ELLIS HEALEY ARCHITECTURE LIMITED
HALIFAX ANDREW HEALEY ASSOCIATES LIMITED

Hellopages » West Yorkshire » Calderdale » HX3 6AS

Company number 04457709
Status Active
Incorporation Date 10 June 2002
Company Type Private Limited Company
Address HORLEY GREEN HOUSE HORLEY GREEN ROAD, CLAREMOUNT, HALIFAX, WEST YORKSHIRE, HX3 6AS
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Appointment of Mr Damian Ellis as a director on 30 June 2014. The most likely internet sites of ELLIS HEALEY ARCHITECTURE LIMITED are www.ellishealeyarchitecture.co.uk, and www.ellis-healey-architecture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Ellis Healey Architecture Limited is a Private Limited Company. The company registration number is 04457709. Ellis Healey Architecture Limited has been working since 10 June 2002. The present status of the company is Active. The registered address of Ellis Healey Architecture Limited is Horley Green House Horley Green Road Claremount Halifax West Yorkshire Hx3 6as. The company`s financial liabilities are £138.42k. It is £53.27k against last year. The cash in hand is £164.24k. It is £48.32k against last year. And the total assets are £178.3k, which is £57k against last year. HEALEY, Amanda is a Secretary of the company. ELLIS, Damian is a Director of the company. HEALEY, Andrew is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


ellis healey architecture Key Finiance

LIABILITIES £138.42k
+62%
CASH £164.24k
+41%
TOTAL ASSETS £178.3k
+46%
All Financial Figures

Current Directors

Secretary
HEALEY, Amanda
Appointed Date: 10 June 2002

Director
ELLIS, Damian
Appointed Date: 30 June 2014
47 years old

Director
HEALEY, Andrew
Appointed Date: 10 June 2002
59 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 10 June 2002
Appointed Date: 10 June 2002

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 10 June 2002
Appointed Date: 10 June 2002

ELLIS HEALEY ARCHITECTURE LIMITED Events

05 Aug 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 30 June 2015
27 Aug 2015
Appointment of Mr Damian Ellis as a director on 30 June 2014
14 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

23 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 36 more events
21 Jun 2002
New director appointed
21 Jun 2002
Registered office changed on 21/06/02 from: highstone company formations LIMITED highstone house 165 high street barnet herts EN5 5SU
18 Jun 2002
Director resigned
18 Jun 2002
Secretary resigned
10 Jun 2002
Incorporation

ELLIS HEALEY ARCHITECTURE LIMITED Charges

11 March 2005
Rent deposit deed
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Knight Frank Property Company
Description: £2,762 plus vat or such other sums held in the deposit…