TWO WESTS & ELLIOTT LIMITED
CHESTERFIELD HS (579) LIMITED

Hellopages » Derbyshire » Chesterfield » S41 9RH

Company number 06368160
Status Active
Incorporation Date 11 September 2007
Company Type Private Limited Company
Address UNIT 4 CARRWOOD ROAD, SHEEPBRIDGE INDUSTRIAL ESTATE, CHESTERFIELD, DERBYSHIRE, S41 9RH
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 September 2016 with updates; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 75,000 . The most likely internet sites of TWO WESTS & ELLIOTT LIMITED are www.twowestselliott.co.uk, and www.two-wests-elliott.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Two Wests Elliott Limited is a Private Limited Company. The company registration number is 06368160. Two Wests Elliott Limited has been working since 11 September 2007. The present status of the company is Active. The registered address of Two Wests Elliott Limited is Unit 4 Carrwood Road Sheepbridge Industrial Estate Chesterfield Derbyshire S41 9rh. . BENNETT, Peter John is a Secretary of the company. BENNETT, Peter John is a Director of the company. BRADLEY, Lucie Jayne is a Director of the company. Nominee Secretary H S SECRETARIES LIMITED has been resigned. Nominee Director H S FORMATIONS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
BENNETT, Peter John
Appointed Date: 20 November 2007

Director
BENNETT, Peter John
Appointed Date: 20 November 2007
60 years old

Director
BRADLEY, Lucie Jayne
Appointed Date: 20 November 2007
56 years old

Resigned Directors

Nominee Secretary
H S SECRETARIES LIMITED
Resigned: 23 November 2007
Appointed Date: 11 September 2007

Nominee Director
H S FORMATIONS LIMITED
Resigned: 23 November 2007
Appointed Date: 11 September 2007

Persons With Significant Control

Mr Peter John Bennett
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Miss Lucie Jane Bradley
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TWO WESTS & ELLIOTT LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 11 September 2016 with updates
26 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 75,000

25 Feb 2015
Total exemption small company accounts made up to 31 December 2014
23 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 75,000

...
... and 30 more events
29 Nov 2007
Director resigned
29 Nov 2007
Secretary resigned
27 Nov 2007
New secretary appointed;new director appointed
27 Nov 2007
New director appointed
11 Sep 2007
Incorporation

TWO WESTS & ELLIOTT LIMITED Charges

6 August 2014
Charge code 0636 8160 0003
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
6 August 2014
Charge code 0636 8160 0002
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
10 December 2007
Debenture
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H l/h property of the company; all book debts; the…