ELLINGHAM & CHISHOLM LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 5AA

Company number 04482472
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address FARNE HOUSE, STANNINGTON AVENUE, NEWCASTLE UPON TYNE, NE6 5AA
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ELLINGHAM & CHISHOLM LIMITED are www.ellinghamchisholm.co.uk, and www.ellingham-chisholm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Ellingham Chisholm Limited is a Private Limited Company. The company registration number is 04482472. Ellingham Chisholm Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of Ellingham Chisholm Limited is Farne House Stannington Avenue Newcastle Upon Tyne Ne6 5aa. . CHISHOLM, Alistair Stuart is a Director of the company. ELLINGHAM, Geof is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary ITA SECRETARIES LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Director
CHISHOLM, Alistair Stuart
Appointed Date: 19 July 2002
58 years old

Director
ELLINGHAM, Geof
Appointed Date: 19 July 2002
60 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 July 2002
Appointed Date: 10 July 2002

Secretary
ITA SECRETARIES LIMITED
Resigned: 24 April 2014
Appointed Date: 19 July 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 July 2002
Appointed Date: 10 July 2002

Persons With Significant Control

Mr Geoffrey Bernard Ellingham
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alistair Stuart Chisholm
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLINGHAM & CHISHOLM LIMITED Events

18 Feb 2017
Micro company accounts made up to 31 July 2016
02 Oct 2016
Confirmation statement made on 2 October 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 36 more events
29 Jul 2002
Registered office changed on 29/07/02 from: it accounting online manhattan house 140 high street crowthorne RG45 7AY
19 Jul 2002
Registered office changed on 19/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN
19 Jul 2002
Secretary resigned
19 Jul 2002
Director resigned
10 Jul 2002
Incorporation