EGO RESTAURANTS HOLDINGS LIMITED
BOLTON RIMOSS LIMITED

Hellopages » Greater Manchester » Bolton » BL1 2DD
Company number 06425958
Status Active
Incorporation Date 13 November 2007
Company Type Private Limited Company
Address 1ST FLOOR ST GEORGES HOUSE, ST GEORGES ROAD, BOLTON, BL1 2DD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of EGO RESTAURANTS HOLDINGS LIMITED are www.egorestaurantsholdings.co.uk, and www.ego-restaurants-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Ego Restaurants Holdings Limited is a Private Limited Company. The company registration number is 06425958. Ego Restaurants Holdings Limited has been working since 13 November 2007. The present status of the company is Active. The registered address of Ego Restaurants Holdings Limited is 1st Floor St Georges House St Georges Road Bolton 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 ELLISON, Jason Paul has been resigned. Secretary POWELL, Matthew David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ELLISON, Jason Paul has been resigned. Director POOLE, Jonathan James Russell has been resigned. Director POWELL, Matthew David has been resigned. Director WATERLOW 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: 05 January 2011
60 years old

Director
HORLER, James Michael Alexander
Appointed Date: 26 March 2008
61 years old

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

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

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

Resigned Directors

Secretary
ELLISON, Jason Paul
Resigned: 26 March 2008
Appointed Date: 14 December 2007

Secretary
POWELL, Matthew David
Resigned: 01 June 2015
Appointed Date: 26 March 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 February 2008
Appointed Date: 13 November 2007

Director
ELLISON, Jason Paul
Resigned: 26 March 2008
Appointed Date: 14 December 2007
55 years old

Director
POOLE, Jonathan James Russell
Resigned: 26 March 2008
Appointed Date: 14 December 2007
55 years old

Director
POWELL, Matthew David
Resigned: 01 June 2015
Appointed Date: 26 March 2008
52 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 05 February 2008
Appointed Date: 13 November 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 RESTAURANTS HOLDINGS LIMITED Events

29 Dec 2016
Full accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 13 November 2016 with updates
08 Dec 2015
Full accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

17 Nov 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 BL1 2DD on 17 November 2015
...
... and 53 more events
12 Feb 2008
New secretary appointed;new director appointed
12 Feb 2008
New director appointed
12 Feb 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Feb 2008
Registered office changed on 11/02/08 from: 6-8 underwood street london N1 7JQ
13 Nov 2007
Incorporation

EGO RESTAURANTS HOLDINGS 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…