ETHICAL INVESTORS (UK) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3PN
Company number 02857294
Status Active
Incorporation Date 28 September 1993
Company Type Private Limited Company
Address THIRD FLOOR, FORMAL HOUSE, 60 ST. GEORGES PLACE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3PN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 28 September 2016 with updates; Director's details changed for Lee Vincent Coates on 17 June 2016. The most likely internet sites of ETHICAL INVESTORS (UK) LIMITED are www.ethicalinvestorsuk.co.uk, and www.ethical-investors-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ethical Investors Uk Limited is a Private Limited Company. The company registration number is 02857294. Ethical Investors Uk Limited has been working since 28 September 1993. The present status of the company is Active. The registered address of Ethical Investors Uk Limited is Third Floor Formal House 60 St Georges Place Cheltenham Gloucestershire Gl50 3pn. . KNIGHT, Richard Henry is a Secretary of the company. COATES, Lee Vincent is a Director of the company. Secretary SMETHURST, Amanda Louise has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KNIGHT, Richard Henry
Appointed Date: 01 September 2008

Director
COATES, Lee Vincent
Appointed Date: 07 October 1993
62 years old

Resigned Directors

Secretary
SMETHURST, Amanda Louise
Resigned: 31 August 2008
Appointed Date: 07 October 1993

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 07 October 1993
Appointed Date: 28 September 1993

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 07 October 1993
Appointed Date: 28 September 1993

Persons With Significant Control

Mr Lee Vincent Coates
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Head
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ETHICAL INVESTORS (UK) LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 28 September 2016 with updates
29 Jun 2016
Director's details changed for Lee Vincent Coates on 17 June 2016
12 May 2016
Register(s) moved to registered inspection location C/O a J Carter & Co 22B High Street Witney Oxfordshire OX28 6RB
12 May 2016
Register inspection address has been changed to C/O a J Carter & Co 22B High Street Witney Oxfordshire OX28 6RB
...
... and 81 more events
27 Oct 1993
Registered office changed on 27/10/93 from: 5 holywell hill st albans hertfordshire AL1 1EU

19 Oct 1993
Secretary resigned;new secretary appointed

19 Oct 1993
Director resigned;new director appointed

19 Oct 1993
Ad 07/10/93--------- £ si 198@1=198 £ ic 2/200

28 Sep 1993
Incorporation