ELKADOR FINANCE LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH3 7BA

Company number 03057410
Status Active
Incorporation Date 17 May 1995
Company Type Private Limited Company
Address TOP FLOOR 14, DUNBAR ROAD, BOURNEMOUTH, DORSET, BH3 7BA
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 3 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ELKADOR FINANCE LIMITED are www.elkadorfinance.co.uk, and www.elkador-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Elkador Finance Limited is a Private Limited Company. The company registration number is 03057410. Elkador Finance Limited has been working since 17 May 1995. The present status of the company is Active. The registered address of Elkador Finance Limited is Top Floor 14 Dunbar Road Bournemouth Dorset Bh3 7ba. . HAYDON, Roy John is a Director of the company. Secretary COMBER, Hugh Alan has been resigned. Secretary HAYDON, Joanne Louise has been resigned. Secretary HAYDON, Paul Simon has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CLARKSON, Adam James has been resigned. Director GULLICK, David Gwyn has been resigned. Director HAYDON, Paul Simon has been resigned. Director MASON, Catherine Anne has been resigned. Director ROXBURGH, Ian has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Activities of call centres".


Current Directors

Director
HAYDON, Roy John
Appointed Date: 29 October 2015
74 years old

Resigned Directors

Secretary
COMBER, Hugh Alan
Resigned: 17 May 2009
Appointed Date: 23 March 1999

Secretary
HAYDON, Joanne Louise
Resigned: 01 July 2010
Appointed Date: 17 May 2009

Secretary
HAYDON, Paul Simon
Resigned: 23 March 1999
Appointed Date: 08 May 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 03 May 1996
Appointed Date: 17 May 1995

Director
CLARKSON, Adam James
Resigned: 18 February 2013
Appointed Date: 01 July 2010
59 years old

Director
GULLICK, David Gwyn
Resigned: 29 October 2015
Appointed Date: 18 February 2013
73 years old

Director
HAYDON, Paul Simon
Resigned: 13 August 2012
Appointed Date: 29 May 2009
49 years old

Director
MASON, Catherine Anne
Resigned: 01 July 2010
Appointed Date: 22 April 2002
67 years old

Director
ROXBURGH, Ian
Resigned: 19 April 2002
Appointed Date: 08 May 1996
73 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 03 May 1996
Appointed Date: 17 May 1995

ELKADOR FINANCE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3

03 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Nov 2015
Termination of appointment of David Gwyn Gullick as a director on 29 October 2015
12 Nov 2015
Appointment of Mr Roy John Haydon as a director on 29 October 2015
...
... and 59 more events
12 Jun 1996
Registered office changed on 12/06/96 from: 16 bbrackendale road bournemouth dorset BH8 9JA
12 May 1996
Secretary resigned
12 May 1996
Director resigned
12 May 1996
Registered office changed on 12/05/96 from: 43 lawrence road hove east sussex BN3 5QE
17 May 1995
Incorporation