ELM CONSOLIDATORS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4DN

Company number 02573474
Status Active
Incorporation Date 14 January 1991
Company Type Private Limited Company
Address NORTHERN ASSURANCE BUILDING, 9/21 PRINCESS STREET, MANCHESTER, M2 4DN
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 900 . The most likely internet sites of ELM CONSOLIDATORS LIMITED are www.elmconsolidators.co.uk, and www.elm-consolidators.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elm Consolidators Limited is a Private Limited Company. The company registration number is 02573474. Elm Consolidators Limited has been working since 14 January 1991. The present status of the company is Active. The registered address of Elm Consolidators Limited is Northern Assurance Building 9 21 Princess Street Manchester M2 4dn. . PRESLEY, Deborah is a Secretary of the company. HUMPHREY, Terry is a Director of the company. MATHER, Wayne is a Director of the company. WALTON, Paul Anthony is a Director of the company. Secretary JONES, Graham Ernest has been resigned. Secretary MILLS, Martin Garry has been resigned. Secretary PARKINSON, Granville has been resigned. Secretary WALTON, Paul Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAYNES, Hilary Ivy has been resigned. Director DAYNES, Simon John has been resigned. Director DAYNES, Simon John has been resigned. Director LINEHAN, Daniel Isidore has been resigned. Director MILLS, Martin Garry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
PRESLEY, Deborah
Appointed Date: 10 July 2000

Director
HUMPHREY, Terry
Appointed Date: 01 December 1997
82 years old

Director
MATHER, Wayne
Appointed Date: 17 November 2009
56 years old

Director
WALTON, Paul Anthony

71 years old

Resigned Directors

Secretary
JONES, Graham Ernest
Resigned: 30 June 1999
Appointed Date: 10 November 1997

Secretary
MILLS, Martin Garry
Resigned: 10 November 1997

Secretary
PARKINSON, Granville
Resigned: 10 July 2000
Appointed Date: 30 June 1999

Secretary
WALTON, Paul Anthony
Resigned: 14 January 1993
Appointed Date: 14 January 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 1991
Appointed Date: 14 January 1991

Director
DAYNES, Hilary Ivy
Resigned: 03 July 1992
Appointed Date: 06 December 1991
80 years old

Director
DAYNES, Simon John
Resigned: 14 January 1993
Appointed Date: 06 December 1991
58 years old

Director
DAYNES, Simon John
Resigned: 03 July 1992
58 years old

Director
LINEHAN, Daniel Isidore
Resigned: 31 March 2006
Appointed Date: 03 December 1991
85 years old

Director
MILLS, Martin Garry
Resigned: 25 March 1998
Appointed Date: 14 January 1991
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 January 1991
Appointed Date: 14 January 1991

Persons With Significant Control

Mr Granville Parkinson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ELM CONSOLIDATORS LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
07 Sep 2016
Accounts for a small company made up to 31 March 2016
21 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 900

07 Dec 2015
Accounts for a small company made up to 31 March 2015
19 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 900

...
... and 81 more events
04 Feb 1991
Nc inc already adjusted 21/01/91

04 Feb 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

25 Jan 1991
New secretary appointed;director resigned;new director appointed

25 Jan 1991
Secretary resigned;new director appointed

14 Jan 1991
Incorporation

ELM CONSOLIDATORS LIMITED Charges

9 December 1997
Debenture
Delivered: 11 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1996
Debenture
Delivered: 17 October 1996
Status: Satisfied on 31 January 1998
Persons entitled: Singer & Friedlander Factors Limited
Description: All book and other debts due to the company by way of first…