICAL CONTRACTORS)LTD is an active private limited company with number 02899572. It was incorporated 30 years, 2 months, 27 days ago, on 17 February 1994. The company address is Ty Canol House Ty Canol House, Newtown, SY16 1AL, Powys, Wales.



People

ANDERSON, Margaret Ruth

Secretary

ACTIVE

Assigned on 26 Feb 2024

Current time on role 2 months, 19 days

BOSWELL, Mererid

Director

Chartered Accountant

ACTIVE

Assigned on 05 Oct 2023

Current time on role 7 months, 11 days

HALL, David William

Director

Group Head Of Property At Wrekin Housing

ACTIVE

Assigned on 17 Dec 2020

Current time on role 3 years, 4 months, 30 days

JONES, Thomas Wyn

Director

Property And Valuation Expert

ACTIVE

Assigned on 05 Nov 2020

Current time on role 3 years, 6 months, 11 days

KNIGHT, Richard Adrian

Director

Senior Business Development Manager

ACTIVE

Assigned on 21 Sep 2020

Current time on role 3 years, 7 months, 25 days

LOWRY, Antony

Director

Company Director

ACTIVE

Assigned on 09 Sep 2021

Current time on role 2 years, 8 months, 7 days

WHITTINGHAM, Fleur, Dr

Director

Head Of Health And Safety And Compliance

ACTIVE

Assigned on 09 Sep 2021

Current time on role 2 years, 8 months, 7 days

BRIGHT, Jason Matthew

Secretary

Office Administrator

RESIGNED

Assigned on 13 Sep 1995

Resigned on 26 Oct 2009

Time on role 14 years, 1 month, 13 days

BROTHERTON, Charles Andrew

Secretary

RESIGNED

Assigned on 02 Nov 2020

Resigned on 14 Sep 2021

Time on role 10 months, 12 days

BROTHERTON, Charles Andrew

Secretary

RESIGNED

Assigned on 19 Dec 2018

Resigned on 24 Mar 2020

Time on role 1 year, 3 months, 5 days

CURRAN, Kathryn

Secretary

RESIGNED

Assigned on 15 Sep 2021

Resigned on 26 Feb 2024

Time on role 2 years, 5 months, 11 days

JONES, Kathleen Megan

Secretary

Secretary

RESIGNED

Assigned on 19 May 1995

Resigned on 13 Sep 1995

Time on role 3 months, 25 days

MORRIS, Sharron Frances

Secretary

RESIGNED

Assigned on 26 Oct 2009

Resigned on 18 Dec 2018

Time on role 9 years, 1 month, 23 days

THORNTON, John Alexander

Secretary

RESIGNED

Assigned on 24 Mar 2020

Resigned on 01 Nov 2020

Time on role 7 months, 8 days

YOUNGER, Norman

Nominee-secretary

RESIGNED

Assigned on 17 Feb 1994

Resigned on 21 Feb 1994

Time on role 4 days

BROTHERTON, Charles Andrew

Director

Chief Executive

RESIGNED

Assigned on 24 Mar 2020

Resigned on 01 Nov 2020

Time on role 7 months, 8 days

DAVIES, Colin

Director

Electrician

RESIGNED

Assigned on 29 Jun 2011

Resigned on 28 Sep 2012

Time on role 1 year, 2 months, 29 days

DAVIES, Colin William

Director

Electrican

RESIGNED

Assigned on 21 Aug 1995

Resigned on 14 Sep 1995

Time on role 24 days

DAVISON, Stewart John

Director

Business Development Director

RESIGNED

Assigned on 13 May 2019

Resigned on 15 Jun 2021

Time on role 2 years, 1 month, 2 days

FRANCIS, John Mervyn

Director

Approved Electrican

RESIGNED

Assigned on 21 Aug 1995

Resigned on 11 Sep 1995

Time on role 21 days

GALE, Brian Charles

Director

Approved Electrican

RESIGNED

Assigned on 21 Aug 1995

Resigned on 17 Feb 1999

Time on role 3 years, 5 months, 27 days

GAMBROUDES, Alex

Director

Managing Director

RESIGNED

Assigned on 19 Dec 2018

Resigned on 13 May 2019

Time on role 4 months, 25 days

HOSKINS, Nicholas Trevvar

Director

Retired

RESIGNED

