ELLERWOOD LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF
Company number 04734439
Status Liquidation
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address 4TH FLOOR, 4 VICTORIA SQUARE, ST. ALBANS, HERTFORDSHIRE, AL1 3TF
Home Country United Kingdom
Nature of Business 7414 - Business & management consultancy
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 6 September 2016; Appointment of a liquidator; Registered office changed on 04/12/2008 from chantrey vellacott dfk LLP russell square house 10-12 russell square london WC1B 5LF. The most likely internet sites of ELLERWOOD LIMITED are www.ellerwood.co.uk, and www.ellerwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Ellerwood Limited is a Private Limited Company. The company registration number is 04734439. Ellerwood Limited has been working since 15 April 2003. The present status of the company is Liquidation. The registered address of Ellerwood Limited is 4th Floor 4 Victoria Square St Albans Hertfordshire Al1 3tf. . SAUNDERS, John Gerrard is a Secretary of the company. SAUNDERS, John Gerrard is a Director of the company. SAUNDERS, Paul Oliver is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NAMANI, David has been resigned. Director SAUNDERS, John Gerrard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Business & management consultancy".


Current Directors

Secretary
SAUNDERS, John Gerrard
Appointed Date: 28 April 2003

Director
SAUNDERS, John Gerrard
Appointed Date: 01 August 2004
85 years old

Director
SAUNDERS, Paul Oliver
Appointed Date: 28 April 2003
48 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 April 2003
Appointed Date: 15 April 2003

Director
NAMANI, David
Resigned: 22 January 2004
Appointed Date: 01 August 2003
54 years old

Director
SAUNDERS, John Gerrard
Resigned: 01 August 2004
Appointed Date: 28 April 2003
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 April 2003
Appointed Date: 15 April 2003

ELLERWOOD LIMITED Events

06 Sep 2016
Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 6 September 2016
17 Apr 2014
Appointment of a liquidator
04 Dec 2008
Registered office changed on 04/12/2008 from chantrey vellacott dfk LLP russell square house 10-12 russell square london WC1B 5LF
22 May 2008
Registered office changed on 22/05/2008 from first floor milford house 43-55 milford street salisbury wiltshire SP1 2BP
20 May 2008
Court order insolvency:miscellaneous :- replacement of liquidator
...
... and 19 more events
19 Jul 2003
New director appointed
19 Jul 2003
Secretary resigned
19 Jul 2003
Director resigned
11 May 2003
Registered office changed on 11/05/03 from: 6-8 underwood street london N1 7JQ
15 Apr 2003
Incorporation