ANTHONY ELSTON LIMITED
COLCHESTER

Hellopages » Suffolk » Babergh » CO6 4JD

Company number 02897931
Status Active
Incorporation Date 14 February 1994
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 20 STOKE ROAD NAYLAND, COLCHESTER, SUFFOLK, CO6 4JD
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of ANTHONY ELSTON LIMITED are www.anthonyelston.co.uk, and www.anthony-elston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Anthony Elston Limited is a Private Limited Company. The company registration number is 02897931. Anthony Elston Limited has been working since 14 February 1994. The present status of the company is Active. The registered address of Anthony Elston Limited is Cambridge House 20 Stoke Road Nayland Colchester Suffolk Co6 4jd. . ELSTON, Richard Anthony, Doctor is a Secretary of the company. ELSTON, Anne Christabel, Doctor is a Director of the company. ELSTON, Richard Anthony, Doctor is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
ELSTON, Richard Anthony, Doctor
Appointed Date: 14 February 1994

Director
ELSTON, Anne Christabel, Doctor
Appointed Date: 14 February 1994
66 years old

Director
ELSTON, Richard Anthony, Doctor
Appointed Date: 14 February 1994
68 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 February 1994
Appointed Date: 14 February 1994

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 February 1994
Appointed Date: 14 February 1994

Persons With Significant Control

Dr Richard Anthony Elston
Notified on: 14 February 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Doctor Anne Christabel Elston
Notified on: 14 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANTHONY ELSTON LIMITED Events

17 Feb 2017
Confirmation statement made on 14 February 2017 with updates
12 Jul 2016
Total exemption small company accounts made up to 29 February 2016
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

06 May 2015
Total exemption small company accounts made up to 28 February 2015
16 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2

...
... and 44 more events
16 Mar 1995
Return made up to 14/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

06 Oct 1994
Accounting reference date notified as 31/01

26 Feb 1994
Secretary resigned;new director appointed

26 Feb 1994
New secretary appointed;director resigned;new director appointed

14 Feb 1994
Incorporation