MICHAEL ELSE AND COMPANY LIMITED

Hellopages » City of London » City of London » EC3A 2AD

Company number 01345933
Status Active
Incorporation Date 28 December 1977
Company Type Private Limited Company
Address 65 LEADENHALL STREET, LONDON, EC3A 2AD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 August 2016 with updates; Registration of charge 013459330010, created on 2 February 2016. The most likely internet sites of MICHAEL ELSE AND COMPANY LIMITED are www.michaelelseandcompany.co.uk, and www.michael-else-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Else and Company Limited is a Private Limited Company. The company registration number is 01345933. Michael Else and Company Limited has been working since 28 December 1977. The present status of the company is Active. The registered address of Michael Else and Company Limited is 65 Leadenhall Street London Ec3a 2ad. . WILSON, Lee Kenneth is a Secretary of the company. BOKSZCZANIN, Richard is a Director of the company. ELSE, Christopher James is a Director of the company. ELSE, Michael is a Director of the company. RITCHIE, Gavin John is a Director of the company. WILSON, Lee Kenneth is a Director of the company. Secretary BRADFIELD, Katherine Elizabeth has been resigned. Secretary GIBSON, Jacqueline Anne has been resigned. Secretary WARREN, William James has been resigned. Secretary WATERS, Robert has been resigned. Director BARR, Stephen Edward has been resigned. Director BROWN, Christopher Paul has been resigned. Director CAMPBELL, Robert Graham Walker has been resigned. Director CHILDS, Christopher Hartley Patrick has been resigned. Director ELSE, Sallie has been resigned. Director HILL, Christopher Julius Starforth has been resigned. Director PRICE, Brian Derek has been resigned. Director VAN VELDEN, Mark Robert has been resigned. Director WARREN, William James has been resigned. Director WATERS, Robert has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
WILSON, Lee Kenneth
Appointed Date: 31 August 2001

Director
BOKSZCZANIN, Richard
Appointed Date: 01 December 1997
70 years old

Director

Director
ELSE, Michael

87 years old

Director
RITCHIE, Gavin John
Appointed Date: 06 March 2012
54 years old

Director
WILSON, Lee Kenneth
Appointed Date: 01 June 2007
54 years old

Resigned Directors

Secretary
BRADFIELD, Katherine Elizabeth
Resigned: 31 August 2001
Appointed Date: 29 January 2001

Secretary
GIBSON, Jacqueline Anne
Resigned: 26 January 2001
Appointed Date: 08 May 1996

Secretary
WARREN, William James
Resigned: 12 April 1996
Appointed Date: 27 February 1992

Secretary
WATERS, Robert
Resigned: 31 January 1992

Director
BARR, Stephen Edward
Resigned: 22 May 1997
Appointed Date: 10 June 1994
59 years old

Director
BROWN, Christopher Paul
Resigned: 01 September 2000
Appointed Date: 01 January 1994
67 years old

Director
CAMPBELL, Robert Graham Walker
Resigned: 02 April 1997
Appointed Date: 10 June 1993
63 years old

Director
CHILDS, Christopher Hartley Patrick
Resigned: 10 October 1994
Appointed Date: 10 June 1994
71 years old

Director
ELSE, Sallie
Resigned: 01 June 2007
86 years old

Director
HILL, Christopher Julius Starforth
Resigned: 14 July 2004
93 years old

Director
PRICE, Brian Derek
Resigned: 31 December 1993
85 years old

Director
VAN VELDEN, Mark Robert
Resigned: 02 April 1997
Appointed Date: 10 June 1994
65 years old

Director
WARREN, William James
Resigned: 12 April 1996
92 years old

Director
WATERS, Robert
Resigned: 31 January 1992
79 years old

Persons With Significant Control

Michael Else And Company Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICHAEL ELSE AND COMPANY LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 5 August 2016 with updates
12 Feb 2016
Registration of charge 013459330010, created on 2 February 2016
11 Jan 2016
Full accounts made up to 31 March 2015
25 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 42,060

...
... and 129 more events
29 Oct 1986
Group of companies' accounts made up to 31 December 1985

29 Oct 1986
Return made up to 23/10/86; full list of members

22 Dec 1983
Accounts made up to 31 December 1981
21 Dec 1983
Accounts made up to 31 December 1982
20 Dec 1977
Certificate of incorporation

MICHAEL ELSE AND COMPANY LIMITED Charges

2 February 2016
Charge code 0134 5933 0010
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
13 August 2002
Debenture deed
Delivered: 17 August 2002
Status: Satisfied on 4 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2000
Deposit agreement
Delivered: 12 January 2000
Status: Satisfied on 5 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 11321706. the charge creates a fixed charge over all the…
11 January 1993
Deposit agreement
Delivered: 25 January 1993
Status: Satisfied on 5 November 2014
Persons entitled: Lloyds Bank PLC
Description: All rights, all interest of the company under the terms of…
16 March 1990
Mortgage
Delivered: 27 March 1990
Status: Satisfied on 5 November 2014
Persons entitled: Lloyds Bank PLC
Description: Any moneys standing to the credit of a designated account…
16 March 1990
Debenture
Delivered: 21 March 1990
Status: Satisfied on 16 October 1991
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. Fixed and…
21 February 1990
Charge over credit balance
Delivered: 28 February 1990
Status: Satisfied on 5 May 1990
Persons entitled: Coutts & Company
Description: All moneys standing to the credit of the mortgagor by…
15 December 1988
Charge over credit balance
Delivered: 22 December 1988
Status: Satisfied on 5 May 1990
Persons entitled: Coutts LTD.
Description: All monies held is the credit of the mortgagor on any…
26 November 1986
Counter indemnity
Delivered: 4 December 1986
Status: Satisfied on 14 February 1988
Persons entitled: Manufactures Hanover Trust Company
Description: The deposit of £100,000 placed by the company with…