ELLA'S KITCHEN (IP) LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 4QG

Company number 06957235
Status Active
Incorporation Date 9 July 2009
Company Type Private Limited Company
Address ELLA'S BARN 22 GREYS GREEN FARM, ROTHERFIELD GREYS, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 4QG
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Statement of company's objects; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of ELLA'S KITCHEN (IP) LIMITED are www.ellaskitchenip.co.uk, and www.ella-s-kitchen-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Ella S Kitchen Ip Limited is a Private Limited Company. The company registration number is 06957235. Ella S Kitchen Ip Limited has been working since 09 July 2009. The present status of the company is Active. The registered address of Ella S Kitchen Ip Limited is Ella S Barn 22 Greys Green Farm Rotherfield Greys Henley On Thames Oxfordshire England Rg9 4qg. . KEEN, Nicholas is a Secretary of the company. CONTE, Pasquale is a Director of the company. CUDDIGAN, Mark Nicholas John is a Director of the company. FALTISCHEK, Denise Menikheim is a Director of the company. LINDLEY, Paul John is a Director of the company. SIMON, Irwin David is a Director of the company. Secretary 2020 SECRETARIAL LIMITED has been resigned. Director CARROLL, John Brian has been resigned. Director MEIERS, James has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
KEEN, Nicholas
Appointed Date: 01 March 2016

Director
CONTE, Pasquale
Appointed Date: 02 May 2013
62 years old

Director
CUDDIGAN, Mark Nicholas John
Appointed Date: 24 March 2016
52 years old

Director
FALTISCHEK, Denise Menikheim
Appointed Date: 02 May 2013
52 years old

Director
LINDLEY, Paul John
Appointed Date: 09 July 2009
58 years old

Director
SIMON, Irwin David
Appointed Date: 24 March 2016
66 years old

Resigned Directors

Secretary
2020 SECRETARIAL LIMITED
Resigned: 29 February 2016
Appointed Date: 09 July 2009

Director
CARROLL, John Brian
Resigned: 24 March 2016
Appointed Date: 02 May 2013
65 years old

Director
MEIERS, James
Resigned: 24 March 2016
Appointed Date: 02 May 2013
67 years old

Persons With Significant Control

Ella's Kitchen Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELLA'S KITCHEN (IP) LIMITED Events

23 Aug 2016
Confirmation statement made on 9 July 2016 with updates
21 Apr 2016
Statement of company's objects
21 Apr 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

21 Apr 2016
Director's details changed for Mr Paul John Lindley on 24 March 2016
21 Apr 2016
Director's details changed for Ms Denise Menikheim Faltischek on 24 March 2016
...
... and 28 more events
07 Feb 2011
Previous accounting period shortened from 31 July 2010 to 30 June 2010
23 Jul 2010
Annual return made up to 9 July 2010 with full list of shareholders
19 Jan 2010
Director's details changed for Mr Paul John Lindley on 6 January 2010
19 Jan 2010
Director's details changed for Mr Paul John Lindley on 30 September 2009
09 Jul 2009
Incorporation

ELLA'S KITCHEN (IP) LIMITED Charges

28 February 2012
Debenture
Delivered: 7 March 2012
Status: Satisfied on 9 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…