ELLISON SERVICES LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 8AF

Company number 02826536
Status Active
Incorporation Date 14 June 1993
Company Type Private Limited Company
Address C/O NCVS, HIGHAM HOUSE, HIGHAM PLACE, NEWCASTLE UPON TYNE, NE1 8AF
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 ; Appointment of Mrs Elizabeth Anne Rowan as a director on 19 May 2016. The most likely internet sites of ELLISON SERVICES LIMITED are www.ellisonservices.co.uk, and www.ellison-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Ellison Services Limited is a Private Limited Company. The company registration number is 02826536. Ellison Services Limited has been working since 14 June 1993. The present status of the company is Active. The registered address of Ellison Services Limited is C O Ncvs Higham House Higham Place Newcastle Upon Tyne Ne1 8af. . ABRAHAMS, Ruth is a Director of the company. ELLIOTT, Simon Peter is a Director of the company. MCLEMAN, Lawrence is a Director of the company. ROCHESTER, Lynda is a Director of the company. ROWAN, Elizabeth Anne is a Director of the company. YOUNG, Sally Anne is a Director of the company. Secretary HOWELLS, Carole Anne has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director COYLE, Mary has been resigned. Director FIRTH, Ralph has been resigned. Director SHAW, Monica Patricia, Prof has been resigned. Director VEIT-WILSON, John Henry has been resigned. Director WALLACE, Ian Glen has been resigned. Director WOOD, Robert William has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
ABRAHAMS, Ruth
Appointed Date: 24 February 2015
73 years old

Director
ELLIOTT, Simon Peter
Appointed Date: 21 September 2015
62 years old

Director
MCLEMAN, Lawrence
Appointed Date: 21 September 2015
81 years old

Director
ROCHESTER, Lynda
Appointed Date: 04 September 2015
58 years old

Director
ROWAN, Elizabeth Anne
Appointed Date: 19 May 2016
57 years old

Director
YOUNG, Sally Anne
Appointed Date: 21 September 2015
68 years old

Resigned Directors

Secretary
HOWELLS, Carole Anne
Resigned: 13 May 2009
Appointed Date: 28 June 1993

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 28 June 1993
Appointed Date: 14 June 1993

Director
COYLE, Mary
Resigned: 10 November 2009
Appointed Date: 06 January 1997
76 years old

Director
FIRTH, Ralph
Resigned: 01 September 2015
Appointed Date: 10 November 2009
79 years old

Director
SHAW, Monica Patricia, Prof
Resigned: 05 November 2008
Appointed Date: 16 November 2004
81 years old

Director
VEIT-WILSON, John Henry
Resigned: 16 November 2004
Appointed Date: 28 June 1993
89 years old

Director
WALLACE, Ian Glen
Resigned: 06 November 2012
Appointed Date: 05 November 2008
66 years old

Director
WOOD, Robert William
Resigned: 31 March 2008
Appointed Date: 15 May 2001
78 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 28 June 1993
Appointed Date: 14 June 1993

ELLISON SERVICES LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

19 May 2016
Appointment of Mrs Elizabeth Anne Rowan as a director on 19 May 2016
02 Mar 2016
Appointment of Ms Sally Anne Young as a director on 21 September 2015
06 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 65 more events
23 Aug 1993
Secretary resigned;new secretary appointed

23 Aug 1993
Director resigned;new director appointed

23 Aug 1993
Registered office changed on 23/08/93 from: jim lowe & company princes building 7 queen street newcastle upon tyne NE1 3XL

29 Jul 1993
Company name changed postprize LIMITED\certificate issued on 29/07/93
14 Jun 1993
Incorporation