About

Registered Number: 00725578
Date of Incorporation: 30/05/1962 (61 years and 11 months ago)
Company Status: Active
Registered Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT

 

How Engineering Services Ltd was founded on 30 May 1962. We do not know the number of employees at the company. This company has 22 directors listed as Allen, Glenn, Allen, John Bruce, Bracknall, Barry, Burke, James Cavanagh, Clayton, Kenneth Henry, Cotterill, Ronald Edward Dennis, Delve, Clive Keith, Doughty, Kevin David, Farrell, Victor Winston, Gorman, Peter Paul, Goundry, Roger Douglas, Hession, Peter Bernard, Hudson, David Edward, Lawson, Alan George, Markham, Graham, Parkinson, Christopher James, Stanton, William Frederick, Stock, Michael John, Stratton, James David, Whitehouse, Samuel, Wilcock, Peter Arthur, Wyke, Kelvin Norman in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Glenn N/A 06 December 1993 1
ALLEN, John Bruce N/A 28 October 1993 1
BRACKNALL, Barry 01 October 1999 18 June 2003 1
BURKE, James Cavanagh N/A 31 December 1998 1
CLAYTON, Kenneth Henry N/A 30 April 1998 1
COTTERILL, Ronald Edward Dennis 18 September 1998 12 February 2002 1
DELVE, Clive Keith N/A 31 December 1993 1
DOUGHTY, Kevin David 01 December 1995 29 November 1996 1
FARRELL, Victor Winston N/A 26 July 1993 1
GORMAN, Peter Paul N/A 06 December 1993 1
GOUNDRY, Roger Douglas N/A 21 October 1993 1
HESSION, Peter Bernard N/A 10 October 1996 1
HUDSON, David Edward N/A 31 December 2000 1
LAWSON, Alan George N/A 31 January 1999 1
MARKHAM, Graham N/A 18 October 1991 1
PARKINSON, Christopher James N/A 31 January 1996 1
STANTON, William Frederick N/A 30 June 1995 1
STOCK, Michael John 27 February 1995 17 March 2000 1
STRATTON, James David N/A 28 February 1993 1
WHITEHOUSE, Samuel 18 September 1998 12 February 2002 1
WILCOCK, Peter Arthur 18 September 1998 31 December 1998 1
WYKE, Kelvin Norman 18 September 1998 12 February 2002 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CH01 - Change of particulars for director 26 March 2020
AA - Annual Accounts 03 March 2020
AA01 - Change of accounting reference date 20 December 2019
CH01 - Change of particulars for director 11 November 2019
CH01 - Change of particulars for director 30 September 2019
CS01 - N/A 30 September 2019
CH01 - Change of particulars for director 08 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 09 September 2016
CH01 - Change of particulars for director 02 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 30 September 2010
TM01 - Termination of appointment of director 14 September 2010
AP01 - Appointment of director 21 June 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 26 March 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 05 November 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 14 October 2008
RESOLUTIONS - N/A 02 October 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 29 March 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
CERTNM - Change of name certificate 27 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
287 - Change in situation or address of Registered Office 29 December 2006
363s - Annual Return 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 12 October 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 11 October 2004
CERTNM - Change of name certificate 13 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 17 October 2003
RESOLUTIONS - N/A 17 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
RESOLUTIONS - N/A 04 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 15 July 2002
287 - Change in situation or address of Registered Office 22 April 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 12 September 2001
288c - Notice of change of directors or secretaries or in their particulars 19 April 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
363a - Annual Return 12 October 2000
AA - Annual Accounts 07 June 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
RESOLUTIONS - N/A 17 February 2000
RESOLUTIONS - N/A 17 February 2000
RESOLUTIONS - N/A 17 February 2000
123 - Notice of increase in nominal capital 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 December 1999
363a - Annual Return 01 November 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
AA - Annual Accounts 30 September 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 August 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 1998
RESOLUTIONS - N/A 21 December 1998
RESOLUTIONS - N/A 21 December 1998
RESOLUTIONS - N/A 21 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1998
123 - Notice of increase in nominal capital 21 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1998
363s - Annual Return 02 November 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 08 October 1997
288b - Notice of resignation of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 08 October 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 August 1996
288 - N/A 27 February 1996
288 - N/A 05 December 1995
AA - Annual Accounts 04 October 1995
363s - Annual Return 04 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1995
288 - N/A 10 July 1995
395 - Particulars of a mortgage or charge 04 April 1995
288 - N/A 02 March 1995
288 - N/A 19 January 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1995
123 - Notice of increase in nominal capital 03 January 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 10 October 1994
288 - N/A 24 January 1994
288 - N/A 19 December 1993
288 - N/A 19 December 1993
288 - N/A 19 December 1993
RESOLUTIONS - N/A 14 December 1993
RESOLUTIONS - N/A 14 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1993
123 - Notice of increase in nominal capital 14 December 1993
288 - N/A 17 November 1993
288 - N/A 12 November 1993
363s - Annual Return 08 November 1993
AA - Annual Accounts 08 November 1993
288 - N/A 04 August 1993
288 - N/A 19 May 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 12 August 1992
288 - N/A 29 October 1991
288 - N/A 23 October 1991
288 - N/A 21 October 1991
AA - Annual Accounts 21 October 1991
363b - Annual Return 21 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 16 May 1991
288 - N/A 10 May 1991
288 - N/A 01 March 1991
288 - N/A 18 February 1991
288 - N/A 07 December 1990
363 - Annual Return 22 October 1990
AA - Annual Accounts 22 October 1990
288 - N/A 17 October 1990
288 - N/A 02 October 1990
288 - N/A 15 August 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
RESOLUTIONS - N/A 17 October 1989
288 - N/A 17 August 1989
288 - N/A 14 August 1989
288 - N/A 14 August 1989
288 - N/A 08 May 1989
288 - N/A 08 May 1989
288 - N/A 16 January 1989
288 - N/A 16 January 1989
AA - Annual Accounts 09 January 1989
288 - N/A 15 December 1988
363 - Annual Return 13 December 1988
288 - N/A 01 December 1988
288 - N/A 28 November 1988
288 - N/A 15 November 1988
288 - N/A 31 October 1988
288 - N/A 31 October 1988
288 - N/A 31 October 1988
395 - Particulars of a mortgage or charge 21 June 1988
363 - Annual Return 01 February 1988
288 - N/A 26 January 1988
288 - N/A 22 January 1988
288 - N/A 22 January 1988
288 - N/A 12 November 1987
AA - Annual Accounts 05 November 1987
288 - N/A 27 July 1987
288 - N/A 27 July 1987
288 - N/A 05 May 1987
363 - Annual Return 10 February 1987
395 - Particulars of a mortgage or charge 24 October 1986
AA - Annual Accounts 20 October 1986
MISC - Miscellaneous document 30 May 1962

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 03 April 1995 Fully Satisfied

N/A

Legal charge 06 June 1988 Fully Satisfied

N/A

Legal mortgage 17 October 1986 Fully Satisfied

N/A

Charge over all book debts 13 June 1986 Fully Satisfied

N/A

Legal charge 14 February 1986 Fully Satisfied

N/A

Legal charge 14 January 1986 Fully Satisfied

N/A

Charge 11 December 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.