E-L SPECIAL TOOLS LIMITED
SHEFFIELD AIRTYPE LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7QQ

Company number 03466429
Status Active
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address JAMES NEILL HOLDINGS LIMITED, ATLAS WAY ATLAS NORTH, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 2 . The most likely internet sites of E-L SPECIAL TOOLS LIMITED are www.elspecialtools.co.uk, and www.e-l-special-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Elsecar Rail Station is 7 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E L Special Tools Limited is a Private Limited Company. The company registration number is 03466429. E L Special Tools Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of E L Special Tools Limited is James Neill Holdings Limited Atlas Way Atlas North Sheffield South Yorkshire S4 7qq. . DALLMAN, John Maurice is a Secretary of the company. SHONE, Alaina is a Director of the company. Secretary FLETCHER, William has been resigned. Secretary LEVANT, William Anthony has been resigned. Secretary WOLSTENHOLME, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEAZER, Brian Cyril has been resigned. Director CROWLEY, Dennis has been resigned. Director DYSON, Patrick John has been resigned. Director FLETCHER, William has been resigned. Director LIM, Henry Woon-Hoe has been resigned. Director MACLEAN, George Hobart has been resigned. Director REILLY, Frank has been resigned. Director S AND J ACQUISITION CORP has been resigned. Director WOLSTENHOLME, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DALLMAN, John Maurice
Appointed Date: 01 May 2009

Director
SHONE, Alaina
Appointed Date: 31 March 2015
62 years old

Resigned Directors

Secretary
FLETCHER, William
Resigned: 30 April 2009
Appointed Date: 30 April 2002

Secretary
LEVANT, William Anthony
Resigned: 23 March 1998
Appointed Date: 21 November 1997

Secretary
WOLSTENHOLME, David John
Resigned: 30 April 2002
Appointed Date: 23 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 1997
Appointed Date: 17 November 1997

Director
BEAZER, Brian Cyril
Resigned: 30 June 2010
Appointed Date: 30 April 2009
90 years old

Director
CROWLEY, Dennis
Resigned: 20 April 2004
Appointed Date: 11 November 2002
64 years old

Director
DYSON, Patrick John
Resigned: 31 March 2015
Appointed Date: 20 April 2004
69 years old

Director
FLETCHER, William
Resigned: 30 April 2009
Appointed Date: 23 February 1998
79 years old

Director
LIM, Henry Woon-Hoe
Resigned: 20 December 2012
Appointed Date: 30 June 2010
73 years old

Director
MACLEAN, George Hobart
Resigned: 11 November 2002
Appointed Date: 21 November 1997
90 years old

Director
REILLY, Frank
Resigned: 17 June 1998
Appointed Date: 21 November 1997
68 years old

Director
S AND J ACQUISITION CORP
Resigned: 29 April 2004
Appointed Date: 11 November 2002

Director
WOLSTENHOLME, David John
Resigned: 11 November 2002
Appointed Date: 23 February 1998
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 November 1997
Appointed Date: 17 November 1997

Persons With Significant Control

Spear & Jackson Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E-L SPECIAL TOOLS LIMITED Events

24 Nov 2016
Confirmation statement made on 17 November 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 30 September 2015
09 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
09 Apr 2015
Appointment of Mrs Alaina Shone as a director on 31 March 2015
...
... and 62 more events
13 Jan 1998
New secretary appointed
13 Jan 1998
New director appointed
13 Jan 1998
New director appointed
13 Jan 1998
Registered office changed on 13/01/98 from: 1 mitchell lane bristol BS1 6BU
17 Nov 1997
Incorporation