ELAGHMORE LIMITED
NEWCASTLE UPON TYNE COBCO 838 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6SU

Company number 06248657
Status Active
Incorporation Date 16 May 2007
Company Type Private Limited Company
Address LEATHERS LLP, 17TH FLOOR, CALE CROSS HOUSE PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6SU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 80 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ELAGHMORE LIMITED are www.elaghmore.co.uk, and www.elaghmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Elaghmore Limited is a Private Limited Company. The company registration number is 06248657. Elaghmore Limited has been working since 16 May 2007. The present status of the company is Active. The registered address of Elaghmore Limited is Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne Ne1 6su. . DUCKER, Andrew James is a Secretary of the company. DUCKER, Andrew James is a Director of the company. MANNING, David Brown is a Director of the company. Secretary DUCKER, Andrew James has been resigned. Secretary PEACH, Karl has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DUCKER, Andrew James
Appointed Date: 01 August 2007

Director
DUCKER, Andrew James
Appointed Date: 16 May 2007
62 years old

Director
MANNING, David Brown
Appointed Date: 16 May 2007
67 years old

Resigned Directors

Secretary
DUCKER, Andrew James
Resigned: 28 August 2007
Appointed Date: 16 May 2007

Secretary
PEACH, Karl
Resigned: 10 August 2009
Appointed Date: 28 August 2007

ELAGHMORE LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 80

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 80

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 36 more events
26 Jul 2007
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

26 Jul 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jun 2007
Particulars of mortgage/charge
08 Jun 2007
Company name changed cobco 838 LIMITED\certificate issued on 08/06/07
16 May 2007
Incorporation

ELAGHMORE LIMITED Charges

27 December 2012
Legal assignment of contract monies
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
6 June 2007
Debenture
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…