ELLAS NO4 LIMITED - TEWKESBURY
Company Profile | Company Filings |
Overview
ELLAS NO4 LIMITED is a Private Limited Company from TEWKESBURY ENGLAND and has the status: Active.
ELLAS NO4 LIMITED was incorporated 14 years ago on 15/10/2009 and has the registered number: 07045358. The accounts status is SMALL and accounts are next due on 30/09/2024.
ELLAS NO4 LIMITED was incorporated 14 years ago on 15/10/2009 and has the registered number: 07045358. The accounts status is SMALL and accounts are next due on 30/09/2024.
ELLAS NO4 LIMITED - TEWKESBURY
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8UQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL RAE | Oct 1971 | British | Director | 2012-07-25 | CURRENT |
MRS GEORGINA CLAIRE BROWN | Secretary | 2021-09-03 | CURRENT | ||
MR PAUL SIMON ANDREWS | Jan 1970 | British | Director | 2009-10-15 | CURRENT |
ALAN CAMPBELL RITCHIE | Apr 1967 | British | Director | 2019-09-06 | CURRENT |
MS PHILIPPA DAWN ROBINSON | Dec 1955 | New Zealander | Director | 2022-01-11 | CURRENT |
MR DAVID RICHARD JONES | Feb 1970 | British | Director | 2012-10-22 UNTIL 2014-01-24 | RESIGNED |
MRS NICOLA ANN THERON | Feb 1962 | British | Director | 2014-05-30 UNTIL 2015-06-18 | RESIGNED |
MR DANIEL PETER BEVAN | Secretary | 2018-12-03 UNTIL 2021-03-01 | RESIGNED | ||
MR ANDREW PHILIP HOLLAND | Secretary | 2021-03-01 UNTIL 2021-09-03 | RESIGNED | ||
MR ROGER ANDREW DAVIES | Secretary | 2009-10-15 UNTIL 2013-06-28 | RESIGNED | ||
MRS CAROLYN JANE POLLARD | Secretary | 2015-10-30 UNTIL 2018-12-03 | RESIGNED | ||
MRS JUDITH CARLYON PHILLIPS | Secretary | 2013-06-28 UNTIL 2015-10-30 | RESIGNED | ||
MR RICHARD TOM CRESSWELL | Aug 1947 | British | Director | 2009-12-22 UNTIL 2010-11-29 | RESIGNED |
MR ROBERT JOHN TAYLOR | Jun 1957 | British | Director | 2009-12-22 UNTIL 2012-07-25 | RESIGNED |
MR GRAHAM MICHAEL SPENCE | Sep 1961 | British | Director | 2010-10-19 UNTIL 2014-05-30 | RESIGNED |
MR BALASINGHAM RAVI KUMAR | Mar 1975 | British | Director | 2012-01-01 UNTIL 2014-06-30 | RESIGNED |
MR WILLIAM EDWARD MORRIS | Feb 1980 | British | Director | 2015-11-18 UNTIL 2016-07-04 | RESIGNED |
MR DAVID JOHN MORICE HARTSHORNE | Apr 1954 | British | Director | 2009-12-22 UNTIL 2011-12-31 | RESIGNED |
TOM DOBRASHIAN | Oct 1963 | British | Director | 2017-09-15 UNTIL 2018-05-25 | RESIGNED |
DR ANTHONY EVERINGTON | Mar 1957 | British | Director | 2013-07-01 UNTIL 2015-10-20 | RESIGNED |
MRS CAROLYN LOUISE BOTFIELD | Feb 1983 | British | Director | 2019-10-21 UNTIL 2023-05-02 | RESIGNED |
MR DAVID MARTIN BUTCHER | May 1957 | British | Director | 2010-02-05 UNTIL 2012-10-24 | RESIGNED |
MR PAUL EDWARD BRAND | Nov 1967 | British | Director | 2011-12-31 UNTIL 2019-10-23 | RESIGNED |
MR HENRY BLACK | Jun 1975 | British | Director | 2017-09-20 UNTIL 2019-08-29 | RESIGNED |
MR JAMIE RUSSELL ANDREWS | Sep 1970 | British | Director | 2015-06-18 UNTIL 2017-09-15 | RESIGNED |
MR JAMIE RUSSELL ANDREWS | Sep 1970 | British | Director | 2018-05-25 UNTIL 2021-11-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
East London Lift Holdco No 4 Limited | 2016-10-15 | Tewkesbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |