ELECTROSERVICES INDUSTRIES LIMITED

The Calibration House The Calibration House, Telford, TF7 4QL, Shropshire
StatusDISSOLVED
Company No.03401931
CategoryPrivate Limited Company
Incorporated11 Jul 1997
Age26 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 28 days

SUMMARY

ELECTROSERVICES INDUSTRIES LIMITED is an dissolved private limited company with number 03401931. It was incorporated 26 years, 11 months, 4 days ago, on 11 July 1997 and it was dissolved 4 years, 8 months, 28 days ago, on 17 September 2019. The company address is The Calibration House The Calibration House, Telford, TF7 4QL, Shropshire.



People

THOMPSON, Katherine Jane

Secretary

Contract Support Manager

ACTIVE

Assigned on 01 Apr 2008

Current time on role 16 years, 2 months, 14 days

JOHNSON, Nicholas Seymour

Director

Financial Controller

ACTIVE

Assigned on 20 Jul 2018

Current time on role 5 years, 10 months, 26 days

RENNIE, Christopher Michael George

Director

General Manager Services

ACTIVE

Assigned on 28 Aug 2015

Current time on role 8 years, 9 months, 18 days

RUSHTON, Jane Melanie Blanche

Secretary

Computer Manager

RESIGNED

Assigned on 15 Jul 1997

Resigned on 01 Apr 2008

Time on role 10 years, 8 months, 17 days

MIDLANDS SECRETARIAL MANAGEMENT LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jul 1997

Resigned on 15 Jul 1997

Time on role 4 days

ALLSOPP, Nicholas James

Nominee-director

RESIGNED

Assigned on 11 Jul 1997

Resigned on 15 Jul 1997

Time on role 4 days

BILLETT, James Geoffrey

Director

Finance Manager

RESIGNED

Assigned on 28 Aug 2015

Resigned on 20 Jul 2018

Time on role 2 years, 10 months, 23 days

BRADLEY, Roger

Director

Manager

RESIGNED

Assigned on 28 Mar 2002

Resigned on 30 Nov 2008

Time on role 6 years, 8 months, 2 days

HART, Robert John Haydon

Director

Managing Director

RESIGNED

Assigned on 15 Jul 1997

Resigned on 18 Feb 2005

Time on role 7 years, 7 months, 3 days

JONES, Robin Alan

Director

Manager

RESIGNED

Assigned on 28 Mar 2002

Resigned on 28 Aug 2015

Time on role 13 years, 5 months

MALONE, Patrick Robert

Director

Sales Director

RESIGNED

Assigned on 15 Jul 1997

Resigned on 23 May 2003

Time on role 5 years, 10 months, 8 days

PLANT, Simon Matthew

Director

Technical Director

RESIGNED

Assigned on 15 Jul 1997

Resigned on 28 Aug 2015

Time on role 18 years, 1 month, 13 days

RUSHTON, Jane Melanie Blanche

Director

Manager

RESIGNED

Assigned on 28 Mar 2002

Resigned on 30 Nov 2010

Time on role 8 years, 8 months, 2 days

WEST, Sylvia Ann

Director

Financial Director

RESIGNED

Assigned on 15 Jul 1997

Resigned on 27 Jun 2005

Time on role 7 years, 11 months, 12 days


Some Companies

ARCTIC GR LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:11053163
Status:ACTIVE
Category:Private Limited Company

CLEAR MARKETING & PROMOTIONS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL010980
Status:ACTIVE
Category:Limited Partnership

GRAEME MALCOLM CLARKE LIMITED

9 MOSS ROAD,CRAIGAVON,BT62 1NB

Number:NI630115
Status:ACTIVE
Category:Private Limited Company

M ROBINS AND SONS LIMITED

SUITE 1, THE RIVERSIDE BUILDING,HESSLE,HU13 0DZ

Number:10111489
Status:ACTIVE
Category:Private Limited Company

SORBON INTERIORS LIMITED

SORBON AYLESBURY END,BUCKINGHAMSHIRE,HP9 1LW

Number:04714598
Status:ACTIVE
Category:Private Limited Company

T B WARREN PLASTERING AND DRYLINING LIMITED

TEMPLE COTTAGE,BROSELEY,TF12 5JF

Number:07873310
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