ELFAB HUGHES LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 0DE

Company number 02564873
Status Active
Incorporation Date 3 December 1990
Company Type Private Limited Company
Address MISBOURNE COURT, RECTORY WAY, AMERSHAM, BUCKINGHAMSHIRE, HP7 0DE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 2 April 2016; Confirmation statement made on 14 August 2016 with updates; Accounts for a dormant company made up to 28 March 2015. The most likely internet sites of ELFAB HUGHES LIMITED are www.elfabhughes.co.uk, and www.elfab-hughes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Elfab Hughes Limited is a Private Limited Company. The company registration number is 02564873. Elfab Hughes Limited has been working since 03 December 1990. The present status of the company is Active. The registered address of Elfab Hughes Limited is Misbourne Court Rectory Way Amersham Buckinghamshire Hp7 0de. . CHESNEY, Carol Tredway is a Secretary of the company. CHESNEY, Carol Tredway is a Director of the company. THOMPSON, Kevin John is a Director of the company. Secretary HEPPLE, Douglas Keith has been resigned. Secretary HOWARD, Robert Ian has been resigned. Secretary REYNOLDS, Anthony has been resigned. Director ARTHUR, Michael John has been resigned. Director HEPPLE, Douglas Keith has been resigned. Director HOLLANDS, Anthony James has been resigned. Director HOWARD, Robert Ian has been resigned. Director KIDSTON, John Filmer has been resigned. Director TURNER, Gavin Neil Surtees has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHESNEY, Carol Tredway
Appointed Date: 12 August 1997

Director
CHESNEY, Carol Tredway
Appointed Date: 12 August 1997
62 years old

Director
THOMPSON, Kevin John
Appointed Date: 03 March 1995
66 years old

Resigned Directors

Secretary
HEPPLE, Douglas Keith
Resigned: 30 November 1994

Secretary
HOWARD, Robert Ian
Resigned: 12 August 1997
Appointed Date: 03 March 1995

Secretary
REYNOLDS, Anthony
Resigned: 03 March 1995
Appointed Date: 01 December 1994

Director
ARTHUR, Michael John
Resigned: 26 November 1996
Appointed Date: 03 March 1995
90 years old

Director
HEPPLE, Douglas Keith
Resigned: 30 November 1994
80 years old

Director
HOLLANDS, Anthony James
Resigned: 03 March 1995
84 years old

Director
HOWARD, Robert Ian
Resigned: 12 August 1997
Appointed Date: 03 March 1995
78 years old

Director
KIDSTON, John Filmer
Resigned: 03 March 1995
Appointed Date: 15 December 1993
89 years old

Director
TURNER, Gavin Neil Surtees
Resigned: 03 March 1995
68 years old

Persons With Significant Control

Halma Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELFAB HUGHES LIMITED Events

18 Dec 2016
Accounts for a dormant company made up to 2 April 2016
26 Aug 2016
Confirmation statement made on 14 August 2016 with updates
14 Nov 2015
Accounts for a dormant company made up to 28 March 2015
07 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

22 Dec 2014
Accounts for a dormant company made up to 29 March 2014
...
... and 74 more events
20 Feb 1991
Secretary resigned;new secretary appointed

15 Feb 1991
Company name changed targetdouble LIMITED\certificate issued on 18/02/91

15 Feb 1991
Registered office changed on 15/02/91 from: 2 baches street london N1 6UB

25 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Dec 1990
Incorporation