ELITE SERVICES HOLDINGS LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2NP

Company number 06796331
Status Active
Incorporation Date 20 January 2009
Company Type Private Limited Company
Address 19 WEBB ELLIS BUSINESS PARK, WOODSIDE PARK, RUGBY, WARWICKSHIRE, CV21 2NP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of ELITE SERVICES HOLDINGS LIMITED are www.eliteservicesholdings.co.uk, and www.elite-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Elite Services Holdings Limited is a Private Limited Company. The company registration number is 06796331. Elite Services Holdings Limited has been working since 20 January 2009. The present status of the company is Active. The registered address of Elite Services Holdings Limited is 19 Webb Ellis Business Park Woodside Park Rugby Warwickshire Cv21 2np. . CLARKE, Colin James is a Director of the company. HEWSON, Sara Jane is a Director of the company. HEWSON, Simon James Albert is a Director of the company. OVENS, Martin Anthony is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CLARKE, Colin James
Appointed Date: 31 January 2013
78 years old

Director
HEWSON, Sara Jane
Appointed Date: 16 January 2013
57 years old

Director
HEWSON, Simon James Albert
Appointed Date: 20 January 2009
60 years old

Director
OVENS, Martin Anthony
Appointed Date: 16 January 2013
64 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 20 January 2009
Appointed Date: 20 January 2009
55 years old

Persons With Significant Control

Sara Jane Hewson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Simon James Albert Hewson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ELITE SERVICES HOLDINGS LIMITED Events

03 Feb 2017
Confirmation statement made on 20 January 2017 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

17 Dec 2015
Satisfaction of charge 067963310002 in full
17 Dec 2015
Satisfaction of charge 067963310003 in full
...
... and 33 more events
08 Feb 2009
Registered office changed on 08/02/2009 from 240-244 stratford road shirley solihull B90 3AE
08 Feb 2009
Director appointed simon james albert hewson
08 Feb 2009
Ad 20/01/09\gbp si 99@1=99\gbp ic 1/100\
20 Jan 2009
Appointment terminated director yomtov jacobs
20 Jan 2009
Incorporation

ELITE SERVICES HOLDINGS LIMITED Charges

10 November 2015
Charge code 0679 6331 0007
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 19 woodside business park webb ellis industrial estate…
23 October 2015
Charge code 0679 6331 0006
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 21 woodside business park, webb ellis industrial…
11 September 2015
Charge code 0679 6331 0005
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
6 June 2013
Charge code 0679 6331 0004
Delivered: 21 June 2013
Status: Satisfied on 17 December 2015
Persons entitled: Barclays Bank PLC
Description: Unit 19 webb ellis business park, rugby t/no WK386559.
6 June 2013
Charge code 0679 6331 0003
Delivered: 21 June 2013
Status: Satisfied on 17 December 2015
Persons entitled: Barclays Bank PLC
Description: Unit 21 webb ellis business park, rugby forming part t/no…
29 May 2013
Charge code 0679 6331 0002
Delivered: 3 June 2013
Status: Satisfied on 17 December 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 September 2012
Debenture
Delivered: 3 October 2012
Status: Satisfied on 17 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…