E & E HOMES LIMITED
CARDIFF GATE BUSINESS PARK

Hellopages » Cardiff » Cardiff » CF23 8RS

Company number 04597886
Status Active
Incorporation Date 22 November 2002
Company Type Private Limited Company
Address ELFED HOUSE OAK TREE COURT, MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities RES13 ‐ Company business regarding auth share capital 18/07/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of E & E HOMES LIMITED are www.eehomes.co.uk, and www.e-e-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 11 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E E Homes Limited is a Private Limited Company. The company registration number is 04597886. E E Homes Limited has been working since 22 November 2002. The present status of the company is Active. The registered address of E E Homes Limited is Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff Cf23 8rs. . REGAN, Elizabeth is a Secretary of the company. REGAN, Elizabeth is a Director of the company. ROSSER, Anthony is a Director of the company. ROSSER, Beatrice Eileen is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REGAN, Elizabeth
Appointed Date: 22 November 2002

Director
REGAN, Elizabeth
Appointed Date: 22 November 2002
69 years old

Director
ROSSER, Anthony
Appointed Date: 22 November 2002
80 years old

Director
ROSSER, Beatrice Eileen
Appointed Date: 22 November 2002
78 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Persons With Significant Control

Mrs Elizabeth Regan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E & E HOMES LIMITED Events

01 Dec 2016
Confirmation statement made on 22 November 2016 with updates
22 Jul 2016
Change of share class name or designation
21 Jul 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business regarding auth share capital 18/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

...
... and 47 more events
09 Mar 2003
New director appointed
09 Mar 2003
New director appointed
09 Mar 2003
Secretary resigned
09 Mar 2003
Director resigned
22 Nov 2002
Incorporation

E & E HOMES LIMITED Charges

22 October 2010
Debenture
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…