EGO GROUP LIMITED
BOLTON DMWSL 582 LIMITED

Hellopages » Greater Manchester » Bolton » BL1 2DD

Company number 06403253
Status Active
Incorporation Date 18 October 2007
Company Type Private Limited Company
Address 1ST FLOOR ST GEORGES HOUSE, ST GEORGES ROAD, BOLTON, LANCASHIRE, BL1 2DD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of EGO GROUP LIMITED are www.egogroup.co.uk, and www.ego-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Ego Group Limited is a Private Limited Company. The company registration number is 06403253. Ego Group Limited has been working since 18 October 2007. The present status of the company is Active. The registered address of Ego Group Limited is 1st Floor St Georges House St Georges Road Bolton Lancashire Bl1 2dd. . LEIGH, Julie Nicole is a Secretary of the company. ABBEY, Adrian Mark is a Director of the company. HORLER, James Michael Alexander is a Director of the company. JOHNSON, Luke Oliver is a Director of the company. LEIGH, Julie Nicole is a Director of the company. TAGER, Joseph Peter is a Director of the company. Secretary POWELL, Matthew David has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director ARMOUR, Malcolm Craig has been resigned. Director BARNES, Michael John has been resigned. Director EDWARD, Ian has been resigned. Director GRIMBLEBY, Frazer has been resigned. Director HAVENHAND, Jonathan has been resigned. Director POWELL, Matthew David has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
LEIGH, Julie Nicole
Appointed Date: 01 June 2015

Director
ABBEY, Adrian Mark
Appointed Date: 26 March 2008
60 years old

Director
HORLER, James Michael Alexander
Appointed Date: 31 January 2008
60 years old

Director
JOHNSON, Luke Oliver
Appointed Date: 05 January 2011
63 years old

Director
LEIGH, Julie Nicole
Appointed Date: 01 June 2015
59 years old

Director
TAGER, Joseph Peter
Appointed Date: 05 January 2011
44 years old

Resigned Directors

Secretary
POWELL, Matthew David
Resigned: 01 June 2015
Appointed Date: 31 January 2008

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 31 January 2008
Appointed Date: 18 October 2007

Director
ARMOUR, Malcolm Craig
Resigned: 29 April 2009
Appointed Date: 26 March 2008
64 years old

Director
BARNES, Michael John
Resigned: 05 July 2010
Appointed Date: 26 March 2008
76 years old

Director
EDWARD, Ian
Resigned: 05 July 2010
Appointed Date: 26 March 2008
66 years old

Director
GRIMBLEBY, Frazer
Resigned: 30 November 2008
Appointed Date: 26 March 2008
52 years old

Director
HAVENHAND, Jonathan
Resigned: 31 March 2010
Appointed Date: 26 March 2008
56 years old

Director
POWELL, Matthew David
Resigned: 01 June 2015
Appointed Date: 31 January 2008
52 years old

Director
25 NOMINEES LIMITED
Resigned: 31 January 2008
Appointed Date: 18 October 2007

Persons With Significant Control

Tourtoulen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EGO GROUP LIMITED Events

13 Jan 2017
Full accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 18 October 2016 with updates
08 Dec 2015
Full accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 7,982.25

19 Oct 2015
Registered office address changed from 2nd Floor, St Georges House St. Georges Road Bolton BL1 2DD to 1st Floor St Georges House St Georges Road Bolton Lancashire BL1 2DD on 19 October 2015
...
... and 68 more events
19 Feb 2008
Secretary resigned
19 Feb 2008
Director resigned
19 Feb 2008
New director appointed
19 Feb 2008
New secretary appointed;new director appointed
18 Oct 2007
Incorporation

EGO GROUP LIMITED Charges

1 December 2009
Guarantee & debenture
Delivered: 14 December 2009
Status: Satisfied on 24 March 2011
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
19 September 2008
Composite guarantee and debenture
Delivered: 8 October 2008
Status: Satisfied on 24 March 2011
Persons entitled: James Horler
Description: Fixed and floating charge over the undertaking and all…
19 September 2008
Composite guarantee and debentures
Delivered: 6 October 2008
Status: Satisfied on 24 March 2011
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
26 March 2008
Composite guarantee and debentures
Delivered: 3 April 2008
Status: Satisfied on 24 March 2011
Persons entitled: Lloyds Tsb Development Capital Limited as Agent and Trustee for Itself and for Each of the Other Secured Parties
Description: Fixed and floating charge over the undertaking and all…
26 March 2008
Composite guarantee and debentures
Delivered: 3 April 2008
Status: Satisfied on 24 March 2011
Persons entitled: Lloyds Tsb Development Capital Limited as Agent and Trustee for Itself and for Each of the Other Secured Parties
Description: Fixed and floating charge over the undertaking and all…
26 March 2008
Composite guarantee and debentures
Delivered: 3 April 2008
Status: Satisfied on 24 March 2011
Persons entitled: James Horler as Agent and Trustee for Itself and for Each of the Other Secured Parties
Description: Fixed and floating charge over the undertaking and all…