ELSENHAM INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED(THE)
LONDON

Hellopages » Greater London » Hackney » EC2A 4HJ
Company number 01794222
Status Active
Incorporation Date 23 February 1984
Company Type Private Limited Company
Address ZETLAND HOUSE, 5/25 SCRUTTON STREET, LONDON, EC2A 4HJ
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-nine events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 18 . The most likely internet sites of ELSENHAM INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED(THE) are www.elsenhamindustrialestatemanagementcompany.co.uk, and www.elsenham-industrial-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elsenham Industrial Estate Management Company Limited The is a Private Limited Company. The company registration number is 01794222. Elsenham Industrial Estate Management Company Limited The has been working since 23 February 1984. The present status of the company is Active. The registered address of Elsenham Industrial Estate Management Company Limited The is Zetland House 5 25 Scrutton Street London Ec2a 4hj. . KOHN, Hayley is a Secretary of the company. BETHELL, Anthony Frank is a Director of the company. GREEN, Nicholas is a Director of the company. KOHN, Hayley Simone is a Director of the company. S KATZ PENSION FUND is a Director of the company. Secretary BROWN, Edric Brian has been resigned. Secretary DOBSON, James Henry has been resigned. Secretary HEASON, Robert Andrew has been resigned. Secretary KEARNEY, Michael Anthony has been resigned. Secretary LAMBERT SMITH HAMPTON GROUP LIMITED has been resigned. Secretary RICHARDS, Stephen John has been resigned. Director ABEL, Roy John has been resigned. Director PALK, Kenneth Leonard has been resigned. Director PEEL, Richard Jonathan has been resigned. Director WOOLFE, Ian Roger has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KOHN, Hayley
Appointed Date: 24 September 2009

Director
BETHELL, Anthony Frank
Appointed Date: 02 February 2007
85 years old

Director
GREEN, Nicholas
Appointed Date: 24 September 2009
43 years old

Director
KOHN, Hayley Simone
Appointed Date: 24 September 2009
51 years old

Director
S KATZ PENSION FUND
Appointed Date: 02 February 2007

Resigned Directors

Secretary
BROWN, Edric Brian
Resigned: 01 October 1996

Secretary
DOBSON, James Henry
Resigned: 12 November 1999
Appointed Date: 01 October 1996

Secretary
HEASON, Robert Andrew
Resigned: 05 November 2008
Appointed Date: 09 June 2004

Secretary
KEARNEY, Michael Anthony
Resigned: 28 September 2001
Appointed Date: 13 November 1999

Secretary
LAMBERT SMITH HAMPTON GROUP LIMITED
Resigned: 28 June 2004
Appointed Date: 01 January 2004

Secretary
RICHARDS, Stephen John
Resigned: 01 January 2004
Appointed Date: 28 September 2001

Director
ABEL, Roy John
Resigned: 02 February 2007
Appointed Date: 19 December 2005
79 years old

Director
PALK, Kenneth Leonard
Resigned: 09 February 2005
101 years old

Director
PEEL, Richard Jonathan
Resigned: 08 April 2005
Appointed Date: 03 July 2000
70 years old

Director
WOOLFE, Ian Roger
Resigned: 28 April 2006
79 years old

Persons With Significant Control

Mrs Hayley Simone Kohn
Notified on: 1 July 2016
51 years old
Nature of control: Has significant influence or control

Mr Nicholas Green
Notified on: 1 July 2016
43 years old
Nature of control: Has significant influence or control

Mr Anthony Frank Bethell
Notified on: 1 July 2016
85 years old
Nature of control: Has significant influence or control

ELSENHAM INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED(THE) Events

27 Jul 2016
Confirmation statement made on 19 July 2016 with updates
22 Mar 2016
Full accounts made up to 31 October 2015
19 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 18

12 May 2015
Full accounts made up to 31 October 2014
28 Jul 2014
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 18

...
... and 89 more events
22 Oct 1986
Accounts made up to 31 October 1985
19 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jul 1985
Memorandum of association
25 Feb 1985
Memorandum and Articles of Association
23 Feb 1984
Incorporation