ELLESMERE COLLEGE ENTERPRISES LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY12 9AB

Company number 05181897
Status Active
Incorporation Date 16 July 2004
Company Type Private Limited Company
Address ELLESMERE COLLEGE, ELLESMERE, SHROPSHIRE, SY12 9AB
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 16 July 2016 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of ELLESMERE COLLEGE ENTERPRISES LIMITED are www.ellesmerecollegeenterprises.co.uk, and www.ellesmere-college-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Ellesmere College Enterprises Limited is a Private Limited Company. The company registration number is 05181897. Ellesmere College Enterprises Limited has been working since 16 July 2004. The present status of the company is Active. The registered address of Ellesmere College Enterprises Limited is Ellesmere College Ellesmere Shropshire Sy12 9ab. . HAWORTH, Nicholas Charles is a Secretary of the company. GRIFFITH, Philippa Claire is a Director of the company. LILLIS, Charles Edward is a Director of the company. MATHIAS, Jon Ashwoode is a Director of the company. NEWBOLD, Carolyn Susan is a Director of the company. Secretary BEESLEY, Peter Frederick Barton has been resigned. Secretary LOWRY, Terence, Lt Col has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEESLEY, Peter Frederick Barton has been resigned. Director CHRISTIE, Frances Mary has been resigned. Director DELLAR, Howard John has been resigned. Director GRIFFITH, Philippa Claire has been resigned. Director JEWISS, John Oliver, Wg Cdr has been resigned. Director WAKEFIELD, Hazel Juliana has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
HAWORTH, Nicholas Charles
Appointed Date: 24 April 2006

Director
GRIFFITH, Philippa Claire
Appointed Date: 17 November 2014
85 years old

Director
LILLIS, Charles Edward
Appointed Date: 10 March 2014
73 years old

Director
MATHIAS, Jon Ashwoode
Appointed Date: 12 March 2013
79 years old

Director
NEWBOLD, Carolyn Susan
Appointed Date: 20 August 2004
82 years old

Resigned Directors

Secretary
BEESLEY, Peter Frederick Barton
Resigned: 31 August 2004
Appointed Date: 16 July 2004

Secretary
LOWRY, Terence, Lt Col
Resigned: 23 April 2006
Appointed Date: 20 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 2004
Appointed Date: 16 July 2004

Director
BEESLEY, Peter Frederick Barton
Resigned: 31 August 2004
Appointed Date: 16 July 2004
82 years old

Director
CHRISTIE, Frances Mary
Resigned: 09 June 2015
Appointed Date: 17 November 2009
85 years old

Director
DELLAR, Howard John
Resigned: 31 August 2004
Appointed Date: 16 July 2004
53 years old

Director
GRIFFITH, Philippa Claire
Resigned: 11 March 2013
Appointed Date: 11 November 2004
85 years old

Director
JEWISS, John Oliver, Wg Cdr
Resigned: 22 July 2009
Appointed Date: 20 August 2004
88 years old

Director
WAKEFIELD, Hazel Juliana
Resigned: 13 June 2014
Appointed Date: 01 September 2012
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 July 2004
Appointed Date: 16 July 2004

Persons With Significant Control

Ellesmere College Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELLESMERE COLLEGE ENTERPRISES LIMITED Events

19 Jan 2017
Full accounts made up to 31 August 2016
28 Jul 2016
Confirmation statement made on 16 July 2016 with updates
25 Jan 2016
Full accounts made up to 31 August 2015
20 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

20 Jul 2015
Termination of appointment of Hazel Juliana Wakefield as a director on 13 June 2014
...
... and 42 more events
21 Jul 2004
New secretary appointed;new director appointed
21 Jul 2004
New director appointed
16 Jul 2004
Secretary resigned
16 Jul 2004
Director resigned
16 Jul 2004
Incorporation

ELLESMERE COLLEGE ENTERPRISES LIMITED Charges

19 November 2004
An omnibus guarantee and set-off agreement
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any present or future…