ETHO`S (NORTH EAST) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3PP

Company number 05098412
Status Active
Incorporation Date 8 April 2004
Company Type Private Limited Company
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 7 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1,000 ; Total exemption small company accounts made up to 7 April 2015. The most likely internet sites of ETHO`S (NORTH EAST) LIMITED are www.ethosnortheast.co.uk, and www.etho-s-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Etho S North East Limited is a Private Limited Company. The company registration number is 05098412. Etho S North East Limited has been working since 08 April 2004. The present status of the company is Active. The registered address of Etho S North East Limited is The Apex 2 Sheriffs Orchard Coventry Cv1 3pp. . SHARPE, Brenda Kathleen is a Director of the company. Secretary BUTTERY, Marilyn Haveloch has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SHARPE, Brenda Kathleen
Appointed Date: 08 April 2004
61 years old

Resigned Directors

Secretary
BUTTERY, Marilyn Haveloch
Resigned: 27 July 2008
Appointed Date: 08 April 2004

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004

ETHO`S (NORTH EAST) LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 7 April 2016
06 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000

07 Jan 2016
Total exemption small company accounts made up to 7 April 2015
02 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1,000

07 Jan 2015
Total exemption small company accounts made up to 7 April 2014
...
... and 28 more events
20 Apr 2004
New director appointed
20 Apr 2004
New secretary appointed
16 Apr 2004
Director resigned
16 Apr 2004
Secretary resigned
08 Apr 2004
Incorporation

ETHO`S (NORTH EAST) LIMITED Charges

18 March 2005
Deed of charge
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 shildon close billingham, fixed charge over all rental…
18 August 2004
Mortgage deed
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as or being 8 scotney road…