229 ELGIN AVENUE LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7UD

Company number 05500055
Status Active
Incorporation Date 5 July 2005
Company Type Private Limited Company
Address C/O FIFIELD GLYN LTD 1 ROYAL MEWS, GADBROOK PARK, NORTHWICH, CHESHIRE, CW9 7UD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 229 ELGIN AVENUE LIMITED are www.229elginavenue.co.uk, and www.229-elgin-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. 229 Elgin Avenue Limited is a Private Limited Company. The company registration number is 05500055. 229 Elgin Avenue Limited has been working since 05 July 2005. The present status of the company is Active. The registered address of 229 Elgin Avenue Limited is C O Fifield Glyn Ltd 1 Royal Mews Gadbrook Park Northwich Cheshire Cw9 7ud. . FIFIELD GLYN LIMITED is a Secretary of the company. JENKINS, John Andrew is a Director of the company. Secretary FIFIELD, Charles Grant has been resigned. Secretary FIFIELD, Edward Grant has been resigned. Secretary HUDSON, Derek Ernest has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CONNOR, Michael has been resigned. Director DALTON, James William has been resigned. Director DE MATTIA, Angela Mary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FIFIELD GLYN LIMITED
Appointed Date: 18 December 2014

Director
JENKINS, John Andrew
Appointed Date: 23 November 2015
70 years old

Resigned Directors

Secretary
FIFIELD, Charles Grant
Resigned: 18 December 2014
Appointed Date: 18 December 2014

Secretary
FIFIELD, Edward Grant
Resigned: 18 December 2014
Appointed Date: 01 January 2013

Secretary
HUDSON, Derek Ernest
Resigned: 01 January 2013
Appointed Date: 08 August 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 July 2005
Appointed Date: 05 July 2005

Director
CONNOR, Michael
Resigned: 31 October 2013
Appointed Date: 08 August 2005
65 years old

Director
DALTON, James William
Resigned: 01 November 2013
Appointed Date: 20 November 2006
79 years old

Director
DE MATTIA, Angela Mary
Resigned: 23 November 2015
Appointed Date: 08 August 2005
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 July 2005
Appointed Date: 05 July 2005

229 ELGIN AVENUE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 30 June 2016
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 30 June 2015
05 Jan 2016
Termination of appointment of Angela Mary De Mattia as a director on 23 November 2015
23 Nov 2015
Appointment of Mr John Andrew Jenkins as a director on 23 November 2015
...
... and 38 more events
22 Aug 2005
Director resigned
22 Aug 2005
New director appointed
22 Aug 2005
New secretary appointed
22 Aug 2005
Registered office changed on 22/08/05 from: marquess court 69 southampton row london WC1B 4ET
05 Jul 2005
Incorporation