BEND THE ELBOW LIMITED
COBHAM REJENR8 PRODUCTIONS LIMITED 7 AND 8 EPSOM CENTRE LIMITED B.P. ESTATES ( OAK HOUSE ) LIMITED GREATSHARK LIMITED

Hellopages » Surrey » Elmbridge » KT11 2LA

Company number 05930130
Status Active
Incorporation Date 11 September 2006
Company Type Private Limited Company
Address RICHES & CO, 34 ANYARDS ROAD, COBHAM, SURREY, KT11 2LA
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 fifty-five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-02 ; Confirmation statement made on 22 November 2016 with updates; Appointment of Miss Jennifer Anne Vella as a director on 19 October 2016. The most likely internet sites of BEND THE ELBOW LIMITED are www.bendtheelbow.co.uk, and www.bend-the-elbow.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Leatherhead Rail Station is 4 miles; to Chessington North Rail Station is 5.3 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bend The Elbow Limited is a Private Limited Company. The company registration number is 05930130. Bend The Elbow Limited has been working since 11 September 2006. The present status of the company is Active. The registered address of Bend The Elbow Limited is Riches Co 34 Anyards Road Cobham Surrey Kt11 2la. . BARKER, Timothy Paul is a Director of the company. VELLA, Jennifer Anne is a Director of the company. Secretary BARKER, Margaret Mary has been resigned. Secretary PATTINSON, Melanie Jane has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BARKER, Anthony Paul has been resigned. Director BARKER, Margaret Mary has been resigned. Director HUNT, Caroline Anne has been resigned. Director PATTINSON, Melanie Jane has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BARKER, Timothy Paul
Appointed Date: 19 October 2016
44 years old

Director
VELLA, Jennifer Anne
Appointed Date: 19 October 2016
47 years old

Resigned Directors

Secretary
BARKER, Margaret Mary
Resigned: 19 October 2016
Appointed Date: 17 January 2012

Secretary
PATTINSON, Melanie Jane
Resigned: 17 January 2012
Appointed Date: 22 September 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 22 September 2006
Appointed Date: 11 September 2006

Director
BARKER, Anthony Paul
Resigned: 19 October 2016
Appointed Date: 22 September 2006
81 years old

Director
BARKER, Margaret Mary
Resigned: 19 October 2016
Appointed Date: 27 January 2011
70 years old

Director
HUNT, Caroline Anne
Resigned: 19 October 2016
Appointed Date: 01 September 2015
43 years old

Director
PATTINSON, Melanie Jane
Resigned: 17 January 2012
Appointed Date: 22 September 2006
70 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 22 September 2006
Appointed Date: 11 September 2006

Persons With Significant Control

Mr Timothy Paul Barker
Notified on: 19 October 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Jennifer Anne Vella
Notified on: 19 October 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B P Estates Limited
Notified on: 11 September 2016
Nature of control: Ownership of shares – 75% or more

BEND THE ELBOW LIMITED Events

02 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-02

23 Nov 2016
Confirmation statement made on 22 November 2016 with updates
22 Nov 2016
Appointment of Miss Jennifer Anne Vella as a director on 19 October 2016
22 Nov 2016
Appointment of Mr Timothy Paul Barker as a director on 19 October 2016
22 Nov 2016
Termination of appointment of Margaret Mary Barker as a director on 19 October 2016
...
... and 45 more events
24 Oct 2006
Company name changed greatshark LIMITED\certificate issued on 24/10/06
18 Oct 2006
Secretary resigned
18 Oct 2006
Director resigned
18 Oct 2006
Registered office changed on 18/10/06 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Sep 2006
Incorporation