EFS GROUP LIMITED
ELLAND EURO FIRE SECURITY LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 9DY

Company number 02880206
Status Active
Incorporation Date 8 December 1993
Company Type Private Limited Company
Address PREMIER HOUSE, 2 JUBILEE WAY, ELLAND, WEST YORKSHIRE, HX5 9DY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of EFS GROUP LIMITED are www.efsgroup.co.uk, and www.efs-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Efs Group Limited is a Private Limited Company. The company registration number is 02880206. Efs Group Limited has been working since 08 December 1993. The present status of the company is Active. The registered address of Efs Group Limited is Premier House 2 Jubilee Way Elland West Yorkshire Hx5 9dy. . POLLARD, Richard John is a Secretary of the company. MURRAY, Jacques Gaston is a Director of the company. MURRAY, Jean Jacques is a Director of the company. POLLARD, Richard John is a Director of the company. SEBAG, Emmanuel David Oliver Adrien is a Director of the company. SIMMONDS, Joel Lawrence is a Director of the company. Secretary EVANS, Peter Michael has been resigned. Secretary KELIHER, James Adam has been resigned. Director EVANS, Peter Michael has been resigned. Director PILLOIS, Jean Christophe Francois George has been resigned. Nominee Director RB DIRECTORS ONE LIMITED has been resigned. Nominee Director RB DIRECTORS TWO LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
POLLARD, Richard John
Appointed Date: 05 January 1994

Director
MURRAY, Jacques Gaston
Appointed Date: 15 December 1993
105 years old

Director
MURRAY, Jean Jacques
Appointed Date: 03 May 1996
59 years old

Director
POLLARD, Richard John
Appointed Date: 03 May 1996
62 years old

Director
SEBAG, Emmanuel David Oliver Adrien
Appointed Date: 05 July 2002
57 years old

Director
SIMMONDS, Joel Lawrence
Appointed Date: 15 July 2002
58 years old

Resigned Directors

Secretary
EVANS, Peter Michael
Resigned: 05 January 1994
Appointed Date: 15 December 1993

Secretary
KELIHER, James Adam
Resigned: 15 December 1993
Appointed Date: 08 December 1993

Director
EVANS, Peter Michael
Resigned: 05 July 2002
Appointed Date: 15 December 1993
70 years old

Director
PILLOIS, Jean Christophe Francois George
Resigned: 21 December 2011
Appointed Date: 15 December 1993
69 years old

Nominee Director
RB DIRECTORS ONE LIMITED
Resigned: 15 December 1993
Appointed Date: 08 December 1993

Nominee Director
RB DIRECTORS TWO LIMITED
Resigned: 15 December 1993
Appointed Date: 08 December 1993

Persons With Significant Control

Eoi European Overseas Investments Sarl
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

EFS GROUP LIMITED Events

20 Dec 2016
Confirmation statement made on 8 December 2016 with updates
21 Sep 2016
Group of companies' accounts made up to 31 December 2015
11 Jan 2016
Auditor's resignation
16 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1

04 Jun 2015
Group of companies' accounts made up to 31 December 2014
...
... and 119 more events
23 Dec 1993
Director resigned;new director appointed

23 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

20 Dec 1993
Certificate of authorisation to commence business and borrow

20 Dec 1993
Application to commence business

08 Dec 1993
Incorporation

EFS GROUP LIMITED Charges

31 May 1996
Memorandum of deposit
Delivered: 13 June 1996
Status: Outstanding
Persons entitled: Banque Paribas (Suisse) S.A.
Description: All the following stocks shares and other securities rights…