ELESA HOLDINGS (UK) LTD.
LINCOLN ELESA (UK) LIMITED

Hellopages » Lincolnshire » Lincoln » LN1 1XW

Company number 01291489
Status Active
Incorporation Date 20 December 1976
Company Type Private Limited Company
Address TOWER HOUSE, LUCY TOWER STEET, LINCOLN, LN1 1XW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 60,000 . The most likely internet sites of ELESA HOLDINGS (UK) LTD. are www.elesaholdingsuk.co.uk, and www.elesa-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Elesa Holdings Uk Ltd is a Private Limited Company. The company registration number is 01291489. Elesa Holdings Uk Ltd has been working since 20 December 1976. The present status of the company is Active. The registered address of Elesa Holdings Uk Ltd is Tower House Lucy Tower Steet Lincoln Ln1 1xw. . BERTANI, Andrea is a Secretary of the company. BERTANI, Alberto is a Director of the company. BERTANI, Andrea is a Director of the company. BERTANI, Carlo is a Director of the company. PRITCHETT, Nigel Curtis John is a Director of the company. Secretary THOMPSON, Hugh Robin has been resigned. Secretary ZANCOLICH, Aldo has been resigned. Director ZANCOLICH, Aldo has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BERTANI, Andrea
Appointed Date: 31 December 2002

Director
BERTANI, Alberto

100 years old

Director
BERTANI, Andrea
Appointed Date: 31 December 2002
61 years old

Director
BERTANI, Carlo
Appointed Date: 08 November 1993
65 years old

Director
PRITCHETT, Nigel Curtis John
Appointed Date: 04 November 2003
65 years old

Resigned Directors

Secretary
THOMPSON, Hugh Robin
Resigned: 31 August 1994
Appointed Date: 02 August 1991

Secretary
ZANCOLICH, Aldo
Resigned: 31 December 2002
Appointed Date: 31 August 1994

Director
ZANCOLICH, Aldo
Resigned: 31 December 2002
80 years old

Persons With Significant Control

Elesa International S.R.L
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ELESA HOLDINGS (UK) LTD. Events

12 Oct 2016
Confirmation statement made on 17 September 2016 with updates
20 Jul 2016
Accounts for a small company made up to 31 December 2015
19 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 60,000

19 Oct 2015
Director's details changed for Carlo Bertani on 1 October 2015
19 Oct 2015
Director's details changed for Mr Alberto Bertani on 1 October 2015
...
... and 99 more events
27 Jun 1986
Return made up to 12/12/83; full list of members

31 May 1986
Full accounts made up to 31 March 1984

15 May 1986
Registered office changed on 15/05/86 from: point pleasant works point pleasant putney bridge rd london SW18 1TU

07 May 1986
Full accounts made up to 31 March 1983

20 Dec 1976
Incorporation

ELESA HOLDINGS (UK) LTD. Charges

25 October 1988
Debenture
Delivered: 27 October 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1987
Guarantee & debenture
Delivered: 19 June 1987
Status: Satisfied on 27 October 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1982
Mortgage
Delivered: 23 June 1982
Status: Satisfied on 27 October 1988
Persons entitled: Ffi (UK Finance) PLC.
Description: F/H 3 allens lane, hamworthy poole, dorset together with…