ELTHAM EXPORT LIMITED
HORSHAM PELOSTAR LIMITED

Hellopages » West Sussex » Horsham » RH12 2RG

Company number 03507686
Status Active
Incorporation Date 10 February 1998
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Director's details changed for Antony David Lloyd on 28 August 2016; Director's details changed for Graham Dumbrell on 17 August 2016. The most likely internet sites of ELTHAM EXPORT LIMITED are www.elthamexport.co.uk, and www.eltham-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Christs Hospital Rail Station is 1.7 miles; to Warnham Rail Station is 2 miles; to Ifield Rail Station is 6.2 miles; to Crawley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eltham Export Limited is a Private Limited Company. The company registration number is 03507686. Eltham Export Limited has been working since 10 February 1998. The present status of the company is Active. The registered address of Eltham Export Limited is Springfield House Springfield Road Horsham West Sussex Rh12 2rg. . LLOYD, Antony David is a Secretary of the company. DUMBRELL, Graham is a Director of the company. LLOYD, Antony David is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Director DRURY, Neil Godfrey Dru has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
LLOYD, Antony David
Appointed Date: 12 February 1998

Director
DUMBRELL, Graham
Appointed Date: 12 February 1998
75 years old

Director
LLOYD, Antony David
Appointed Date: 12 February 1998
67 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 12 February 1998
Appointed Date: 10 February 1998

Nominee Director
DOYLE, Betty June
Resigned: 12 February 1998
Appointed Date: 10 February 1998
89 years old

Director
DRURY, Neil Godfrey Dru
Resigned: 28 May 2012
Appointed Date: 12 February 1998
83 years old

Nominee Director
DWYER, Daniel John
Resigned: 12 February 1998
Appointed Date: 10 February 1998
84 years old

Persons With Significant Control

Mr Graham Dumbrell
Notified on: 19 September 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELTHAM EXPORT LIMITED Events

16 Feb 2017
Confirmation statement made on 10 February 2017 with updates
16 Feb 2017
Director's details changed for Antony David Lloyd on 28 August 2016
16 Feb 2017
Director's details changed for Graham Dumbrell on 17 August 2016
16 Feb 2017
Secretary's details changed for Antony David Lloyd on 26 August 2016
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 54 more events
25 Feb 1998
New director appointed
25 Feb 1998
New director appointed
25 Feb 1998
New secretary appointed;new director appointed
25 Feb 1998
Registered office changed on 25/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
10 Feb 1998
Incorporation

ELTHAM EXPORT LIMITED Charges

2 June 2000
Debenture
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1998
Debenture
Delivered: 14 March 1998
Status: Satisfied on 28 July 2000
Persons entitled: Eltham Group Limited
Description: Fixed and floating charges over the undertaking and all…