ELLIS CAMPBELL COXBRIDGE LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 4DS

Company number 04519081
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address SHALDEN PARK STEADING, SHALDEN, ALTON, HAMPSHIRE, GU34 4DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT. The most likely internet sites of ELLIS CAMPBELL COXBRIDGE LIMITED are www.elliscampbellcoxbridge.co.uk, and www.ellis-campbell-coxbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Hook Rail Station is 6.7 miles; to Basingstoke Rail Station is 6.9 miles; to Winchfield Rail Station is 7.9 miles; to Bramley (Hants) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ellis Campbell Coxbridge Limited is a Private Limited Company. The company registration number is 04519081. Ellis Campbell Coxbridge Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of Ellis Campbell Coxbridge Limited is Shalden Park Steading Shalden Alton Hampshire Gu34 4ds. . CAMPBELL, Linda Frances is a Secretary of the company. CAMPBELL, Linda Frances is a Director of the company. CAMPBELL, Michael David Colin Craven is a Director of the company. MONTGOMERY, Laura Grace is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CAMPBELL, Linda Frances
Appointed Date: 27 August 2002

Director
CAMPBELL, Linda Frances
Appointed Date: 27 August 2002
84 years old

Director
CAMPBELL, Michael David Colin Craven
Appointed Date: 27 August 2002
82 years old

Director
MONTGOMERY, Laura Grace
Appointed Date: 03 September 2007
47 years old

Persons With Significant Control

Ellis & Sons Amalgamated Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELLIS CAMPBELL COXBRIDGE LIMITED Events

06 Oct 2016
Accounts for a small company made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 16 July 2016 with updates
28 Jul 2016
Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
28 Jul 2016
Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
05 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 41 more events
11 Jun 2004
Accounts for a small company made up to 31 December 2003
27 May 2004
Particulars of mortgage/charge
12 Sep 2003
Return made up to 27/08/03; full list of members
11 Apr 2003
Accounting reference date extended from 31/08/03 to 31/12/03
27 Aug 2002
Incorporation

ELLIS CAMPBELL COXBRIDGE LIMITED Charges

12 December 2014
Charge code 0451 9081 0006
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 1, 3 & 4 coxbridge business park alton…
8 July 2014
Charge code 0451 9081 0005
Delivered: 10 July 2014
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 December 2011
Legal charge
Delivered: 23 December 2011
Status: Satisfied on 19 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: The enterprise centre, coxbridge business park, alton road…
18 December 2009
Mortgage deed
Delivered: 21 December 2009
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 1,3 and 4 coxbridge business park alton road farnham surrey…
1 October 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 19 may 2004 and
Delivered: 2 October 2009
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 May 2004
An omnibus guarantee and set-off agreement
Delivered: 27 May 2004
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…