E & W LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 5TU

Company number 05283968
Status Active
Incorporation Date 11 November 2004
Company Type Private Limited Company
Address CLERKS WELL HOUSE, 20 BRITTON STREET, LONDON, EC1M 5TU
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 173,375 ; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 173,375 . The most likely internet sites of E & W LIMITED are www.ew.co.uk, and www.e-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. E W Limited is a Private Limited Company. The company registration number is 05283968. E W Limited has been working since 11 November 2004. The present status of the company is Active. The registered address of E W Limited is Clerks Well House 20 Britton Street London Ec1m 5tu. . HOUSEMAN, Louise Anne is a Director of the company. PRICE, Alexander William James is a Director of the company. PRICE, Michael Brian is a Director of the company. SKORDIS, Daniel is a Director of the company. Secretary HART, Mathew Peter has been resigned. Secretary AMICORP (UK) SECRETARIES LIMITED has been resigned. Secretary BBL UK SERVICES LLP has been resigned. Secretary BULLDOG NOMINEE SECRETARIES UK LIMITED has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director HART, Mathew Peter has been resigned. Director KYTHREOTIS, Paul has been resigned. Director PRICE, Michael Brian has been resigned. Director SKORDIS, Daniel has been resigned. Director SKORDIS, Daniel has been resigned. Director AMICORP (UK) DIRECTORS LIMITED has been resigned. Director BBL NOMINEE DIRECTORS UK LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
HOUSEMAN, Louise Anne
Appointed Date: 15 January 2015
48 years old

Director
PRICE, Alexander William James
Appointed Date: 01 February 2016
37 years old

Director
PRICE, Michael Brian
Appointed Date: 13 January 2012
67 years old

Director
SKORDIS, Daniel
Appointed Date: 07 January 2015
49 years old

Resigned Directors

Secretary
HART, Mathew Peter
Resigned: 02 March 2015
Appointed Date: 01 January 2012

Secretary
AMICORP (UK) SECRETARIES LIMITED
Resigned: 08 March 2006
Appointed Date: 11 November 2004

Secretary
BBL UK SERVICES LLP
Resigned: 20 September 2007
Appointed Date: 08 March 2006

Secretary
BULLDOG NOMINEE SECRETARIES UK LIMITED
Resigned: 01 September 2011
Appointed Date: 20 September 2007

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 11 November 2004
Appointed Date: 11 November 2004

Director
HART, Mathew Peter
Resigned: 23 November 2010
Appointed Date: 01 June 2010
43 years old

Director
KYTHREOTIS, Paul
Resigned: 01 July 2011
Appointed Date: 27 August 2008
58 years old

Director
PRICE, Michael Brian
Resigned: 22 September 2010
Appointed Date: 20 September 2010
67 years old

Director
SKORDIS, Daniel
Resigned: 13 January 2012
Appointed Date: 20 September 2010
49 years old

Director
SKORDIS, Daniel
Resigned: 13 November 2008
Appointed Date: 20 September 2007
49 years old

Director
AMICORP (UK) DIRECTORS LIMITED
Resigned: 08 March 2006
Appointed Date: 11 November 2004

Director
BBL NOMINEE DIRECTORS UK LIMITED
Resigned: 20 September 2007
Appointed Date: 08 March 2006

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 11 November 2004
Appointed Date: 11 November 2004

E & W LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 173,375

10 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 173,375

13 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Feb 2016
Appointment of Mr Alexander William James Price as a director on 1 February 2016
...
... and 61 more events
15 Nov 2004
Secretary resigned
15 Nov 2004
Director resigned
15 Nov 2004
New secretary appointed
15 Nov 2004
New director appointed
11 Nov 2004
Incorporation