ELLTECH LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6AW

Company number 03718514
Status Active
Incorporation Date 18 February 1999
Company Type Private Limited Company
Address SCEPTRE HOUSE, SCEPTRE WAY BAMBER BRIDGE, PRESTON, PR5 6AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Sarah Joelle Lowe as a secretary on 22 June 2016. The most likely internet sites of ELLTECH LIMITED are www.elltech.co.uk, and www.elltech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Elltech Limited is a Private Limited Company. The company registration number is 03718514. Elltech Limited has been working since 18 February 1999. The present status of the company is Active. The registered address of Elltech Limited is Sceptre House Sceptre Way Bamber Bridge Preston Pr5 6aw. . RAWLINSON, Deborah Jane is a Secretary of the company. CARTER, James Francis is a Director of the company. EVENSON, Christopher Mark is a Director of the company. HARTLEY, Jeremy Peter is a Director of the company. Secretary LOWE, Sarah Joelle has been resigned. Secretary MILLER, Janette Michele has been resigned. Director COLLIER, Michael Edward has been resigned. Director TURPIN, Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAWLINSON, Deborah Jane
Appointed Date: 22 June 2016

Director
CARTER, James Francis
Appointed Date: 18 February 1999
70 years old

Director
EVENSON, Christopher Mark
Appointed Date: 31 May 2015
66 years old

Director
HARTLEY, Jeremy Peter
Appointed Date: 04 December 2009
60 years old

Resigned Directors

Secretary
LOWE, Sarah Joelle
Resigned: 22 June 2016
Appointed Date: 16 September 2010

Secretary
MILLER, Janette Michele
Resigned: 04 December 2009
Appointed Date: 18 February 1999

Director
COLLIER, Michael Edward
Resigned: 04 December 2009
Appointed Date: 18 February 1999
70 years old

Director
TURPIN, Richard
Resigned: 31 May 2015
Appointed Date: 04 July 2012
66 years old

Persons With Significant Control

Eric Wright Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELLTECH LIMITED Events

21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Termination of appointment of Sarah Joelle Lowe as a secretary on 22 June 2016
29 Jun 2016
Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016
23 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000

...
... and 39 more events
14 Apr 2001
Return made up to 18/02/01; full list of members
27 Sep 2000
Accounts made up to 31 December 1999
14 Mar 2000
Return made up to 18/02/00; full list of members
21 Jun 1999
Accounting reference date shortened from 29/02/00 to 31/12/99
18 Feb 1999
Incorporation

ELLTECH LIMITED Charges

8 December 2010
Legal charge
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Rossmore business park inward way ellesmere port t/no…