ELYSIAN CHARTERS LIMITED
NEWMARKET ORMONDE PROPERTIES (LONDON) LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9DD

Company number 02252532
Status Active
Incorporation Date 6 May 1988
Company Type Private Limited Company
Address CHEVELEY PARK STUD, DUCHESS DRIVE, NEWMARKET, SUFFOLK, CB8 9DD
Home Country United Kingdom
Nature of Business 77341 - Renting and leasing of passenger water transport equipment
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 2 . The most likely internet sites of ELYSIAN CHARTERS LIMITED are www.elysiancharters.co.uk, and www.elysian-charters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Elysian Charters Limited is a Private Limited Company. The company registration number is 02252532. Elysian Charters Limited has been working since 06 May 1988. The present status of the company is Active. The registered address of Elysian Charters Limited is Cheveley Park Stud Duchess Drive Newmarket Suffolk Cb8 9dd. . DANT, Christopher James is a Secretary of the company. COPUS, Roy Bernard is a Director of the company. THOMPSON, David Brian is a Director of the company. WOODWARD, Stewart is a Director of the company. Secretary COPUS, Roy Bernard has been resigned. Director THOMPSON, Richard Charles has been resigned. The company operates in "Renting and leasing of passenger water transport equipment".


Current Directors

Secretary
DANT, Christopher James
Appointed Date: 30 November 1996

Director
COPUS, Roy Bernard

66 years old

Director
THOMPSON, David Brian
Appointed Date: 31 March 1998
89 years old

Director
WOODWARD, Stewart
Appointed Date: 15 September 2010
53 years old

Resigned Directors

Secretary
COPUS, Roy Bernard
Resigned: 30 November 1996

Director
THOMPSON, Richard Charles
Resigned: 31 March 1998
61 years old

Persons With Significant Control

Thompson Investments (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELYSIAN CHARTERS LIMITED Events

25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

02 Jul 2015
Full accounts made up to 30 September 2014
30 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2

...
... and 66 more events
27 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jun 1988
Particulars of mortgage/charge

10 Jun 1988
Company name changed romgrove LIMITED\certificate issued on 13/06/88

10 Jun 1988
Particulars of mortgage/charge

06 May 1988
Incorporation

ELYSIAN CHARTERS LIMITED Charges

14 June 1988
Legal mortgage
Delivered: 21 June 1988
Status: Outstanding
Persons entitled: Algemene Bank Nederland Nv
Description: Land adjoining gwscwn road, pembrey llanelli south wales…
7 June 1988
Legal mortgage
Delivered: 10 June 1988
Status: Satisfied on 1 March 1989
Persons entitled: Algemene Bank Nederland Nv
Description: F/H property k/a land lying to the north of peartree road…