ELTONWELL PROPERTY LTD
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 1LS
Company number 05486950
Status Active
Incorporation Date 21 June 2005
Company Type Private Limited Company
Address 76 GEORGE STREET, OLDHAM, ENGLAND, OL1 1LS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to 76 George Street Oldham OL1 1LS on 15 February 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 . The most likely internet sites of ELTONWELL PROPERTY LTD are www.eltonwellproperty.co.uk, and www.eltonwell-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Eltonwell Property Ltd is a Private Limited Company. The company registration number is 05486950. Eltonwell Property Ltd has been working since 21 June 2005. The present status of the company is Active. The registered address of Eltonwell Property Ltd is 76 George Street Oldham England Ol1 1ls. . BEG, Mirza Imran Nizar is a Director of the company. Secretary AKHTAR, Nazma has been resigned. Secretary BEG, Mirza Imran Nisar has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BEG, Yasir Nisar has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BEG, Mirza Imran Nizar
Appointed Date: 14 September 2005
56 years old

Resigned Directors

Secretary
AKHTAR, Nazma
Resigned: 14 December 2009
Appointed Date: 14 September 2005

Secretary
BEG, Mirza Imran Nisar
Resigned: 14 September 2005
Appointed Date: 18 July 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 July 2005
Appointed Date: 21 June 2005

Director
BEG, Yasir Nisar
Resigned: 14 September 2005
Appointed Date: 18 July 2005
48 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 July 2005
Appointed Date: 21 June 2005

ELTONWELL PROPERTY LTD Events

15 Feb 2017
Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to 76 George Street Oldham OL1 1LS on 15 February 2017
15 Sep 2016
Total exemption small company accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

16 May 2016
Registered office address changed from 76 George Street George Street Oldham OL1 1LS England to 62 Seymour Grove Manchester M16 0LN on 16 May 2016
27 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 45 more events
01 Aug 2005
New director appointed
11 Jul 2005
Registered office changed on 11/07/05 from: 39A leicester road salford manchester M7 4AS
05 Jul 2005
Secretary resigned
05 Jul 2005
Director resigned
21 Jun 2005
Incorporation

ELTONWELL PROPERTY LTD Charges

7 August 2006
Legal charge of licensed premises
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bulls head public house ripponden road oldham. By way…
10 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Star inn 49 king street oldham. By way of fixed charge the…
8 December 2005
Debenture
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…