EYRE & ELLISTON HOLDINGS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 2BD

Company number 01164901
Status Active
Incorporation Date 29 March 1974
Company Type Private Limited Company
Address 191 CHATSWORTH RD,, CHESTERFIELD, DERBYSHIRE, UNITED KINGDOM, S40 2BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 180,281.25 ; Statement of capital following an allotment of shares on 30 March 2016 GBP 180,281.25 ; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of EYRE & ELLISTON HOLDINGS LIMITED are www.eyreellistonholdings.co.uk, and www.eyre-elliston-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. Eyre Elliston Holdings Limited is a Private Limited Company. The company registration number is 01164901. Eyre Elliston Holdings Limited has been working since 29 March 1974. The present status of the company is Active. The registered address of Eyre Elliston Holdings Limited is 191 Chatsworth Rd Chesterfield Derbyshire United Kingdom S40 2bd. . HENNELL, Cecil Arthur is a Secretary of the company. CANNON, William Newton is a Director of the company. EYRE, Jeremy Christopher Michael is a Director of the company. EYRE, John Rees is a Director of the company. HENNELL, Cecil Arthur is a Director of the company. SCOTT, Michael is a Director of the company. SHAWCROSS, Geoffrey Douglas is a Director of the company. Director CHESSHIRE, David Harvey has been resigned. Director COLE, Robert Michael has been resigned. Director GARRATT, John has been resigned. Director STENNETT, John Henry March has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
CANNON, William Newton
Appointed Date: 01 October 2009
57 years old

Director
EYRE, Jeremy Christopher Michael
Appointed Date: 22 June 2015
49 years old

Director
EYRE, John Rees

77 years old

Director

Director
SCOTT, Michael
Appointed Date: 10 January 2007
77 years old

Director

Resigned Directors

Director
CHESSHIRE, David Harvey
Resigned: 31 March 2007
Appointed Date: 01 October 1991
78 years old

Director
COLE, Robert Michael
Resigned: 31 January 2002
70 years old

Director
GARRATT, John
Resigned: 20 December 2000
Appointed Date: 01 October 1991
80 years old

Director
STENNETT, John Henry March
Resigned: 15 June 2003
106 years old

EYRE & ELLISTON HOLDINGS LIMITED Events

05 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 180,281.25

30 Jun 2016
Statement of capital following an allotment of shares on 30 March 2016
  • GBP 180,281.25

28 Jun 2016
Group of companies' accounts made up to 30 September 2015
25 Apr 2016
Director's details changed for Cecil Arthur Hennell on 25 April 2016
25 Apr 2016
Director's details changed for Geoffrey Douglas Shawcross on 25 April 2016
...
... and 101 more events
01 Sep 1986
Return made up to 11/07/86; full list of members

21 Jul 1986
Group of companies' accounts made up to 30 September 1985

02 Aug 1985
Accounts made up to 30 September 1984
15 May 1974
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Mar 1974
Incorporation

EYRE & ELLISTON HOLDINGS LIMITED Charges

12 September 2005
Fixed charge on book debts and other debts
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All book debts and other debts of the company present and…