EFS PROPERTY HOLDINGS LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9DY

Company number 03042190
Status Active
Incorporation Date 5 April 1995
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 seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 11,015,320 ; Auditor's resignation. The most likely internet sites of EFS PROPERTY HOLDINGS LIMITED are www.efspropertyholdings.co.uk, and www.efs-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Efs Property Holdings Limited is a Private Limited Company. The company registration number is 03042190. Efs Property Holdings Limited has been working since 05 April 1995. The present status of the company is Active. The registered address of Efs Property Holdings 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. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director EVANS, Peter Michael has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PILLOIS, Jean Christophe Francois George has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
POLLARD, Richard John
Appointed Date: 10 April 1995

Director
MURRAY, Jacques Gaston
Appointed Date: 03 May 1996
105 years old

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

Director
POLLARD, Richard John
Appointed Date: 10 April 1995
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

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 April 1995
Appointed Date: 05 April 1995

Director
EVANS, Peter Michael
Resigned: 05 July 2002
Appointed Date: 10 April 1995
70 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 April 1995
Appointed Date: 05 April 1995

Director
PILLOIS, Jean Christophe Francois George
Resigned: 21 December 2011
Appointed Date: 05 July 2002
69 years old

EFS PROPERTY HOLDINGS LIMITED Events

20 Sep 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 11,015,320

11 Jan 2016
Auditor's resignation
04 Jun 2015
Full accounts made up to 31 December 2014
23 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 11,015,320

...
... and 97 more events
20 Apr 1995
Company name changed bengame LIMITED\certificate issued on 21/04/95
13 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Apr 1995
Registered office changed on 13/04/95 from: wistons lane elland west yorkshire HX5 9G
12 Apr 1995
Registered office changed on 12/04/95 from: 120 east road london N1 6AA
05 Apr 1995
Incorporation

EFS PROPERTY HOLDINGS LIMITED Charges

1 September 1997
Mortgage of stocks and shares
Delivered: 8 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All rights title and interest whether by virtue of an…