E.A.ELLISON & CO LIMITED
COVENTRY

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9EF

Company number 00596289
Status Active
Incorporation Date 1 January 1958
Company Type Private Limited Company
Address 43 BAYTON ROAD, EXHALL, COVENTRY, WEST MIDLANDS, CV7 9EF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Satisfaction of charge 11 in full; Satisfaction of charge 005962890012 in full; Satisfaction of charge 8 in full. The most likely internet sites of E.A.ELLISON & CO LIMITED are www.eaellisonco.co.uk, and www.e-a-ellison-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and nine months. E A Ellison Co Limited is a Private Limited Company. The company registration number is 00596289. E A Ellison Co Limited has been working since 01 January 1958. The present status of the company is Active. The registered address of E A Ellison Co Limited is 43 Bayton Road Exhall Coventry West Midlands Cv7 9ef. . MORRIS, Geoffrey Peter is a Secretary of the company. CHAMPNEY, Matthew John is a Director of the company. LINFORTH, Pamela Joan is a Director of the company. MORRIS, Geoffrey Peter is a Director of the company. MORRIS, Susan Anne is a Director of the company. STOOKS, Timothy David is a Director of the company. Secretary HEATH, Pamela Lesley has been resigned. Director ASH, Audrey Marina Beatrice has been resigned. Director BELL, Brenda Joan has been resigned. Director BELL, Leslie James has been resigned. Director BROWN, Neil Preston has been resigned. Director CHALLINOR, Graham John has been resigned. Director GREEN, Laurence Edward Raymond has been resigned. Director HEATH, John has been resigned. Director HEATH, Pamela Lesley has been resigned. Director PEACOP, Stephen Paul has been resigned. Director PERRY, Brian Edwin has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MORRIS, Geoffrey Peter
Appointed Date: 17 November 2009

Director
CHAMPNEY, Matthew John
Appointed Date: 01 April 2008
49 years old

Director
LINFORTH, Pamela Joan
Appointed Date: 01 March 2010
69 years old

Director
MORRIS, Geoffrey Peter
Appointed Date: 17 November 2009
63 years old

Director
MORRIS, Susan Anne
Appointed Date: 17 November 2009
65 years old

Director
STOOKS, Timothy David
Appointed Date: 28 July 2016
51 years old

Resigned Directors

Secretary
HEATH, Pamela Lesley
Resigned: 17 November 2009

Director
ASH, Audrey Marina Beatrice
Resigned: 03 September 1998
87 years old

Director
BELL, Brenda Joan
Resigned: 01 August 1997
103 years old

Director
BELL, Leslie James
Resigned: 23 April 2003
105 years old

Director
BROWN, Neil Preston
Resigned: 29 May 2010
Appointed Date: 01 April 2008
56 years old

Director
CHALLINOR, Graham John
Resigned: 17 November 2009
Appointed Date: 07 June 1996
72 years old

Director
GREEN, Laurence Edward Raymond
Resigned: 21 May 2008
67 years old

Director
HEATH, John
Resigned: 17 November 2009
76 years old

Director
HEATH, Pamela Lesley
Resigned: 17 November 2009
77 years old

Director
PEACOP, Stephen Paul
Resigned: 24 September 2015
Appointed Date: 02 May 2012
66 years old

Director
PERRY, Brian Edwin
Resigned: 28 September 2004
Appointed Date: 01 January 1998
86 years old

E.A.ELLISON & CO LIMITED Events

06 Oct 2016
Satisfaction of charge 11 in full
06 Oct 2016
Satisfaction of charge 005962890012 in full
06 Oct 2016
Satisfaction of charge 8 in full
06 Oct 2016
Satisfaction of charge 005962890013 in full
06 Oct 2016
Satisfaction of charge 10 in full
...
... and 111 more events
01 Oct 1987
Group accounts for a medium company made up to 31 December 1986

01 Oct 1987
Return made up to 17/08/87; full list of members

08 Dec 1986
Accounts for a small company made up to 31 December 1985

08 Dec 1986
Return made up to 18/09/86; full list of members

18 Aug 1986
Particulars of mortgage/charge

E.A.ELLISON & CO LIMITED Charges

5 October 2016
Charge code 0059 6289 0015
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold property known as 43 bayton road, exhall, coventry…
5 October 2016
Charge code 0059 6289 0014
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
7 January 2015
Charge code 0059 6289 0013
Delivered: 8 January 2015
Status: Satisfied on 6 October 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 June 2013
Charge code 0059 6289 0012
Delivered: 15 June 2013
Status: Satisfied on 6 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
28 March 2013
Mortgage deed
Delivered: 12 April 2013
Status: Satisfied on 6 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 43 bayton road, exhall, coventry west…
12 June 2012
Deed of admission to an omnibus letter of set-off
Delivered: 13 June 2012
Status: Satisfied on 6 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 November 2009
Legal charge
Delivered: 24 November 2009
Status: Satisfied on 10 July 2012
Persons entitled: Leumi Abl Limited
Description: L/H 67 to 73 (odd numbers) bishop street birmingham t/no…
17 November 2009
Deposit agreement to secure own liabilities
Delivered: 21 November 2009
Status: Satisfied on 6 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
17 November 2009
Debenture
Delivered: 21 November 2009
Status: Satisfied on 19 February 2013
Persons entitled: John Heath, Pamela Lesley Heath, John Heath as Trustee for the P.L. Health Trust and Pamela Lesley Heath as Trustee for the P.L. Health Trust
Description: Fixed and floating charge over the undertaking and all…
17 November 2009
Debenture
Delivered: 24 November 2009
Status: Satisfied on 10 July 2012
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
17 November 2009
Composite guarantee and debentures
Delivered: 21 November 2009
Status: Satisfied on 19 February 2013
Persons entitled: John Heath and Pamela Heath
Description: Fixed and floating charge over the undertaking and all…
15 February 2006
An omnibus letter of set-off
Delivered: 23 February 2006
Status: Satisfied on 6 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
15 August 1986
Legal mortgage
Delivered: 18 August 1986
Status: Satisfied on 18 April 2013
Persons entitled: Lloyds Bank PLC
Description: Land on the north west side of crandal road, exhall…
1 December 1982
Debenture
Delivered: 6 December 1982
Status: Satisfied on 6 October 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge undertaking and all property and…
8 September 1971
Mortgage
Delivered: 9 September 1971
Status: Satisfied on 18 April 2013
Persons entitled: Lloyds Bank LTD
Description: F/H land & buildings, brindly rd., Exhall, coventry.