E3 HOLDINGS LIMITED
BRISTOL E3 MEDIA INVESTMENTS LIMITED E3 MEDIA LIMITED NEW GENERATION POST PRODUCTION LIMITED

Hellopages » Bristol » Bristol, City of » BS4 3EH

Company number 03755040
Status Active
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address UNIT 2.1 - 2.3, PAINTWORKS BATH ROAD, BRISTOL, BS4 3EH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1 ; Director's details changed for Mr Michael Douglas Bennett on 19 April 2016. The most likely internet sites of E3 HOLDINGS LIMITED are www.e3holdings.co.uk, and www.e3-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. E3 Holdings Limited is a Private Limited Company. The company registration number is 03755040. E3 Holdings Limited has been working since 20 April 1999. The present status of the company is Active. The registered address of E3 Holdings Limited is Unit 2 1 2 3 Paintworks Bath Road Bristol Bs4 3eh. . AVERY, Kelwyn Stuart is a Secretary of the company. AVERY, Kelwyn Stuart is a Director of the company. BENNETT, Michael Douglas is a Director of the company. Secretary COLLINS, Robert Charles has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DAVIDSON, Scott Matthew has been resigned. Director HIRONS, Daniel Charles Vincent has been resigned. Director TEMPLETON, Dougal Alexander has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
AVERY, Kelwyn Stuart
Appointed Date: 07 August 2003

Director
AVERY, Kelwyn Stuart
Appointed Date: 20 April 1999
50 years old

Director
BENNETT, Michael Douglas
Appointed Date: 20 April 1999
51 years old

Resigned Directors

Secretary
COLLINS, Robert Charles
Resigned: 01 January 2007
Appointed Date: 20 April 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 20 April 1999
Appointed Date: 20 April 1999

Director
DAVIDSON, Scott Matthew
Resigned: 11 February 2009
Appointed Date: 01 February 2000
62 years old

Director
HIRONS, Daniel Charles Vincent
Resigned: 26 January 2000
Appointed Date: 20 April 1999
50 years old

Director
TEMPLETON, Dougal Alexander
Resigned: 11 February 2009
Appointed Date: 26 January 2000
71 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 20 April 1999
Appointed Date: 20 April 1999

E3 HOLDINGS LIMITED Events

19 Dec 2016
Accounts for a small company made up to 31 March 2016
29 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1

29 Apr 2016
Director's details changed for Mr Michael Douglas Bennett on 19 April 2016
03 Nov 2015
Accounts for a small company made up to 31 March 2015
20 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1

...
... and 91 more events
07 May 1999
New director appointed
07 May 1999
New director appointed
07 May 1999
Director resigned
07 May 1999
Secretary resigned
20 Apr 1999
Incorporation

E3 HOLDINGS LIMITED Charges

11 February 2009
Debenture
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 February 2009
Debenture
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Scott Davidson Dougal Templeton Hugh Templeton and Robert Collins
Description: Fixed and floating charge over the undertaking and all…
11 February 2009
Debenture
Delivered: 16 February 2009
Status: Satisfied on 15 April 2011
Persons entitled: Liquidity Limited (The "Security Holder")
Description: Fixed and floating charge over the undertaking and all…
16 December 2002
Debenture
Delivered: 24 December 2002
Status: Satisfied on 19 February 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…