ELMTON HENLEY LIMITED
LONDON BECKTONS TRAILERS LIMITED

Hellopages » Greater London » Lewisham » SE6 1UH

Company number 07794076
Status Active
Incorporation Date 3 October 2011
Company Type Private Limited Company
Address 214 WATERS ROAD, LONDON, SE6 1UH
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 thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ELMTON HENLEY LIMITED are www.elmtonhenley.co.uk, and www.elmton-henley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Elmton Henley Limited is a Private Limited Company. The company registration number is 07794076. Elmton Henley Limited has been working since 03 October 2011. The present status of the company is Active. The registered address of Elmton Henley Limited is 214 Waters Road London Se6 1uh. . OYEWANDE, Albert is a Secretary of the company. OLAWADE, Samson is a Director of the company. OYEWANDE, Albert is a Director of the company. Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director LAWRENCE, Patricia has been resigned. Director NICHOLSON, Robert Frank has been resigned. Director NICHOLSON, Robert Frank has been resigned. Director PARRYMORE, Anthony John has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
OYEWANDE, Albert
Appointed Date: 28 March 2014

Director
OLAWADE, Samson
Appointed Date: 28 March 2014
87 years old

Director
OYEWANDE, Albert
Appointed Date: 28 March 2014
69 years old

Resigned Directors

Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 28 March 2014
Appointed Date: 18 June 2013

Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 18 June 2013
Appointed Date: 03 October 2011

Director
LAWRENCE, Patricia
Resigned: 18 June 2013
Appointed Date: 18 June 2013
68 years old

Director
NICHOLSON, Robert Frank
Resigned: 28 March 2014
Appointed Date: 18 June 2013
41 years old

Director
NICHOLSON, Robert Frank
Resigned: 18 June 2013
Appointed Date: 03 October 2011
41 years old

Director
PARRYMORE, Anthony John
Resigned: 03 October 2011
Appointed Date: 03 October 2011
58 years old

ELMTON HENLEY LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Sep 2016
Confirmation statement made on 16 July 2016 with updates
02 Oct 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

28 Aug 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 21 more events
04 Oct 2011
Termination of appointment of Anthony Parrymore as a director
04 Oct 2011
Appointment of Turner Little Company Secretaries Limited as a secretary
04 Oct 2011
Appointment of Mr Robert Frank Nicholson as a director
04 Oct 2011
Company name changed becktons trailers LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-10-03
  • NM01 ‐ Change of name by resolution

03 Oct 2011
Incorporation