ELEGANCE CHAUFFEURS HIRE LTD
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ
Company number 09098696
Status Active
Incorporation Date 23 June 2014
Company Type Private Limited Company
Address CHARLES RIPPIN AND TURNER 130 COLLEGE ROAD, 1 MIDDLESEX HOUSE, HARROW, ENGLAND, HA1 1BQ
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Charles Rippin and Turner 130 College Road 1 Middlesex House Harrow HA1 1BQ on 20 February 2017; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mrs Inga Arpadzic - Gredelj on 1 September 2016. The most likely internet sites of ELEGANCE CHAUFFEURS HIRE LTD are www.elegancechauffeurshire.co.uk, and www.elegance-chauffeurs-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Elegance Chauffeurs Hire Ltd is a Private Limited Company. The company registration number is 09098696. Elegance Chauffeurs Hire Ltd has been working since 23 June 2014. The present status of the company is Active. The registered address of Elegance Chauffeurs Hire Ltd is Charles Rippin and Turner 130 College Road 1 Middlesex House Harrow England Ha1 1bq. . GREDELJ, Suad is a Secretary of the company. ARPADZIC-GREDELJ, Inga is a Director of the company. The company operates in "Taxi operation".


Current Directors

Secretary
GREDELJ, Suad
Appointed Date: 23 June 2014

Director
ARPADZIC-GREDELJ, Inga
Appointed Date: 23 June 2014
47 years old

ELEGANCE CHAUFFEURS HIRE LTD Events

20 Feb 2017
Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Charles Rippin and Turner 130 College Road 1 Middlesex House Harrow HA1 1BQ on 20 February 2017
12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Director's details changed for Mrs Inga Arpadzic - Gredelj on 1 September 2016
01 Sep 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1

01 Sep 2016
Secretary's details changed for Mr Suad Gredelj on 1 September 2016
...
... and 3 more events
03 Dec 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1

19 Nov 2015
Registered office address changed from B1 Business Center, Suite 206, Davyfield Road Blackburn. BB1 2QY England to Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP on 19 November 2015
31 Oct 2015
Compulsory strike-off action has been discontinued
20 Oct 2015
First Gazette notice for compulsory strike-off
23 Jun 2014
Incorporation
Statement of capital on 2014-06-23
  • GBP 1