E & L MANAGEMENT LTD
AYLESBURY LUCKY BUSINESS ONE LTD VOGUETI LIMITED YOUR HAIR LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 6PE

Company number 02678341
Status Active
Incorporation Date 16 January 1992
Company Type Private Limited Company
Address 1 HOLLY COURT, TRING ROAD WENDOVER, AYLESBURY, BUCKINGHAMSHIRE, HP22 6PE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Leslie George Spears as a director on 15 February 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 December 2015. The most likely internet sites of E & L MANAGEMENT LTD are www.elmanagement.co.uk, and www.e-l-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Princes Risborough Rail Station is 5.4 miles; to Tring Rail Station is 5.7 miles; to Saunderton Rail Station is 7.1 miles; to High Wycombe Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E L Management Ltd is a Private Limited Company. The company registration number is 02678341. E L Management Ltd has been working since 16 January 1992. The present status of the company is Active. The registered address of E L Management Ltd is 1 Holly Court Tring Road Wendover Aylesbury Buckinghamshire Hp22 6pe. The company`s financial liabilities are £2.95k. It is £-1.45k against last year. The cash in hand is £103.18k. It is £31.58k against last year. And the total assets are £103.18k, which is £31.48k against last year. RASMUSSEN, Geir Andreas is a Director of the company. ROACHE, Iain Simon is a Director of the company. Secretary BARHAM, Peter Derald has been resigned. Secretary BIRCH, Christopher has been resigned. Secretary CHANDLER, Reginald Keith has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HOCKLEY, Maureen has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MAHER, Rachel Claire has been resigned. Director SPEARS, Elizabeth Jane has been resigned. Director SPEARS, Leslie George has been resigned. Director SPEARS, Leslie George has been resigned. The company operates in "Management consultancy activities other than financial management".


e & l management Key Finiance

LIABILITIES £2.95k
-33%
CASH £103.18k
+44%
TOTAL ASSETS £103.18k
+43%
All Financial Figures

Current Directors

Director
RASMUSSEN, Geir Andreas
Appointed Date: 10 February 2015
53 years old

Director
ROACHE, Iain Simon
Appointed Date: 10 February 2015
59 years old

Resigned Directors

Secretary
BARHAM, Peter Derald
Resigned: 28 January 2003
Appointed Date: 27 September 2001

Secretary
BIRCH, Christopher
Resigned: 15 December 1995
Appointed Date: 16 January 1992

Secretary
CHANDLER, Reginald Keith
Resigned: 27 September 2001
Appointed Date: 15 December 1995

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 January 1992
Appointed Date: 16 January 1992

Secretary
HOCKLEY, Maureen
Resigned: 10 February 2015
Appointed Date: 28 January 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 January 1992
Appointed Date: 16 January 1992
71 years old

Director
MAHER, Rachel Claire
Resigned: 31 May 2007
Appointed Date: 29 January 2003
59 years old

Director
SPEARS, Elizabeth Jane
Resigned: 31 May 2007
Appointed Date: 29 January 2003
57 years old

Director
SPEARS, Leslie George
Resigned: 15 February 2017
Appointed Date: 23 April 2004
88 years old

Director
SPEARS, Leslie George
Resigned: 29 January 2003
Appointed Date: 16 January 1912
88 years old

Persons With Significant Control

Famous Four Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E & L MANAGEMENT LTD Events

08 Mar 2017
Termination of appointment of Leslie George Spears as a director on 15 February 2017
23 Feb 2017
Confirmation statement made on 31 December 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 29 December 2015
30 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
16 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000

...
... and 91 more events
08 Apr 1992
Accounting reference date notified as 31/03

01 Feb 1992
Secretary resigned;new secretary appointed

22 Jan 1992
Director resigned;new director appointed

22 Jan 1992
Registered office changed on 22/01/92 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

16 Jan 1992
Incorporation