FOUR EATON PLACE LIMITED
TETBURY

Hellopages » Gloucestershire » Cotswold » GL8 8NF

Company number 03295831
Status Active
Incorporation Date 23 December 1996
Company Type Private Limited Company
Address 51 HIGH STREET, AVENING, TETBURY, GLOUCESTERSHIRE, GL8 8NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 23 December 2016 with updates; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 4 . The most likely internet sites of FOUR EATON PLACE LIMITED are www.foureatonplace.co.uk, and www.four-eaton-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Four Eaton Place Limited is a Private Limited Company. The company registration number is 03295831. Four Eaton Place Limited has been working since 23 December 1996. The present status of the company is Active. The registered address of Four Eaton Place Limited is 51 High Street Avening Tetbury Gloucestershire Gl8 8nf. . WINKFIELD, Nicholas John is a Secretary of the company. CONGREVE, Ralph is a Director of the company. Secretary ENSLOW, Robert Haven has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRAMWELL, Mary Elizabeth has been resigned. Director ENSLOW, Robert Haven has been resigned. Director HOOKER, Michael David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WINKFIELD, Nicholas John
Appointed Date: 22 May 2002

Director
CONGREVE, Ralph
Appointed Date: 17 December 2007
72 years old

Resigned Directors

Secretary
ENSLOW, Robert Haven
Resigned: 05 January 2004
Appointed Date: 07 February 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 February 1997
Appointed Date: 23 December 1996

Director
BRAMWELL, Mary Elizabeth
Resigned: 17 December 2007
Appointed Date: 07 February 1997
100 years old

Director
ENSLOW, Robert Haven
Resigned: 01 April 2005
Appointed Date: 07 February 1997
86 years old

Director
HOOKER, Michael David
Resigned: 21 May 2002
Appointed Date: 07 February 1997
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 February 1997
Appointed Date: 23 December 1996

Persons With Significant Control

Mr Ralph Congreve Arics
Notified on: 22 December 2016
72 years old
Nature of control: Has significant influence or control

FOUR EATON PLACE LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 31 December 2016
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
04 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4

04 Jan 2016
Registered office address changed from 51 High Street Avening Gloucestershire GL8 8NF United Kingdom to 51 High Street Avening Tetbury Gloucestershire GL8 8NF on 4 January 2016
04 Jan 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 68 more events
10 Mar 1997
Registered office changed on 10/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Feb 1997
Nc inc already adjusted 07/02/97
13 Feb 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Feb 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Dec 1996
Incorporation