ELI PRESS LTD.
BISHOP AUCKLAND FOUNTAINS ASSOCIATES LIMITED TREE APPEAL LIMITED FOUNTAINS ASSOCIATES LIMITED PRINT HOUSE DIRECT LIMITED

Hellopages » County Durham » County Durham » DL14 0HA

Company number 03933393
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address 121 LOW ETHERLEY, BISHOP AUCKLAND, CO DURHAM, DL14 0HA
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 80 . The most likely internet sites of ELI PRESS LTD. are www.elipress.co.uk, and www.eli-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Shildon Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eli Press Ltd is a Private Limited Company. The company registration number is 03933393. Eli Press Ltd has been working since 24 February 2000. The present status of the company is Active. The registered address of Eli Press Ltd is 121 Low Etherley Bishop Auckland Co Durham Dl14 0ha. . GALLONE, Nicola is a Secretary of the company. AIMER, David James is a Director of the company. CLARK, Michael Anthony is a Director of the company. Secretary WHITLEY, Kenneth John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SIMPSON, Raymond has been resigned. Director SWINBANK, Robert has been resigned. Director WHITLEY, Kenneth John has been resigned. Director WHITLEY, Raymond Paul has been resigned. Director WHITLEY, Trevor has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
GALLONE, Nicola
Appointed Date: 04 December 2011

Director
AIMER, David James
Appointed Date: 30 November 2006
74 years old

Director
CLARK, Michael Anthony
Appointed Date: 01 April 2012
86 years old

Resigned Directors

Secretary
WHITLEY, Kenneth John
Resigned: 31 December 2010
Appointed Date: 13 March 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 March 2000
Appointed Date: 24 February 2000

Director
SIMPSON, Raymond
Resigned: 30 November 2006
Appointed Date: 13 March 2000
79 years old

Director
SWINBANK, Robert
Resigned: 10 April 2006
Appointed Date: 08 October 2003
68 years old

Director
WHITLEY, Kenneth John
Resigned: 31 December 2010
Appointed Date: 13 March 2000
67 years old

Director
WHITLEY, Raymond Paul
Resigned: 30 November 2006
Appointed Date: 09 September 2002
64 years old

Director
WHITLEY, Trevor
Resigned: 30 November 2002
Appointed Date: 13 March 2000
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 March 2000
Appointed Date: 24 February 2000

Persons With Significant Control

Mr Michael Anthony Clark
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

ELI PRESS LTD. Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 80

25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 80

...
... and 59 more events
20 Mar 2000
New secretary appointed;new director appointed
17 Mar 2000
Secretary resigned
17 Mar 2000
Director resigned
17 Mar 2000
Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS
24 Feb 2000
Incorporation

ELI PRESS LTD. Charges

15 February 2001
Mortgage debenture
Delivered: 20 February 2001
Status: Satisfied on 22 March 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…