ERROLL AND SLAINS HOLDINGS LIMITED
LONDON EZI-FLOW INTERNATIONAL LIMITED

Hellopages » Greater London » Islington » EC1M 6DD

Company number 03714412
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address C/O BRIDGEHOUSE COMPANY SECRETARIES LTD THIRD FLOOR, 1-2 FAULKNERS ALLEY, COWCROSS STREET, LONDON, ENGLAND, EC1M 6DD
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 11 February 2017 with updates; Secretary's details changed for Waterstone Company Secretaries Limited on 30 January 2017. The most likely internet sites of ERROLL AND SLAINS HOLDINGS LIMITED are www.errollandslainsholdings.co.uk, and www.erroll-and-slains-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Erroll and Slains Holdings Limited is a Private Limited Company. The company registration number is 03714412. Erroll and Slains Holdings Limited has been working since 11 February 1999. The present status of the company is Active. The registered address of Erroll and Slains Holdings Limited is C O Bridgehouse Company Secretaries Ltd Third Floor 1 2 Faulkners Alley Cowcross Street London England Ec1m 6dd. . WATERSTONE COMPANY SECRETARIES LIMITED is a Secretary of the company. BELL, Eric Matthew is a Director of the company. BELL, Paul Allan is a Director of the company. Secretary BELL, Eric Matthew has been resigned. Secretary LITTLE, David Anthony has been resigned. Secretary SEAGRAVES, Jennifer June has been resigned. Secretary WARD, Joseph Nathan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary DRACLIFFE COMPANY SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KESTERTON, Paul Nuttall has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
WATERSTONE COMPANY SECRETARIES LIMITED
Appointed Date: 11 January 2017

Director
BELL, Eric Matthew
Appointed Date: 23 February 2016
41 years old

Director
BELL, Paul Allan
Appointed Date: 11 February 1999
70 years old

Resigned Directors

Secretary
BELL, Eric Matthew
Resigned: 11 January 2017
Appointed Date: 23 February 2016

Secretary
LITTLE, David Anthony
Resigned: 27 June 2001
Appointed Date: 30 September 1999

Secretary
SEAGRAVES, Jennifer June
Resigned: 26 January 2016
Appointed Date: 27 June 2001

Secretary
WARD, Joseph Nathan
Resigned: 23 February 2016
Appointed Date: 26 January 2016

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Secretary
DRACLIFFE COMPANY SERVICES LIMITED
Resigned: 30 September 1999
Appointed Date: 11 February 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999
35 years old

Director
KESTERTON, Paul Nuttall
Resigned: 01 April 2011
Appointed Date: 11 February 1999
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Persons With Significant Control

Mr Paul Allan Bell
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ERROLL AND SLAINS HOLDINGS LIMITED Events

10 Mar 2017
Accounts for a small company made up to 31 December 2015
08 Mar 2017
Confirmation statement made on 11 February 2017 with updates
02 Feb 2017
Secretary's details changed for Waterstone Company Secretaries Limited on 30 January 2017
02 Feb 2017
Registered office address changed from C/O Bridgehouse Company Secretaries Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT United Kingdom to C/O Bridgehouse Company Secretaries Ltd Third Floor, 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 2 February 2017
17 Jan 2017
Registered office address changed from C/O Andrews Kurth (Uk) Llp 16 Old Bailey London EC4M 7EG England to C/O Bridgehouse Company Secretaries Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 17 January 2017
...
... and 73 more events
16 Feb 1999
Registered office changed on 16/02/99 from: crwys house 33 crwys road, cardiff, CF2 4YF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Feb 1999
Registered office changed on 16/02/99 from: crwys house 33 crwys road cardiff CF2 4YF
16 Feb 1999
Secretary resigned;director resigned
16 Feb 1999
Director resigned
11 Feb 1999
Incorporation