ELITECH UK LIMITED
AYLESBURY LDH UK LIMITED HALLCO 462 LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8HT

Company number 04014599
Status Active
Incorporation Date 14 June 2000
Company Type Private Limited Company
Address HILLIER HOPKINS LLP, ARDENHAM COURT, OXFORD ROAD, AYLESBURY, BUCKINGHAMSHIRE, HP19 8HT
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Termination of appointment of Michael Charles Saunders as a secretary on 30 March 2016. The most likely internet sites of ELITECH UK LIMITED are www.elitechuk.co.uk, and www.elitech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Haddenham & Thame Parkway Rail Station is 6.3 miles; to Princes Risborough Rail Station is 7.1 miles; to Leighton Buzzard Rail Station is 9 miles; to Saunderton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elitech Uk Limited is a Private Limited Company. The company registration number is 04014599. Elitech Uk Limited has been working since 14 June 2000. The present status of the company is Active. The registered address of Elitech Uk Limited is Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire Hp19 8ht. . GROVES, Michael Timothy Adam is a Director of the company. WATSON, Timothy Martin is a Director of the company. Secretary COE, Julian Richard Thomas has been resigned. Secretary DEBIAIS, Pierre Paul has been resigned. Secretary SAUNDERS, Michael Charles has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director DEBIAIS, Pierre Paul has been resigned. Director LAUTREC, Jean-Louis has been resigned. Director SAUNDERS, Michael Charles has been resigned. Director THEVENET, Bruno has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Director
GROVES, Michael Timothy Adam
Appointed Date: 01 September 2007
60 years old

Director
WATSON, Timothy Martin
Appointed Date: 01 October 2005
68 years old

Resigned Directors

Secretary
COE, Julian Richard Thomas
Resigned: 28 February 2002
Appointed Date: 25 July 2000

Secretary
DEBIAIS, Pierre Paul
Resigned: 10 December 2010
Appointed Date: 28 February 2002

Secretary
SAUNDERS, Michael Charles
Resigned: 30 March 2016
Appointed Date: 10 December 2010

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 25 July 2000
Appointed Date: 14 June 2000

Director
DEBIAIS, Pierre Paul
Resigned: 10 December 2010
Appointed Date: 25 July 2000
71 years old

Director
LAUTREC, Jean-Louis
Resigned: 28 June 2005
Appointed Date: 25 July 2000
79 years old

Director
SAUNDERS, Michael Charles
Resigned: 30 March 2016
Appointed Date: 10 December 2010
78 years old

Director
THEVENET, Bruno
Resigned: 10 December 2010
Appointed Date: 01 June 2005
68 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 25 July 2000
Appointed Date: 14 June 2000

ELITECH UK LIMITED Events

17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

21 Jun 2016
Termination of appointment of Michael Charles Saunders as a secretary on 30 March 2016
21 Jun 2016
Termination of appointment of Michael Charles Saunders as a director on 30 March 2016
15 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2

...
... and 66 more events
03 Aug 2000
New director appointed
03 Aug 2000
New secretary appointed
03 Aug 2000
Director resigned
03 Aug 2000
Director resigned
14 Jun 2000
Incorporation

ELITECH UK LIMITED Charges

1 August 2005
Rent deposit deed
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: The Classic Envelope Company Limited
Description: The initial deposit of £3,216.56 in the account. See the…
23 April 2003
Fixed and floating charge
Delivered: 25 April 2003
Status: Satisfied on 9 February 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of legal mortgage all f/h and l/h property owned by…
12 March 2003
Debenture
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…