E1 DEVELOPMENTS LIMITED
EXETER LONE EAGLE LIMITED BONDCO NO.301 LIMITED

Hellopages » Devon » East Devon » EX5 2FN

Company number 02479270
Status Active
Incorporation Date 9 March 1990
Company Type Private Limited Company
Address EAGLE HOUSE 1 BABBAGE WAY, EXETER SCIENCE PARK, EXETER, DEVON, EX5 2FN
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 ninety-six events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 10,000 . The most likely internet sites of E1 DEVELOPMENTS LIMITED are www.e1developments.co.uk, and www.e1-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. E1 Developments Limited is a Private Limited Company. The company registration number is 02479270. E1 Developments Limited has been working since 09 March 1990. The present status of the company is Active. The registered address of E1 Developments Limited is Eagle House 1 Babbage Way Exeter Science Park Exeter Devon Ex5 2fn. . GOODES, Paul James is a Director of the company. HOLE, Nicholas Ian is a Director of the company. Secretary GOODES, Paul James has been resigned. Secretary KAY, Mark Russell has been resigned. Director BALCHIN, John Terence has been resigned. Director CUTLER, Andrew Philip has been resigned. Director KAY, Mark Russell has been resigned. Director SCOTT, Michael Charles has been resigned. Director TAYLOR, William Alan Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GOODES, Paul James
Appointed Date: 26 March 2002
60 years old

Director
HOLE, Nicholas Ian
Appointed Date: 01 November 2010
63 years old

Resigned Directors

Secretary
GOODES, Paul James
Resigned: 01 November 2010
Appointed Date: 30 March 1999

Secretary
KAY, Mark Russell
Resigned: 30 March 1999

Director
BALCHIN, John Terence
Resigned: 30 March 1999
76 years old

Director
CUTLER, Andrew Philip
Resigned: 22 July 2013
Appointed Date: 05 November 2002
78 years old

Director
KAY, Mark Russell
Resigned: 05 November 2002
75 years old

Director
SCOTT, Michael Charles
Resigned: 30 March 1999
71 years old

Director
TAYLOR, William Alan Arthur
Resigned: 30 March 1999
87 years old

Persons With Significant Control

Mr Mark Kay
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

E1 DEVELOPMENTS LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 May 2016
11 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000

25 Nov 2015
Total exemption small company accounts made up to 31 May 2015
09 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000

...
... and 86 more events
23 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Apr 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Apr 1990
£ nc 100/40000 02/04/90

23 Apr 1990
Registered office changed on 23/04/90 from: 36 southernhay east exeter devon EX1 1LA

09 Mar 1990
Incorporation

E1 DEVELOPMENTS LIMITED Charges

25 January 1991
Deed of inter-charge
Delivered: 26 January 1991
Status: Satisfied on 7 October 2004
Persons entitled: Woolwich Building Society
Description: Plot 63 copperfields alphington exeter devon registered at…
30 November 1990
Floating charge
Delivered: 18 December 1991
Status: Satisfied on 7 October 2004
Persons entitled: Woolwich Building Society
Description: Floating charge over the. Undertaking and all property and…
30 November 1990
Mortgage
Delivered: 18 December 1991
Status: Satisfied on 24 May 1997
Persons entitled: Wollwich Building Society
Description: Plot 63 copperfield alphington exter devon title no dn…