Founded in 2000, E & I Consumables & Services Ltd have registered office in Castle Bromwich in West Midlands, it's status at Companies House is "Active". The companies directors are listed as Barry, Cornelius Gerard, Bird, Paul Graham, Butler, Catherine Therese at Companies House. We do not know the number of employees at E & I Consumables & Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRY, Cornelius Gerard | 01 April 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRD, Paul Graham | 17 May 2006 | 25 January 2010 | 1 |
BUTLER, Catherine Therese | 01 February 2001 | 17 May 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 12 November 2019 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CH01 - Change of particulars for director | 31 May 2018 | |
CS01 - N/A | 31 May 2018 | |
PSC02 - N/A | 31 May 2018 | |
PSC07 - N/A | 31 May 2018 | |
AP01 - Appointment of director | 31 May 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 13 August 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AD01 - Change of registered office address | 20 October 2011 | |
AD01 - Change of registered office address | 20 October 2011 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 26 May 2010 | |
TM02 - Termination of appointment of secretary | 26 May 2010 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 30 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2009 | |
AA - Annual Accounts | 11 August 2008 | |
363s - Annual Return | 01 May 2008 | |
AA - Annual Accounts | 26 February 2008 | |
363s - Annual Return | 27 April 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
288b - Notice of resignation of directors or secretaries | 27 April 2007 | |
AA - Annual Accounts | 03 March 2007 | |
CERTNM - Change of name certificate | 09 January 2007 | |
363s - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 15 December 2005 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 22 November 2004 | |
363s - Annual Return | 07 May 2004 | |
AA - Annual Accounts | 09 December 2003 | |
363s - Annual Return | 29 April 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363a - Annual Return | 25 June 2002 | |
AA - Annual Accounts | 22 March 2002 | |
363s - Annual Return | 10 April 2001 | |
287 - Change in situation or address of Registered Office | 30 March 2001 | |
288a - Notice of appointment of directors or secretaries | 30 March 2001 | |
288a - Notice of appointment of directors or secretaries | 30 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2001 | |
288b - Notice of resignation of directors or secretaries | 30 March 2001 | |
288b - Notice of resignation of directors or secretaries | 30 March 2001 | |
NEWINC - New incorporation documents | 03 April 2000 |