ELWA HOLDINGS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1BU
Company number 07389613
Status Active
Incorporation Date 28 September 2010
Company Type Private Limited Company
Address DUNEDIN HOUSE AUCKLAND PARK, MOUNT FARM, MILTON KEYNES, BUCKINGHAMSHIRE, MK1 1BU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Termination of appointment of Joanna Griffiths as a director on 29 July 2016. The most likely internet sites of ELWA HOLDINGS LIMITED are www.elwaholdings.co.uk, and www.elwa-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Elwa Holdings Limited is a Private Limited Company. The company registration number is 07389613. Elwa Holdings Limited has been working since 28 September 2010. The present status of the company is Active. The registered address of Elwa Holdings Limited is Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire Mk1 1bu. . GRIFFIN-SMITH, Philip Bernard is a Secretary of the company. BROOKES, Alistair Daniel is a Director of the company. HARDY, David Michael is a Director of the company. LINNEY, Joseph Mark is a Director of the company. RICHFORD, Adam Nathaniel is a Director of the company. Director CARTWRIGHT, Robert Ian has been resigned. Director EGLINTON, Peter Damian has been resigned. Director GOODFELLOW, Ian Frederick has been resigned. Director GRIFFITHS, Joanna has been resigned. Director HARDY, David Michael has been resigned. Director HARMER, Andrew Keith has been resigned. Director MULLIGAN, David Kevin has been resigned. Director PEARSON, Andrew Stephen has been resigned. Director SAUNDERS, Mark Ian has been resigned. Director SIMPSON, Jeremy John Cobbett has been resigned. Director WAPLES, Christopher Brian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRIFFIN-SMITH, Philip Bernard
Appointed Date: 28 September 2010

Director
BROOKES, Alistair Daniel
Appointed Date: 01 January 2016
49 years old

Director
HARDY, David Michael
Appointed Date: 17 April 2014
68 years old

Director
LINNEY, Joseph Mark
Appointed Date: 23 January 2013
67 years old

Director
RICHFORD, Adam Nathaniel
Appointed Date: 25 February 2016
50 years old

Resigned Directors

Director
CARTWRIGHT, Robert Ian
Resigned: 25 February 2016
Appointed Date: 01 April 2015
70 years old

Director
EGLINTON, Peter Damian
Resigned: 31 March 2015
Appointed Date: 15 April 2013
56 years old

Director
GOODFELLOW, Ian Frederick
Resigned: 31 March 2013
Appointed Date: 28 September 2010
72 years old

Director
GRIFFITHS, Joanna
Resigned: 29 July 2016
Appointed Date: 27 August 2013
46 years old

Director
HARDY, David Michael
Resigned: 16 May 2011
Appointed Date: 29 September 2010
68 years old

Director
HARMER, Andrew Keith
Resigned: 18 October 2012
Appointed Date: 29 September 2010
61 years old

Director
MULLIGAN, David Kevin
Resigned: 31 December 2015
Appointed Date: 01 April 2014
56 years old

Director
PEARSON, Andrew Stephen
Resigned: 27 August 2013
Appointed Date: 16 May 2011
61 years old

Director
SAUNDERS, Mark Ian
Resigned: 31 July 2011
Appointed Date: 28 September 2010
57 years old

Director
SIMPSON, Jeremy John Cobbett
Resigned: 31 March 2014
Appointed Date: 01 August 2011
54 years old

Director
WAPLES, Christopher Brian
Resigned: 23 January 2013
Appointed Date: 29 September 2010
67 years old

Persons With Significant Control

John Laing Environmental Assets Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Shanks Waste Management Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ELWA HOLDINGS LIMITED Events

23 Nov 2016
Group of companies' accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 28 September 2016 with updates
09 Sep 2016
Termination of appointment of Joanna Griffiths as a director on 29 July 2016
26 Feb 2016
Director's details changed for Mr Adam Nathaniel Richford on 25 February 2016
26 Feb 2016
Appointment of Mr Adam Nathaniel Richford as a director on 25 February 2016
...
... and 41 more events
14 Oct 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Oct 2010
Change of share class name or designation
14 Oct 2010
Statement of capital following an allotment of shares on 29 September 2010
  • GBP 1,000.00

12 Oct 2010
Particulars of a mortgage or charge / charge no: 1
28 Sep 2010
Incorporation

ELWA HOLDINGS LIMITED Charges

29 September 2010
Charge
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland N.V.
Description: By way of first legal mortgage, the securities and all…