ELECTRICAL OIL SERVICES LIMITED - LEATHERHEAD


Company Profile Company Filings

Overview

ELECTRICAL OIL SERVICES LIMITED is a Private Limited Company from LEATHERHEAD ENGLAND and has the status: Active.
ELECTRICAL OIL SERVICES LIMITED was incorporated 25 years ago on 09/04/1999 and has the registered number: 03749629. The accounts status is DORMANT and accounts are next due on 31/03/2025.

ELECTRICAL OIL SERVICES LIMITED - LEATHERHEAD

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

CEDAR COURT GUILDFORD ROAD
LEATHERHEAD
KT22 9RX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER FRIESENHAHN Jun 1971 German Director 2024-02-01 CURRENT
MS BINGYING MA Apr 1983 British Director 2023-09-01 CURRENT
MR JAMES PETER WYATT Oct 1985 British Director 2024-03-08 CURRENT
MS BINGYING MA Secretary 2022-05-30 CURRENT
NIGEL JOHN WRIGHT Secretary 2015-08-24 UNTIL 2017-03-02 RESIGNED
MICHAEL JOHN BUCHANAN TULLOCH Jun 1952 British Director 2000-11-14 UNTIL 2004-10-31 RESIGNED
NEIL ANTHONY PEARSON Jun 1954 British Director 1999-10-19 UNTIL 2001-03-01 RESIGNED
EDWARD GEOFFREY PARKER Oct 1967 British Director 1999-04-09 UNTIL 1999-10-19 RESIGNED
RICHARD ODWYER Mar 1971 British Director 2001-12-31 UNTIL 2003-03-21 RESIGNED
HILARY ANN MCGREGOR-CLARK Jan 1975 British Director 2012-08-28 UNTIL 2015-08-24 RESIGNED
GLEN BRADY MCCLELLAND Jan 1957 British Director 2002-08-16 UNTIL 2003-05-31 RESIGNED
MARK RAE MARTIN Aug 1951 Director 1999-10-19 UNTIL 2001-12-31 RESIGNED
MR JOHN ANTHONY PLATT Oct 1953 British Director 2009-11-25 UNTIL 2012-08-28 RESIGNED
REBECCA JAYNE WEEDON British Secretary 2001-04-12 UNTIL 2010-06-30 RESIGNED
MR CHRIS JOHN ROWLAND HUTCHINSON Jan 1972 British Director 2014-01-16 UNTIL 2017-03-02 RESIGNED
AMANDA JANE SIN-FAI-LAM British Secretary 1999-11-26 UNTIL 2000-08-22 RESIGNED
SUNBURY SECRETARIES LIMITED Corporate Secretary 2010-07-01 UNTIL 2015-08-24 RESIGNED
MR CHRIS JOHN ROWLAND HUTCHINSON Jan 1972 British Director 2019-04-01 UNTIL 2024-03-08 RESIGNED
EDWARD GEOFFREY PARKER Oct 1967 British Secretary 1999-04-09 UNTIL 1999-11-26 RESIGNED
MR CHRISTOPHER MICHAEL HIGGS Secretary 2017-03-02 UNTIL 2022-05-30 RESIGNED
MR CHRISTOPHER KUANGCHENG GERALD ENG Secretary 2009-03-23 UNTIL 2010-06-30 RESIGNED
ALAN PAUL BUSSON Jun 1960 Secretary 2000-08-22 UNTIL 2001-04-12 RESIGNED
MR. YASIN STANLEY ALI Secretary 2001-04-12 UNTIL 2010-06-30 RESIGNED
MR NIGEL JOHN WRIGHT Nov 1958 British Director 2012-11-19 UNTIL 2017-03-02 RESIGNED
MR NEIL JAMES May 1967 British Director 2009-02-25 UNTIL 2012-11-19 RESIGNED
MR STEPHEN ALBERT HAITH May 1963 British Director 2007-10-17 UNTIL 2010-12-31 RESIGNED
GRAHAM JOHN GREEN Aug 1946 British Director 2003-03-21 UNTIL 2003-11-04 RESIGNED
MR PAUL GEMSKI Jan 1958 British Director 2003-11-04 UNTIL 2009-02-25 RESIGNED
MR JAMES FRANCIS FINN Jun 1953 British Director 2009-11-25 UNTIL 2014-01-29 RESIGNED
MR PAUL DUCIE Dec 1965 British Director 2005-05-24 UNTIL 2006-07-28 RESIGNED
JOHN ALFRED FRANCIS CRAIG Dec 1949 British Director 2001-03-01 UNTIL 2005-05-24 RESIGNED
JOHN JOSEPH CAREY Aug 1962 Irish Director 1999-10-19 UNTIL 2000-11-14 RESIGNED
ALAN PAUL BUSSON Jun 1960 Director 1999-04-09 UNTIL 1999-10-19 RESIGNED
MR DAVID BARCLAY Jun 1954 British Director 2011-01-01 UNTIL 2014-01-16 RESIGNED
ANDREW CHARLES POOLE Oct 1962 British Director 2006-07-28 UNTIL 2009-11-25 RESIGNED
