E4I HOLDINGS LIMITED
BELLSHILL

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3PB

Company number SC342702
Status Active
Incorporation Date 12 May 2008
Company Type Private Limited Company
Address WILLOW HOUSE SUITE 1A, STRATHCLYDE BUSINESS PARK, BELLSHILL, LANARKSHIRE, SCOTLAND, ML4 3PB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1,000 ; Termination of appointment of Sion Laurence Jones as a director on 12 September 2015. The most likely internet sites of E4I HOLDINGS LIMITED are www.e4iholdings.co.uk, and www.e4i-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. E4i Holdings Limited is a Private Limited Company. The company registration number is SC342702. E4i Holdings Limited has been working since 12 May 2008. The present status of the company is Active. The registered address of E4i Holdings Limited is Willow House Suite 1a Strathclyde Business Park Bellshill Lanarkshire Scotland Ml4 3pb. . THORPE COSTA, Sophia is a Secretary of the company. CROUCH, Jennifer Louise is a Director of the company. FLETCHER, Dylan is a Director of the company. O'BRIEN, Kirsty is a Director of the company. SMITH, David Niall is a Director of the company. Secretary CHRISTIE, Roderick has been resigned. Secretary JONES, Sion Laurence has been resigned. Secretary SMYTH, Pamela June has been resigned. Director ANDERSON, Derek Orr has been resigned. Director BAXTER, Mark has been resigned. Director BIRCH, Alan Edward has been resigned. Director CHRISTIE, Roderick William has been resigned. Director D'ALONZO, Fabio has been resigned. Director DALGLEISH, Bruce Warren has been resigned. Director GILL, Kenneth John has been resigned. Director JACK, Ronald Gilfillan has been resigned. Director JONES, Sion Laurence has been resigned. Director MCLELLAN, Kenneth Andrew has been resigned. Director MCVEY, Philip has been resigned. Director RICKWOOD, Stephen Peter Ogilvy has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director SCOTT, Alan Philip has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
THORPE COSTA, Sophia
Appointed Date: 12 September 2015

Director
CROUCH, Jennifer Louise
Appointed Date: 27 August 2015
37 years old

Director
FLETCHER, Dylan
Appointed Date: 05 September 2008
54 years old

Director
O'BRIEN, Kirsty
Appointed Date: 15 October 2014
42 years old

Director
SMITH, David Niall
Appointed Date: 22 May 2015
53 years old

Resigned Directors

Secretary
CHRISTIE, Roderick
Resigned: 06 August 2013
Appointed Date: 29 December 2011

Secretary
JONES, Sion Laurence
Resigned: 12 September 2015
Appointed Date: 06 August 2013

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 12 May 2008

Director
ANDERSON, Derek Orr
Resigned: 05 July 2012
Appointed Date: 17 March 2009
61 years old

Director
BAXTER, Mark
Resigned: 29 December 2011
Appointed Date: 12 May 2008
53 years old

Director
BIRCH, Alan Edward
Resigned: 18 February 2010
Appointed Date: 05 September 2008
55 years old

Director
CHRISTIE, Roderick William
Resigned: 06 August 2013
Appointed Date: 29 December 2011
66 years old

Director
D'ALONZO, Fabio
Resigned: 15 October 2014
Appointed Date: 29 December 2011
48 years old

Director
DALGLEISH, Bruce Warren
Resigned: 31 March 2012
Appointed Date: 05 September 2008
58 years old

Director
GILL, Kenneth John
Resigned: 05 July 2012
Appointed Date: 12 May 2008
69 years old

Director
JACK, Ronald Gilfillan
Resigned: 20 March 2015
Appointed Date: 05 September 2008
69 years old

Director
JONES, Sion Laurence
Resigned: 12 September 2015
Appointed Date: 06 August 2013
51 years old

Director
MCLELLAN, Kenneth Andrew
Resigned: 14 March 2013
Appointed Date: 31 March 2012
63 years old

Director
MCVEY, Philip
Resigned: 29 December 2011
Appointed Date: 05 September 2008
65 years old

Director
RICKWOOD, Stephen Peter Ogilvy
Resigned: 30 April 2011
Appointed Date: 05 September 2008
70 years old

Director
RITCHIE, Alan Campbell
Resigned: 14 March 2013
Appointed Date: 21 November 2009
58 years old

Director
SCOTT, Alan Philip
Resigned: 19 November 2010
Appointed Date: 24 March 2009
59 years old

E4I HOLDINGS LIMITED Events

16 Mar 2017
Full accounts made up to 31 March 2016
17 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000

11 Nov 2015
Termination of appointment of Sion Laurence Jones as a director on 12 September 2015
11 Nov 2015
Appointment of Miss Sophia Thorpe Costa as a secretary on 12 September 2015
11 Nov 2015
Termination of appointment of Sion Laurence Jones as a secretary on 12 September 2015
...
... and 59 more events
08 Sep 2008
Director appointed alan edward birch
08 Sep 2008
Director appointed stephen peter ogilvy rickwood
08 Sep 2008
Director appointed dylan fletcher
08 Sep 2008
Director appointed philip mcvey
12 May 2008
Incorporation

E4I HOLDINGS LIMITED Charges

17 August 2012
Assignation in security
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Right, title and interest, present and future, in and to…
24 October 2008
Assignation in security
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The whole right, title and interest in and to the contracts…
24 October 2008
Floating charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…

Similar Companies

E4-EQUIP LIMITED E4FACTOR LIMITED E4I SCHOOLS LIMITED E4JOBS LIMITED E4K LTD E4L CORPORATION LTD E4L LIMITED