ELLIS CAMPBELL DEVELOPMENTS LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 4DS

Company number 00291923
Status Active
Incorporation Date 8 September 1934
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 one hundred and nineteen 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 DEVELOPMENTS LIMITED are www.elliscampbelldevelopments.co.uk, and www.ellis-campbell-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and one 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 Developments Limited is a Private Limited Company. The company registration number is 00291923. Ellis Campbell Developments Limited has been working since 08 September 1934. The present status of the company is Active. The registered address of Ellis Campbell Developments 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. Secretary EVETTS, Andrea Sari Victoria has been resigned. Director DONALD, Graeme Gardner has been resigned. Director EXETER, Gordon Charles has been resigned. Director LEWIS, Haydee has been resigned. Director TAYLOR, Alan John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CAMPBELL, Linda Frances
Appointed Date: 10 October 1995

Director


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

Resigned Directors

Secretary
EVETTS, Andrea Sari Victoria
Resigned: 10 October 1995

Director
DONALD, Graeme Gardner
Resigned: 19 February 1994
93 years old

Director
EXETER, Gordon Charles
Resigned: 31 December 1992
82 years old

Director
LEWIS, Haydee
Resigned: 09 May 2002
Appointed Date: 17 April 2002
53 years old

Director
TAYLOR, Alan John
Resigned: 31 December 1995
75 years old

Persons With Significant Control

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

ELLIS CAMPBELL DEVELOPMENTS 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 109 more events
06 Aug 1986
Return made up to 04/08/86; full list of members

07 Jun 1986
Director resigned

04 Jun 1986
Secretary resigned;new secretary appointed;director resigned

08 Sep 1934
Certificate of incorporation
08 Sep 1934
Incorporation

ELLIS CAMPBELL DEVELOPMENTS LIMITED Charges

8 July 2014
Charge code 0029 1923 0020
Delivered: 10 July 2014
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
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…
10 January 2005
Legal mortgage
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: The old mill inn elmley castle pershore t/n HW110293…
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…
3 June 1999
Legal charge
Delivered: 9 June 1999
Status: Satisfied on 20 March 2003
Persons entitled: Lloyds Bank PLC
Description: By way of floating charge the properties k/a 8,10, 15, 16…
2 November 1998
Memorandum of charge concerning a first charge over stocks and shares securing the obligations of a third party
Delivered: 20 November 1998
Status: Satisfied on 5 October 2005
Persons entitled: Charterhouse Bank Limited
Description: By way of first fixed charge all stocks shares and other…
23 December 1994
Mortgage deed
Delivered: 29 December 1994
Status: Satisfied on 20 March 2003
Persons entitled: Woolwich Building Society
Description: Unit 6 flag business exchange vicarage farm road…
8 January 1993
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 20 March 2003
Persons entitled: Hill Samuel Bank Limited
Description: Fixed charges over the company's interest in the fourteen…
15 March 1990
Legal charge
Delivered: 16 March 1990
Status: Satisfied on 20 March 2003
Persons entitled: Woolwich Equitable Building Society.
Description: F/H land on south side of vicarage farm road peterborough…
27 September 1989
Legal charge
Delivered: 29 September 1989
Status: Satisfied on 20 March 2003
Persons entitled: Woolwich Equitable Building Society.
Description: F/H land on south side of vicarage farm road peterborough…
20 June 1989
Legal charge
Delivered: 4 July 1989
Status: Satisfied on 20 March 2003
Persons entitled: Ellis Campbell Developments Limited.
Description: Land on south side of vicarage farm road peterborough…
30 June 1988
Legal charge
Delivered: 6 July 1988
Status: Satisfied on 20 March 2003
Persons entitled: United Dominions Trust Limited
Description: F/Hold property at the rear of 61, thames street, windsor…
30 April 1985
Mortgage
Delivered: 1 May 1985
Status: Satisfied
Persons entitled: Kleinwort Benson Limited
Description: F/Hold property forming part of the cinema site thames…
6 March 1985
Charge
Delivered: 8 March 1985
Status: Satisfied
Persons entitled: Hill Samuel & Co Limited.
Description: F/H land & buildings lying to the north west of west st…
6 May 1980
Legal charge
Delivered: 27 May 1980
Status: Satisfied
Persons entitled: Mounthill Construction Company Limited
Description: Land at south worston, winchester, part title no hp 128640.
23 May 1957
Legal mortgage
Delivered: 3 June 1957
Status: Satisfied on 20 March 2003
Persons entitled: Martins Bank Limited
Description: 11 to 20 (incl) westfield common, hamble hampshire together…
18 September 1956
Mortgage
Delivered: 26 September 1956
Status: Satisfied on 5 October 2005
Persons entitled: Martins Bank Limited
Description: No 74 and 76 coach road and 1-10 (incl) westfield common…
18 September 1955
Legal mortgage
Delivered: 23 September 1955
Status: Satisfied on 20 March 2003
Persons entitled: Martins Bank
Description: 42-48 (even) coach road, hamble, hants together with plant…
3 June 1955
Legal charge
Delivered: 14 June 1955
Status: Satisfied
Persons entitled: Martins Bank Limited
Description: 34 & 40 (even) coach road hamble hampshire fixed movable…
12 April 1955
Mortgage
Delivered: 21 April 1955
Status: Satisfied
Persons entitled: Martins Bank Limited
Description: No 1 T0 5 (incl) inonation parade hamble hants together…