21 ELGIN CRESCENT LIMITED
TETBURY

Hellopages » Gloucestershire » Cotswold » GL8 8PB

Company number 03774323
Status Active
Incorporation Date 20 May 1999
Company Type Private Limited Company
Address 36 SANDFORD LEAZE, AVENING, TETBURY, ENGLAND, GL8 8PB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Miss Jill Victoria Morgan as a director on 3 September 2016; Registered office address changed from 21 Elgin Crescent London W11 2JD to 36 Sandford Leaze Avening Tetbury GL8 8PB on 13 September 2016. The most likely internet sites of 21 ELGIN CRESCENT LIMITED are www.21elgincrescent.co.uk, and www.21-elgin-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. 21 Elgin Crescent Limited is a Private Limited Company. The company registration number is 03774323. 21 Elgin Crescent Limited has been working since 20 May 1999. The present status of the company is Active. The registered address of 21 Elgin Crescent Limited is 36 Sandford Leaze Avening Tetbury England Gl8 8pb. . JORDAN, Richard is a Secretary of the company. MORGAN, Jill Victoria is a Director of the company. PIRON, Laure-Helene is a Director of the company. Secretary DE NEREE TOT BABBERICH, Frederik Willem Palick has been resigned. Secretary MERVIS, Hannah has been resigned. Secretary MORGAN, Jill Victoria has been resigned. Secretary MORGAN, Jill Victoria has been resigned. Secretary PONTIGGIA, Edoardo Andrea has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director TIPPING, Anthony John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JORDAN, Richard
Appointed Date: 01 September 2016

Director
MORGAN, Jill Victoria
Appointed Date: 03 September 2016
68 years old

Director
PIRON, Laure-Helene
Appointed Date: 22 March 2013
52 years old

Resigned Directors

Secretary
DE NEREE TOT BABBERICH, Frederik Willem Palick
Resigned: 01 February 2005
Appointed Date: 20 May 1999

Secretary
MERVIS, Hannah
Resigned: 01 February 2016
Appointed Date: 22 March 2013

Secretary
MORGAN, Jill Victoria
Resigned: 01 September 2016
Appointed Date: 01 February 2016

Secretary
MORGAN, Jill Victoria
Resigned: 13 September 2012
Appointed Date: 31 October 2010

Secretary
PONTIGGIA, Edoardo Andrea
Resigned: 29 October 2010
Appointed Date: 12 February 2005

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 20 May 1999
Appointed Date: 20 May 1999

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 20 May 1999
Appointed Date: 20 May 1999

Director
TIPPING, Anthony John
Resigned: 22 March 2013
Appointed Date: 20 May 1999
79 years old

21 ELGIN CRESCENT LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Sep 2016
Appointment of Miss Jill Victoria Morgan as a director on 3 September 2016
13 Sep 2016
Registered office address changed from 21 Elgin Crescent London W11 2JD to 36 Sandford Leaze Avening Tetbury GL8 8PB on 13 September 2016
13 Sep 2016
Appointment of Mr Richard Jordan as a secretary on 1 September 2016
13 Sep 2016
Termination of appointment of Jill Victoria Morgan as a secretary on 1 September 2016
...
... and 46 more events
07 Jun 1999
New director appointed
07 Jun 1999
Director resigned
07 Jun 1999
Secretary resigned
07 Jun 1999
Registered office changed on 07/06/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ
20 May 1999
Incorporation