ELMA CAPITAL LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1NZ

Company number 09011522
Status Active
Incorporation Date 25 April 2014
Company Type Private Limited Company
Address 43 WHITE FRIARS, CHESTER, UNITED KINGDOM, CH1 1NZ
Home Country United Kingdom
Nature of Business 59140 - Motion picture projection activities
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Registered office address changed from 7 Maes Celyn Maes Celyn Northop Mold Flintshire CH7 6BA to 43 White Friars Chester CH1 1NZ on 11 August 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 ; Compulsory strike-off action has been discontinued. The most likely internet sites of ELMA CAPITAL LIMITED are www.elmacapital.co.uk, and www.elma-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Elma Capital Limited is a Private Limited Company. The company registration number is 09011522. Elma Capital Limited has been working since 25 April 2014. The present status of the company is Active. The registered address of Elma Capital Limited is 43 White Friars Chester United Kingdom Ch1 1nz. . EVANS, David Garfield is a Director of the company. ROBBINS, Stephen Charles Bevan is a Director of the company. STOBIE, Stuart Milburn Macdonald is a Director of the company. Director GOUWS, Johan has been resigned. The company operates in "Motion picture projection activities".


Current Directors

Director
EVANS, David Garfield
Appointed Date: 25 April 2014
57 years old

Director
ROBBINS, Stephen Charles Bevan
Appointed Date: 25 April 2014
60 years old

Director
STOBIE, Stuart Milburn Macdonald
Appointed Date: 07 October 2015
55 years old

Resigned Directors

Director
GOUWS, Johan
Resigned: 12 June 2015
Appointed Date: 25 April 2014
56 years old

ELMA CAPITAL LIMITED Events

11 Aug 2016
Registered office address changed from 7 Maes Celyn Maes Celyn Northop Mold Flintshire CH7 6BA to 43 White Friars Chester CH1 1NZ on 11 August 2016
21 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

23 Apr 2016
Compulsory strike-off action has been discontinued
22 Apr 2016
Total exemption small company accounts made up to 30 July 2015
22 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 5 more events
06 Mar 2015
Current accounting period extended from 30 April 2015 to 30 July 2015
08 Jan 2015
Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR England to 7 Maes Celyn Maes Celyn Northop Mold Flintshire CH7 6BA on 8 January 2015
05 Jan 2015
Registered office address changed from 43 White Friars Chester CH1 1NZ to Regus House Herons Way Chester Business Park Chester CH4 9QR on 5 January 2015
22 Sep 2014
Registered office address changed from 26 Raydean Road New Barnet EN5 1AN England to 43 White Friars Chester CH1 1NZ on 22 September 2014
25 Apr 2014
Incorporation
Statement of capital on 2014-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted