ELINORE FRENCH LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE5 2LH

Company number 00888370
Status Active
Incorporation Date 23 September 1966
Company Type Private Limited Company
Address BAINBRIDGE HOUSE, 379 STAMFORDHAM ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE5 2LH
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 502 . The most likely internet sites of ELINORE FRENCH LIMITED are www.elinorefrench.co.uk, and www.elinore-french.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and one months. Elinore French Limited is a Private Limited Company. The company registration number is 00888370. Elinore French Limited has been working since 23 September 1966. The present status of the company is Active. The registered address of Elinore French Limited is Bainbridge House 379 Stamfordham Road Newcastle Upon Tyne England Ne5 2lh. The company`s financial liabilities are £110.05k. It is £1.09k against last year. And the total assets are £11.2k, which is £0k against last year. SHILTON, Jane is a Secretary of the company. SHILTON, Timothy Curtis is a Director of the company. Secretary SHILTON, Anne Jennifer has been resigned. Secretary SHILTON, Joyce has been resigned. Director SHILTON, Joyce has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


elinore french Key Finiance

LIABILITIES £110.05k
+1%
CASH n/a
TOTAL ASSETS £11.2k
All Financial Figures

Current Directors

Secretary
SHILTON, Jane
Appointed Date: 24 August 2005

Director

Resigned Directors

Secretary
SHILTON, Anne Jennifer
Resigned: 24 August 2005
Appointed Date: 01 January 1992

Secretary
SHILTON, Joyce
Resigned: 01 January 1992

Director
SHILTON, Joyce
Resigned: 01 January 1992
102 years old

Persons With Significant Control

Mr Timothy Curtis Shilton
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ELINORE FRENCH LIMITED Events

06 Dec 2016
Confirmation statement made on 29 November 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 502

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
08 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 502

...
... and 72 more events
09 Mar 1988
Director resigned

07 Feb 1988
Accounts for a small company made up to 31 July 1987

07 Feb 1988
Return made up to 29/10/87; no change of members

22 Dec 1986
Accounts for a small company made up to 31 July 1986

22 Dec 1986
Return made up to 09/12/86; full list of members

ELINORE FRENCH LIMITED Charges

9 April 1998
Legal charge
Delivered: 10 April 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The shiltons of rothbury building high street rothbury…
6 April 1998
Debenture
Delivered: 15 April 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 January 1992
Legal charge
Delivered: 4 February 1992
Status: Satisfied on 13 August 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H "shiltons of rothbury " high street, rothbury in the…
20 September 1982
Debenture
Delivered: 25 September 1982
Status: Satisfied on 13 August 1998
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed & floating charge over undertaking and all property…