ELMLEIGH SERVICES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 9RR

Company number 03392380
Status Active
Incorporation Date 26 June 1997
Company Type Private Limited Company
Address 87C ST. AUGUSTINES ROAD, LONDON, NW1 9RR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 1,200 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ELMLEIGH SERVICES LIMITED are www.elmleighservices.co.uk, and www.elmleigh-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Elmleigh Services Limited is a Private Limited Company. The company registration number is 03392380. Elmleigh Services Limited has been working since 26 June 1997. The present status of the company is Active. The registered address of Elmleigh Services Limited is 87c St Augustines Road London Nw1 9rr. . CJB SECRETARIAL LIMITED is a Secretary of the company. NAVA, Richard Alexander is a Director of the company. Secretary EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD has been resigned. Secretary EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD has been resigned. Secretary PANDYA, Rohit has been resigned. Secretary BLUEBELL CONSULTANCY LIMITED has been resigned. Secretary CJB SECRETARIAL LTD has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRANNAM, Jonathan Charles has been resigned. Director DI MARIA, Cristian has been resigned. Director ELMONT, Simon Peter has been resigned. Director J C BRANNAM INC has been resigned. Director L J WILLIS INC has been resigned. Director MANZOLINI, Marco has been resigned. Director PUGLISI, Emanuele has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CJB SECRETARIAL LIMITED
Appointed Date: 01 October 2010

Director
NAVA, Richard Alexander
Appointed Date: 07 December 2000
53 years old

Resigned Directors

Secretary
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
Resigned: 16 April 2007
Appointed Date: 20 June 2002

Secretary
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
Resigned: 12 April 2002
Appointed Date: 05 December 2000

Secretary
PANDYA, Rohit
Resigned: 20 June 2002
Appointed Date: 12 April 2002

Secretary
BLUEBELL CONSULTANCY LIMITED
Resigned: 05 December 2000
Appointed Date: 08 July 1997

Secretary
CJB SECRETARIAL LTD
Resigned: 19 April 2010
Appointed Date: 16 April 2007

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 08 July 1997
Appointed Date: 26 June 1997

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 2010
Appointed Date: 19 April 2010

Director
BRANNAM, Jonathan Charles
Resigned: 19 March 2002
Appointed Date: 18 June 1998
72 years old

Director
DI MARIA, Cristian
Resigned: 20 January 2015
Appointed Date: 31 January 2014
53 years old

Director
ELMONT, Simon Peter
Resigned: 18 June 1998
Appointed Date: 08 July 1997
56 years old

Director
J C BRANNAM INC
Resigned: 13 September 2002
Appointed Date: 19 March 2002
24 years old

Director
L J WILLIS INC
Resigned: 13 September 2002
Appointed Date: 19 March 2002

Director
MANZOLINI, Marco
Resigned: 24 March 2003
Appointed Date: 13 September 2002
60 years old

Director
PUGLISI, Emanuele
Resigned: 22 April 2015
Appointed Date: 20 January 2015
74 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 08 July 1997
Appointed Date: 26 June 1997

ELMLEIGH SERVICES LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,200

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,200

22 Apr 2015
Termination of appointment of Emanuele Puglisi as a director on 22 April 2015
...
... and 83 more events
09 Sep 1997
New director appointed
29 Aug 1997
New secretary appointed
20 Aug 1997
Director resigned
20 Aug 1997
Secretary resigned
26 Jun 1997
Incorporation