ELBA LTD - BURY ST. EDMUNDS
Company Profile | Company Filings |
Overview
ELBA LTD is a Private Limited Company from BURY ST. EDMUNDS ENGLAND and has the status: Dissolved - no longer trading.
ELBA LTD was incorporated 51 years ago on 13/04/1973 and has the registered number: 01108336. The accounts status is FULL.
ELBA LTD was incorporated 51 years ago on 13/04/1973 and has the registered number: 01108336. The accounts status is FULL.
ELBA LTD - BURY ST. EDMUNDS
This company is listed in the following categories:
17230 - Manufacture of paper stationery
17230 - Manufacture of paper stationery
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2019 |
Registered Office
UNIT 1 KINGS WARREN BUSINESS PARK
BURY ST. EDMUNDS
IP28 8WG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BANTEX LIMITED (until 09/01/2008)
BANTEX LIMITED (until 09/01/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/03/2022 | 17/03/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JANNI SKELDAL JORGENSEN | Feb 1974 | Danish | Director | 2019-10-15 | CURRENT |
JANNI SKELDAL JORGENSEN | Secretary | 2019-10-15 | CURRENT | ||
MR RICHARD WALTER WILLIAMS | Nov 1941 | British | Director | RESIGNED | |
MR HOWARD MARTIN POLL | May 1948 | British | Director | 1994-09-05 UNTIL 1994-11-01 | RESIGNED |
MR KNUT HENNING GOTFREDSON | May 1928 | Danish | Director | RESIGNED | |
MR JOHN DAVIES | Jan 1956 | British | Director | 1994-03-14 UNTIL 1995-09-27 | RESIGNED |
MR NICHOLAS MARC AFRIAT | Nov 1961 | British | Director | 1995-01-31 UNTIL 2019-10-15 | RESIGNED |
IAN MURRAY SLADE | Secretary | 1996-09-02 UNTIL 1996-09-30 | RESIGNED | ||
JUANITA MARIA ROBINSON | Secretary | 2006-08-01 UNTIL 2007-01-25 | RESIGNED | ||
CARLOS MARTIN | Mar 1969 | British | Secretary | 2007-05-22 UNTIL 2017-05-18 | RESIGNED |
JOHN CLIVE MARLOW | British | Secretary | RESIGNED | ||
TRACEY ANN FREEMAN | Jun 1966 | Secretary | 1997-02-03 UNTIL 2006-07-31 | RESIGNED | |
TRACEY ANN FREEMAN | Jun 1966 | British | Secretary | 2007-01-25 UNTIL 2007-05-22 | RESIGNED |
MR NICHOLAS MARC AFRIAT | Nov 1961 | British | Secretary | 1996-09-30 UNTIL 1997-02-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hamelin Brands Limited | 2021-10-12 | Red Lodge Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Holdham Sa | 2016-04-06 - 2021-10-12 | Caen | Ownership of shares 75 to 100 percent |