ELIOR UK SERVICES LIMITED
CHESHIRE 3357TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Cheshire » Cheshire East » SK11 6ET

Company number 05032425
Status Active
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address THE COURTYARD, CATHERINE STREET, MACCLESFIELD, CHESHIRE, SK11 6ET
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Termination of appointment of Nicholas Ian Boston as a director on 30 November 2016; Appointment of Eleni Savva as a director on 30 November 2016. The most likely internet sites of ELIOR UK SERVICES LIMITED are www.eliorukservices.co.uk, and www.elior-uk-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Chelford Rail Station is 6.2 miles; to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 7.2 miles; to Gatley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elior Uk Services Limited is a Private Limited Company. The company registration number is 05032425. Elior Uk Services Limited has been working since 03 February 2004. The present status of the company is Active. The registered address of Elior Uk Services Limited is The Courtyard Catherine Street Macclesfield Cheshire Sk11 6et. . SAVVA, Eleni is a Director of the company. ELIOR UK HOLDINGS LIMITED is a Director of the company. Secretary DANIEL, Graeme Trevor has been resigned. Secretary DOUBLEDAY, Timothy John has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director AUDIS, Michael Franklin has been resigned. Director BOSTON, Nicholas Ian has been resigned. Director DANIEL, Graeme Trevor has been resigned. Director DOUBLEDAY, Timothy John has been resigned. Director FOSTER, Philip Joseph has been resigned. Director LEFEBVRE, Pascal has been resigned. Director NELSON, Mark Stewart has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director WEST, Timothy John has been resigned. Director WHITTINGHAM, David Edward has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SAVVA, Eleni
Appointed Date: 30 November 2016
53 years old

Director
ELIOR UK HOLDINGS LIMITED
Appointed Date: 27 July 2009

Resigned Directors

Secretary
DANIEL, Graeme Trevor
Resigned: 11 April 2005
Appointed Date: 05 March 2004

Secretary
DOUBLEDAY, Timothy John
Resigned: 25 June 2008
Appointed Date: 11 April 2005

Nominee Secretary
SISEC LIMITED
Resigned: 05 March 2004
Appointed Date: 03 February 2004

Director
AUDIS, Michael Franklin
Resigned: 31 December 2010
Appointed Date: 15 October 2005
72 years old

Director
BOSTON, Nicholas Ian
Resigned: 30 November 2016
Appointed Date: 25 March 2011
65 years old

Director
DANIEL, Graeme Trevor
Resigned: 11 April 2005
Appointed Date: 05 March 2004
70 years old

Director
DOUBLEDAY, Timothy John
Resigned: 25 June 2008
Appointed Date: 05 March 2004
61 years old

Director
FOSTER, Philip Joseph
Resigned: 25 March 2011
Appointed Date: 27 July 2009
59 years old

Director
LEFEBVRE, Pascal
Resigned: 27 July 2009
Appointed Date: 05 March 2004
65 years old

Director
NELSON, Mark Stewart
Resigned: 15 October 2005
Appointed Date: 05 March 2004
61 years old

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 05 March 2004
Appointed Date: 03 February 2004

Director
WEST, Timothy John
Resigned: 30 September 2005
Appointed Date: 05 March 2004
70 years old

Director
WHITTINGHAM, David Edward
Resigned: 07 April 2005
Appointed Date: 05 March 2004
65 years old

Nominee Director
LOVITING LIMITED
Resigned: 05 March 2004
Appointed Date: 03 February 2004

Persons With Significant Control

Elior Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELIOR UK SERVICES LIMITED Events

16 Feb 2017
Confirmation statement made on 3 February 2017 with updates
01 Dec 2016
Termination of appointment of Nicholas Ian Boston as a director on 30 November 2016
01 Dec 2016
Appointment of Eleni Savva as a director on 30 November 2016
01 Jul 2016
Full accounts made up to 30 September 2015
09 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,000,001

...
... and 67 more events
15 Mar 2004
Secretary resigned
15 Mar 2004
Director resigned
15 Mar 2004
Director resigned
12 Mar 2004
Company name changed 3357TH single member shelf tradi ng company LIMITED\certificate issued on 12/03/04
03 Feb 2004
Incorporation