Assigned on 13 May 2019

Resigned on 15 Nov 2019

Time on role 6 months, 2 days

HOWELLS, Nicholas

Director

Electrician

RESIGNED

Assigned on 29 Jun 2011

Resigned on 10 Dec 2015

Time on role 4 years, 5 months, 11 days

JENKINS, John Richard

Director

Self Employed

RESIGNED

Assigned on 05 Nov 2020

Resigned on 23 Sep 2021

Time on role 10 months, 18 days

JONES, Gareth Wyn

Director

Maintenance Supervisor

RESIGNED

Assigned on 10 Dec 2015

Resigned on 18 Dec 2018

Time on role 3 years, 8 days

JONES, Graham Lloyd

Director

Electrician

RESIGNED

Assigned on 29 Jun 2011

Resigned on 18 Dec 2018

Time on role 7 years, 5 months, 19 days

JONES, Graham Lloyd

Director

Approved Electrican

RESIGNED

Assigned on 21 Aug 1995

Resigned on 01 Oct 2010

Time on role 15 years, 1 month, 10 days

JONES, Kathleen Megan

Director

Secretary

RESIGNED

Assigned on 19 May 1995

Resigned on 21 Aug 1995

Time on role 3 months, 2 days

MORGAN, Alan Derek

Director

Electrical Engineer

RESIGNED

Assigned on 19 May 1995

Resigned on 29 Jun 2011

Time on role 16 years, 1 month, 10 days

MORRIS, Olivia

Director

Operations Manager

RESIGNED

Assigned on 19 Dec 2018

Resigned on 01 Nov 2020

Time on role 1 year, 10 months, 13 days

MORRIS, Sharron Frances

Director

Finance Director

RESIGNED

Assigned on 17 Dec 2008

Resigned on 18 Dec 2018

Time on role 10 years, 1 day

OWEN, John Andrew

Director

Electrican

RESIGNED

Assigned on 21 Aug 1995

Resigned on 14 Sep 1995

Time on role 24 days

PARKES, Edward Clive

Director

Approved Electrician

RESIGNED

Assigned on 18 Sep 1995

Resigned on 26 Jan 2005

Time on role 9 years, 4 months, 8 days

PERKINS, Shane Ronald

Director

Chief Executive

RESIGNED

Assigned on 19 Dec 2018

Resigned on 29 Feb 2020

Time on role 1 year, 2 months, 10 days

SILVERSTONE, Michael Sheldon

Nominee-director

RESIGNED

Assigned on 17 Feb 1994

Resigned on 21 Feb 1994

Time on role 4 days

STEPHENS, Christopher John

Director

Managing Director

RESIGNED

Assigned on 13 May 2019

Resigned on 31 Dec 2019

Time on role 7 months, 18 days

SWANSON, Peter Richard

Director

Retired

RESIGNED

Assigned on 24 Mar 2020

Resigned on 17 Jun 2020

Time on role 2 months, 24 days

SWANSON, Peter Richard

Director

Family Farm

RESIGNED

Assigned on 19 Dec 2018

Resigned on 13 May 2019

Time on role 4 months, 25 days

THOMAS, Cadwgan

Director

Head Of Development

RESIGNED

Assigned on 23 Sep 2021

Resigned on 21 Sep 2023

Time on role 1 year, 11 months, 28 days


Some Companies

A P ALLEN LIMITED

9 KINGS ROAD,HOLT,NR25 6DB

Number:06195268
Status:ACTIVE
Category:Private Limited Company

BENJAMIN PRIEST GROUP LIMITED

C/O THE ALUMASC GROUP PLC,KETTERING,NN15 5JP

Number:02785067
Status:ACTIVE
Category:Private Limited Company

CHARLECOTE 1969 LIMITED

61 CHARLECOTE DRIVE,DUDLEY,DY1 2GG

Number:09561331
Status:ACTIVE
Category:Private Limited Company

DANCE MOVIMENTO LTD

17 SNAITH CRESCENT,MILTON KEYNES,MK5 8HQ

Number:11275139
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORAMATIC WEB & MORE LIMITED

2, BEVERLEY COURT,,TEDDINGTON,TW11 8ST

Number:09792736
Status:ACTIVE
Category:Private Limited Company

ROCA BROWN LTD

GROUND FLOOR, WARWICK HOUSE WARWICK HOUSE INDUSTRIAL ESTATE,SOUTHAM,CV47 2PT

Number:05409942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source