E2L PRODUCTS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX1 2JL

Company number 05367280
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address 28 PRESCOTT STREET, HALIFAX, WEST YORKSHIRE, HX1 2JL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Director's details changed for Lyndon Neil Owen on 20 January 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of E2L PRODUCTS LIMITED are www.e2lproducts.co.uk, and www.e2l-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. E2l Products Limited is a Private Limited Company. The company registration number is 05367280. E2l Products Limited has been working since 16 February 2005. The present status of the company is Active. The registered address of E2l Products Limited is 28 Prescott Street Halifax West Yorkshire Hx1 2jl. . OWEN, Lyndon Neil is a Secretary of the company. OWEN, Lyndon Neil is a Director of the company. THOMPSON, Maurice William is a Director of the company. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director ALLCORN, Roger has been resigned. Director SHAW, Andrew has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
OWEN, Lyndon Neil
Appointed Date: 16 February 2005

Director
OWEN, Lyndon Neil
Appointed Date: 16 February 2005
66 years old

Director
THOMPSON, Maurice William
Appointed Date: 20 May 2005
74 years old

Resigned Directors

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 16 February 2005
Appointed Date: 16 February 2005

Director
ALLCORN, Roger
Resigned: 04 April 2006
Appointed Date: 16 February 2005
73 years old

Director
SHAW, Andrew
Resigned: 16 July 2008
Appointed Date: 16 February 2005
62 years old

Director
T.I.B. NOMINEES LIMITED
Resigned: 16 February 2005
Appointed Date: 16 February 2005

Persons With Significant Control

Mr Maurice Thompson
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

Mr Lyndon Neil Owen
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

E2l Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E2L PRODUCTS LIMITED Events

20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
20 Jan 2017
Director's details changed for Lyndon Neil Owen on 20 January 2017
23 Dec 2016
Total exemption small company accounts made up to 29 February 2016
02 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1

23 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 34 more events
16 Mar 2005
New director appointed
16 Mar 2005
Director resigned
16 Mar 2005
Secretary resigned
16 Mar 2005
Registered office changed on 16/03/05 from: c/o holroyd business centre carrbottom road bradford west yorkshire
16 Feb 2005
Incorporation