PETER WILLIAM KERNS Jan 1950 British Director 2003-06-01 UNTIL 2007-10-17 RESIGNED
MR CHRISTOPHER MICHAEL HIGGS May 1956 British Director 2017-03-02 UNTIL 2022-05-30 RESIGNED
MR DAVID WARWICK ANDREW LUBBOCK Apr 1959 British Director 2000-12-22 UNTIL 2002-08-16 RESIGNED
DENIS WINDLE Jan 1942 British Director 1999-10-19 UNTIL 2000-12-22 RESIGNED
MICHAEL JULIAN WELLS Mar 1959 British Director 2004-11-01 UNTIL 2009-11-25 RESIGNED
MR HANS HENRIK KRUPPER Apr 1971 German Director 2019-04-01 UNTIL 2023-08-31 RESIGNED
MR PETER STUBBE May 1967 German Director 2023-09-01 UNTIL 2024-01-31 RESIGNED
MR DUNCAN PAUL STONEHOUSE Aug 1970 British Director 2017-03-02 UNTIL 2019-04-01 RESIGNED
ROBERT CHARLES SMITH Aug 1963 British Director 2014-01-29 UNTIL 2015-08-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Uwe Nickel 2016-04-06 - 2019-12-31 5/1958 Leatherhead   Surrey Significant influence or control
Haltermann Carless Uk Limited 2016-04-06 Leatherhead   Surrey Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MACDERMID EUROPE LIMITED WOKING UNITED KINGDOM Active SMALL 70100 - Activities of head offices
MARSTON BENTLEY LIMITED WOKING UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
HALTERMANN CARLESS UK LIMITED LEATHERHEAD ENGLAND Active FULL 20590 - Manufacture of other chemical products n.e.c.
MIDDLE EAST ASSOCIATION (THE) TUNBRIDGE WEL Dissolved... FULL 94120 - Activities of professional membership organizations
MACDERMID PERFORMANCE SOLUTIONS UK LIMITED WOKING UNITED KINGDOM Active FULL 20130 - Manufacture of other inorganic basic chemicals
MACDERMID CANNING PENSIONS LIMITED BIRMINGHAM Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
PETROCHEM UK LIMITED LEATHERHEAD ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
HOW GROUP LIMITED LEEDS ENGLAND ... FULL 64209 - Activities of other holding companies n.e.c.
GARRISON GREEN AMENITY LIMITED PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
EASTERN CHOICE INGREDIENTS LIMITED EBBW VALE Dissolved... SMALL 1589 - Manufacture of other food products
AVORTA LIMITED HEMEL HEMPSTEAD Active DORMANT 74990 - Non-trading company
SWWWOOSH LIMITED HEMEL HEMPSTEAD Active DORMANT 74990 - Non-trading company
PETROCHEM CARLESS HOLDINGS LTD. LEATHERHEAD ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
OVAL (2005) LIMITED LEATHERHEAD ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
GT MOTORCYCLES (2012) LTD PLYMOUTH Active TOTAL EXEMPTION FULL 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
PCL HOLDCO LIMITED LEATHERHEAD ENGLAND Active FULL 70100 - Activities of head offices
PCL BIDCO LIMITED LEATHERHEAD ENGLAND Active FULL 70100 - Activities of head offices
VIDA ASSET MANAGEMENT LTD PLYMOUTH Active TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BIKE STUFF LTD PLYMOUTH ENGLAND Active DORMANT 47910 - Retail sale via mail order houses or via Internet

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALTERMANN CARLESS UK LIMITED LEATHERHEAD ENGLAND Active FULL 20590 - Manufacture of other chemical products n.e.c.
COMBE INTERNATIONAL LIMITED LEATHERHEAD Active FULL 20420 - Manufacture of perfumes and toilet preparations
PCL HOLDCO LIMITED LEATHERHEAD ENGLAND Active FULL 70100 - Activities of head offices
PCL BIDCO LIMITED LEATHERHEAD ENGLAND Active FULL 70100 - Activities of head offices
CHRISTOPHER SMITH ASSOCIATES LLP LEATHERHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied