Company number 07853015
Status Active
Incorporation Date 18 November 2011
Company Type Private Limited Company
Address 3 & 5, MARKET PLACE, RIPLEY, DERBYSHIRE, DE5 3BS
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 25 April 2016
GBP 667,771.00
. The most likely internet sites of ELLIS-FERMOR & NEGUS LIMITED are www.ellisfermornegus.co.uk, and www.ellis-fermor-negus.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Ellis Fermor Negus Limited is a Private Limited Company.
The company registration number is 07853015. Ellis Fermor Negus Limited has been working since 18 November 2011.
The present status of the company is Active. The registered address of Ellis Fermor Negus Limited is 3 5 Market Place Ripley Derbyshire De5 3bs. . BOURNE, Benjamin Philip is a Director of the company. HALE, Simon Peter is a Director of the company. KELLY, Darren is a Director of the company. LYON, Duncan Erskine is a Director of the company. MACNAB, Arnold Murray is a Director of the company. MEREDITH, Robert John is a Director of the company. SLACK, Sarah Jane is a Director of the company. Secretary AMOS, Michael Eric has been resigned. Director COBBETT, Michael Stuart has been resigned. Director GEARY, Jennifer Jane has been resigned. Director NEGUS, David Peter has been resigned. Director SINCLAIR, Roderick John has been resigned. The company operates in "Solicitors".
Current Directors
Resigned Directors
Director
NEGUS, David Peter
Resigned: 28 February 2012
Appointed Date: 18 November 2011
78 years old
ELLIS-FERMOR & NEGUS LIMITED Events
01 Dec 2016
Confirmation statement made on 18 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Statement of capital following an allotment of shares on 25 April 2016
22 Apr 2016
Termination of appointment of Roderick John Sinclair as a director on 31 March 2016
22 Apr 2016
Appointment of Mr Benjamin Philip Bourne as a director on 1 April 2016
...
... and 40 more events
28 Feb 2012
Termination of appointment of David Negus as a director
28 Feb 2012
Termination of appointment of Jennifer Geary as a director
28 Feb 2012
Appointment of Mr Roderick John Sinclair as a director
28 Feb 2012
Appointment of Mr Michael Stuart Cobbett as a director
18 Nov 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
5 April 2012
Legal charge
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a 35 37 39 derby road long eaton nottingham t/no…
5 April 2012
Legal charge
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a 2 devonshire avenue beeston nottingham t/no…
5 April 2012
Legal charge
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a 5 market place ripley derbyshire t/no DY413103.
5 April 2012
Legal charge
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a 3 market place ripley derbyshire t/no DY147090.
20 March 2012
Debenture
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…