ELVASTON LIMITED
WALTON-ON-THAMES

Hellopages » Surrey » Elmbridge » KT12 1HQ

Company number 02353274
Status Active
Incorporation Date 28 February 1989
Company Type Private Limited Company
Address 2 ELVASTON, 77 ASHLEY ROAD, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 1HQ
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 Termination of appointment of Paul David Robertson as a secretary on 17 August 2016; Termination of appointment of Paul David Robertson as a director on 17 August 2016; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of ELVASTON LIMITED are www.elvaston.co.uk, and www.elvaston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Feltham Rail Station is 5.1 miles; to Fulwell Rail Station is 5.2 miles; to Chessington North Rail Station is 5.3 miles; to Brentford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elvaston Limited is a Private Limited Company. The company registration number is 02353274. Elvaston Limited has been working since 28 February 1989. The present status of the company is Active. The registered address of Elvaston Limited is 2 Elvaston 77 Ashley Road Walton On Thames Surrey England Kt12 1hq. . WARNER, Annie is a Director of the company. WILTSHIRE, Ailsa is a Director of the company. Secretary FEATHER, Rebecca has been resigned. Secretary GIBNEY, Elizabeth Murray has been resigned. Secretary JONES, Janet Irene has been resigned. Secretary PAGE, Simone Patrice has been resigned. Secretary ROBERTSON, Paul David has been resigned. Secretary ROURKE, Scott Marshall has been resigned. Director BUSHELL, Paul Vincent has been resigned. Director FEATHER, Craig Richard has been resigned. Director JONES, Janet Irene has been resigned. Director NORMAN, Clive Leslie has been resigned. Director PAGE, Nicholas Graham has been resigned. Director PAGE, Simone Patrice has been resigned. Director ROBERTSON, Paul David has been resigned. Director SINGLETON, Wendy Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WARNER, Annie
Appointed Date: 01 September 2010
70 years old

Director
WILTSHIRE, Ailsa
Appointed Date: 31 August 2013
48 years old

Resigned Directors

Secretary
FEATHER, Rebecca
Resigned: 31 August 2013
Appointed Date: 01 September 2010

Secretary
GIBNEY, Elizabeth Murray
Resigned: 01 January 2003
Appointed Date: 01 September 1999

Secretary
JONES, Janet Irene
Resigned: 01 September 2010
Appointed Date: 01 January 2003

Secretary
PAGE, Simone Patrice
Resigned: 18 October 1996

Secretary
ROBERTSON, Paul David
Resigned: 17 August 2016
Appointed Date: 31 August 2013

Secretary
ROURKE, Scott Marshall
Resigned: 01 September 1999
Appointed Date: 21 September 1997

Director
BUSHELL, Paul Vincent
Resigned: 01 September 2010
Appointed Date: 21 September 1997
58 years old

Director
FEATHER, Craig Richard
Resigned: 31 August 2013
Appointed Date: 01 September 2010
51 years old

Director
JONES, Janet Irene
Resigned: 01 March 2012
Appointed Date: 18 October 1996
68 years old

Director
NORMAN, Clive Leslie
Resigned: 18 October 1996
Appointed Date: 30 July 1995
65 years old

Director
PAGE, Nicholas Graham
Resigned: 30 July 1995
68 years old

Director
PAGE, Simone Patrice
Resigned: 18 October 1996
65 years old

Director
ROBERTSON, Paul David
Resigned: 17 August 2016
Appointed Date: 31 August 2013
44 years old

Director
SINGLETON, Wendy Elizabeth
Resigned: 21 February 1997
Appointed Date: 30 July 1995
80 years old

Persons With Significant Control

Mr Paul David Robertson
Notified on: 1 August 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ailsa Wiltshire
Notified on: 1 August 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Annie Warner
Notified on: 1 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELVASTON LIMITED Events

17 Aug 2016
Termination of appointment of Paul David Robertson as a secretary on 17 August 2016
17 Aug 2016
Termination of appointment of Paul David Robertson as a director on 17 August 2016
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 28 February 2016
17 Jan 2016
Total exemption small company accounts made up to 28 February 2015
...
... and 86 more events
21 Aug 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Mar 1990
Registered office changed on 09/03/90 from: 50 stratton street london wix 5FL

13 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Sep 1989
Company name changed shelfco (no. 384) LIMITED\certificate issued on 14/09/89

28 Feb 1989
Incorporation