MACALISTER ELLIOTT & PARTNERS LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » SO41 9AH

Company number 01317449
Status Active
Incorporation Date 16 June 1977
Company Type Private Limited Company
Address 56 HIGH STREET, LYMINGTON, HAMPSHIRE, SO41 9AH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Director's details changed for Mr Maximillian Peter Goulden on 1 October 2016; Appointment of Mr Johannes Cornelis Maris as a director on 14 April 2016. The most likely internet sites of MACALISTER ELLIOTT & PARTNERS LIMITED are www.macalisterelliottpartners.co.uk, and www.macalister-elliott-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to New Milton Rail Station is 5 miles; to Ashurst New Forest Rail Station is 9.2 miles; to Southampton Town Quay is 11.3 miles; to Southampton Central Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macalister Elliott Partners Limited is a Private Limited Company. The company registration number is 01317449. Macalister Elliott Partners Limited has been working since 16 June 1977. The present status of the company is Active. The registered address of Macalister Elliott Partners Limited is 56 High Street Lymington Hampshire So41 9ah. . SCHLESINGER, Thomas Edward is a Secretary of the company. AKESTER, Stephen John Clayton is a Director of the company. ELLIOTT, James David Maitland is a Director of the company. GOULDEN, Maximillian Peter is a Director of the company. MARIS, Johannes Cornelis is a Director of the company. SCHLESINGER, Thomas Edward is a Director of the company. Secretary ELLIOTT, James David Maitland has been resigned. Director APPLEYARD, Walter Philip has been resigned. Director FRANKLIN, Patrick Tullis has been resigned. Director HUNTINGTON, Timothy Charles has been resigned. Director MACALISTER, Robert Gowan has been resigned. Director WILLSTEED, Edward has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SCHLESINGER, Thomas Edward
Appointed Date: 06 July 1998

Director

Director

Director
GOULDEN, Maximillian Peter
Appointed Date: 01 January 2013
44 years old

Director
MARIS, Johannes Cornelis
Appointed Date: 14 April 2016
57 years old

Director
SCHLESINGER, Thomas Edward
Appointed Date: 06 July 1998
75 years old

Resigned Directors

Secretary
ELLIOTT, James David Maitland
Resigned: 01 July 1996

Director
APPLEYARD, Walter Philip
Resigned: 16 August 1997
102 years old

Director
FRANKLIN, Patrick Tullis
Resigned: 30 June 2001
67 years old

Director
HUNTINGTON, Timothy Charles
Resigned: 31 July 2001
Appointed Date: 06 July 1998
63 years old

Director
MACALISTER, Robert Gowan
Resigned: 03 October 2008
86 years old

Director
WILLSTEED, Edward
Resigned: 30 October 2014
Appointed Date: 01 October 2011
48 years old

Persons With Significant Control

Cuph Holding B.V.
Notified on: 14 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACALISTER ELLIOTT & PARTNERS LIMITED Events

12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
04 Oct 2016
Director's details changed for Mr Maximillian Peter Goulden on 1 October 2016
31 May 2016
Appointment of Mr Johannes Cornelis Maris as a director on 14 April 2016
11 May 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 109 more events
26 Nov 1986
Particulars of mortgage/charge
17 Nov 1986
Particulars of mortgage/charge

22 Jul 1986
Return made up to 10/07/86; full list of members

22 Jul 1986
Secretary resigned;new secretary appointed

16 Jun 1977
Certificate of incorporation

MACALISTER ELLIOTT & PARTNERS LIMITED Charges

3 January 2003
Debenture
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2001
Deposit agreement to secure own liabilities
Delivered: 27 November 2001
Status: Satisfied on 26 April 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
31 July 1996
Mortgage deed
Delivered: 10 August 1996
Status: Satisfied on 26 April 2006
Persons entitled: Lloyds Bank PLC
Description: F/H 56/57 high street lymington t/no HP509939. Fixed and…
1 June 1992
Single debenture
Delivered: 9 June 1992
Status: Satisfied on 26 April 2006
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
26 March 1992
An agreement
Delivered: 27 March 1992
Status: Satisfied on 12 October 1993
Persons entitled: London & International Mercantile Limited
Description: Its right title and interest to and in the receivables and…
9 October 1990
Counter indemnity and charge on deposit
Delivered: 11 October 1990
Status: Satisfied on 12 October 1993
Persons entitled: Lloyds Bank PLC
Description: The sum of E.C.V. 21,684 the amount of european currency…
27 July 1990
A registered charge
Delivered: 27 July 1990
Status: Satisfied on 12 October 1993
Persons entitled: Lloyds Bank PLC
29 December 1988
A registered charge
Delivered: 29 December 1988
Status: Satisfied on 12 October 1993
Persons entitled: Lloyds Bank PLC
29 December 1988
A registered charge
Delivered: 29 December 1988
Status: Satisfied on 12 October 1993
Persons entitled: Lloyds Bank PLC
24 June 1988
Loan to indemnity
Delivered: 4 July 1988
Status: Satisfied on 12 October 1993
Persons entitled: Lloyds Bank PLC
Description: The sum of £43,743.37 in cash held on a side account in the…
7 November 1986
Single debenture
Delivered: 26 November 1986
Status: Satisfied on 26 April 2006
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & securities. Fixed and floating charges over…
29 October 1986
Counter indemnity & charge on deposit
Delivered: 17 November 1986
Status: Satisfied on 12 October 1993
Persons entitled: Lloyds Bank PLC
Description: The sum of £80,000 standing in or to be credited to a…