HOLTGROVE LIMITED
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 4EF

Company number 02786291
Status Active
Incorporation Date 3 February 1993
Company Type Private Limited Company
Address MARITIME HOUSE, DOCK YARD ROAD, ELLESMERE PORT, CHESHIRE, CH65 4EF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of HOLTGROVE LIMITED are www.holtgrove.co.uk, and www.holtgrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Chester Rail Station is 6.1 miles; to Brunswick Rail Station is 7.7 miles; to Edge Hill Rail Station is 8.5 miles; to Eccleston Park Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holtgrove Limited is a Private Limited Company. The company registration number is 02786291. Holtgrove Limited has been working since 03 February 1993. The present status of the company is Active. The registered address of Holtgrove Limited is Maritime House Dock Yard Road Ellesmere Port Cheshire Ch65 4ef. . PLATT, Janice Louise is a Secretary of the company. PLATT, Janice Louise is a Director of the company. PLATT, Myles David is a Director of the company. Secretary REGAN, Brian Keith has been resigned. Secretary THURLEY, Geoffrey Marshall has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOWARD, John Stuart has been resigned. Director LEE, John Benjamin has been resigned. Director LEE, Marie Louise has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director REGAN, Brian Keith has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PLATT, Janice Louise
Appointed Date: 17 March 2004

Director
PLATT, Janice Louise
Appointed Date: 01 September 2014
60 years old

Director
PLATT, Myles David
Appointed Date: 24 November 2014
62 years old

Resigned Directors

Secretary
REGAN, Brian Keith
Resigned: 17 March 2004

Secretary
THURLEY, Geoffrey Marshall
Resigned: 15 May 1994
Appointed Date: 17 March 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 March 1993
Appointed Date: 03 February 1993

Director
HOWARD, John Stuart
Resigned: 19 January 2001
Appointed Date: 17 March 1993
86 years old

Director
LEE, John Benjamin
Resigned: 24 November 2014
Appointed Date: 17 March 1993
83 years old

Director
LEE, Marie Louise
Resigned: 24 November 2014
Appointed Date: 01 February 2001
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 March 1993
Appointed Date: 03 February 1993

Director
REGAN, Brian Keith
Resigned: 17 March 2004
Appointed Date: 01 February 2001
72 years old

Persons With Significant Control

Mr Myles Platt
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Janice Louise Platt
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

HOLTGROVE LIMITED Events

23 Feb 2017
Confirmation statement made on 3 February 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 29 February 2016
03 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

06 Jul 2015
Total exemption small company accounts made up to 28 February 2015
12 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 57 more events
25 May 1994
Return made up to 03/02/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned

24 May 1993
Registered office changed on 24/05/93 from: 84 temple chambers temple avenue london EWC4Y ohp

24 May 1993
New director appointed

24 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Feb 1993
Incorporation

HOLTGROVE LIMITED Charges

5 October 2012
An omnibus guarantee and set-off agreement
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…