ELITE TOOLING LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 1EW

Company number 03094148
Status Active
Incorporation Date 23 August 1995
Company Type Private Limited Company
Address UNIT 5 CENTRAL BUSINESS PARK, MASBROUGH STREET, ROTHERHAM, SOUTH YORKSHIRE, S60 1EW
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools, 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2016; Termination of appointment of Pascal Andre Serge Jacques Marquet as a director on 5 December 2016; Appointment of Mr Edouard Andre Jean Geoffroy Tivoly as a director on 5 December 2016. The most likely internet sites of ELITE TOOLING LIMITED are www.elitetooling.co.uk, and www.elite-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Elite Tooling Limited is a Private Limited Company. The company registration number is 03094148. Elite Tooling Limited has been working since 23 August 1995. The present status of the company is Active. The registered address of Elite Tooling Limited is Unit 5 Central Business Park Masbrough Street Rotherham South Yorkshire S60 1ew. . BUTTERFIELD, Lindsay Ann is a Secretary of the company. BUTTERFIELD, Lindsay Ann is a Director of the company. TIVOLY, Edouard Andre Jean Geoffroy is a Director of the company. Secretary HILL, Arnold has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HILL, Arnold has been resigned. Director HILL, Betty has been resigned. Director HILL, Robert Andrew has been resigned. Director HILL, Robert Andrew has been resigned. Director MARQUET, Pascal Andre Serge Jacques has been resigned. Director RANDALL, Geoffrey Francis has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
BUTTERFIELD, Lindsay Ann
Appointed Date: 12 September 1995

Director
BUTTERFIELD, Lindsay Ann
Appointed Date: 12 September 1995
70 years old

Director
TIVOLY, Edouard Andre Jean Geoffroy
Appointed Date: 05 December 2016
51 years old

Resigned Directors

Secretary
HILL, Arnold
Resigned: 12 September 1995
Appointed Date: 23 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 1995
Appointed Date: 23 August 1995

Director
HILL, Arnold
Resigned: 12 May 2000
Appointed Date: 24 August 1996
98 years old

Director
HILL, Betty
Resigned: 12 May 2000
Appointed Date: 23 August 1995
96 years old

Director
HILL, Robert Andrew
Resigned: 21 November 2016
Appointed Date: 01 September 2013
64 years old

Director
HILL, Robert Andrew
Resigned: 26 June 2012
Appointed Date: 01 September 1996
64 years old

Director
MARQUET, Pascal Andre Serge Jacques
Resigned: 05 December 2016
Appointed Date: 11 June 2009
71 years old

Director
RANDALL, Geoffrey Francis
Resigned: 31 July 2012
Appointed Date: 26 August 2009
79 years old

Persons With Significant Control

Monsieur Jean-Michel Tivoly
Notified on: 16 June 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELITE TOOLING LIMITED Events

16 Feb 2017
Full accounts made up to 31 December 2016
05 Dec 2016
Termination of appointment of Pascal Andre Serge Jacques Marquet as a director on 5 December 2016
05 Dec 2016
Appointment of Mr Edouard Andre Jean Geoffroy Tivoly as a director on 5 December 2016
23 Nov 2016
Termination of appointment of Robert Andrew Hill as a director on 21 November 2016
22 Aug 2016
Confirmation statement made on 16 August 2016 with updates
...
... and 63 more events
18 Mar 1996
Accounting reference date notified as 31/12
18 Sep 1995
Registered office changed on 18/09/95 from: 62 ruthyn avenue barlborough chesterfield derbyshire S43 4EX
18 Sep 1995
Secretary resigned;new secretary appointed;new director appointed
29 Aug 1995
Secretary resigned
23 Aug 1995
Incorporation