Company number 05960669
Status Active
Incorporation Date 9 October 2006
Company Type Private Limited Company
Address 28 ST. JUDES AVENUE, MAPPERLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG3 5FG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of EXECUTIVES OF EXCELLENCE LTD are www.executivesofexcellence.co.uk, and www.executives-of-excellence.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Executives of Excellence Ltd is a Private Limited Company.
The company registration number is 05960669. Executives of Excellence Ltd has been working since 09 October 2006.
The present status of the company is Active. The registered address of Executives of Excellence Ltd is 28 St Judes Avenue Mapperley Nottingham Nottinghamshire Ng3 5fg. . GREGORY, Durrelle Emanuel is a Secretary of the company. GREGORY, Durrelle Emmanuel is a Director of the company. REYNOLDS, Sonia Michelle is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Ms Sonia Michelle Reynolds
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Durrelle Emmanuel Gregory
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EXECUTIVES OF EXCELLENCE LTD Events
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 9 October 2016 with updates
15 Jul 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
06 Jul 2016
Director's details changed for Sonia Michelle Gregory on 25 April 2016
09 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
...
... and 24 more events
06 Jun 2007
Particulars of mortgage/charge
24 Mar 2007
Particulars of mortgage/charge
02 Mar 2007
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
09 Feb 2007
Particulars of mortgage/charge
09 Oct 2006
Incorporation
28 November 2007
Mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 alma street nottingham notts t/n NT172424, fixed charge…
27 July 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 alma street sherwood rise nottingham. By way of fixed…
12 July 2007
Mortgage deed
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 110 bathley street nottingham notts t/n NT135952. Together…
30 May 2007
Legal charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 110 bathley street the meadows nottingham. By way of fixed…
19 March 2007
Mortgage
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 10 thorndale road nottingham notts fixed charge all…
25 January 2007
Legal charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 10 thorndale road, stockhill, nottingham…