RICHARD ELLIS LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3JD

Company number 07205526
Status Active
Incorporation Date 29 March 2010
Company Type Private Limited Company
Address 2B KING EDWARD STREET, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3JD
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture, 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Director's details changed for Mr Richard Simon Copeland Ellis on 1 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RICHARD ELLIS LIMITED are www.richardellis.co.uk, and www.richard-ellis.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to New Clee Rail Station is 0.9 miles; to Great Coates Rail Station is 2.1 miles; to Cleethorpes Rail Station is 2.1 miles; to Healing Rail Station is 3.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Ellis Limited is a Private Limited Company. The company registration number is 07205526. Richard Ellis Limited has been working since 29 March 2010. The present status of the company is Active. The registered address of Richard Ellis Limited is 2b King Edward Street Grimsby North East Lincolnshire Dn31 3jd. . ELLIS, Richard Simon Copeland is a Director of the company. Secretary APR SECRETARIES LTD has been resigned. Director KAHAN, Barbara Z has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Director
ELLIS, Richard Simon Copeland
Appointed Date: 29 March 2010
47 years old

Resigned Directors

Secretary
APR SECRETARIES LTD
Resigned: 18 June 2015
Appointed Date: 29 March 2010

Director
KAHAN, Barbara Z
Resigned: 29 March 2010
Appointed Date: 29 March 2010
94 years old

Persons With Significant Control

Mr Richard Simon Copeland Ellis
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Veanndra Ellis
Notified on: 1 July 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARD ELLIS LIMITED Events

11 Apr 2017
Confirmation statement made on 29 March 2017 with updates
15 Mar 2017
Director's details changed for Mr Richard Simon Copeland Ellis on 1 March 2017
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3

20 May 2016
Director's details changed for Mr Richard Simon Copeland Ellis on 20 May 2016
...
... and 14 more events
05 Apr 2011
Annual return made up to 29 March 2011 with full list of shareholders
19 Apr 2010
Appointment of Apr Secretaries Ltd as a secretary
19 Apr 2010
Appointment of Mr Richard Simon Copeland Ellis as a director
07 Apr 2010
Termination of appointment of Barbara Kahan as a director
29 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RICHARD ELLIS LIMITED Charges

9 February 2015
Charge code 0720 5526 0002
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold 9-11 hainton avenue grimsby registered at hm land…
13 January 2014
Charge code 0720 5526 0001
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…