15 ELLINGTON STREET, LONDON, N7 LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1YJ
Company number 06481510
Status Active
Incorporation Date 23 January 2008
Company Type Private Limited Company
Address WARR & CO LTD, 78 MYNSHULL HOUSE, 78 CHURCHGATE, STOCKPORT, CHESHIRE, SK1 1YJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Appointment of Ms Caroline Finucane as a director on 28 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 15 ELLINGTON STREET, LONDON, N7 LIMITED are www.15ellingtonstreetlondonn7.co.uk, and www.15-ellington-street-london-n7.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. 15 Ellington Street London N7 Limited is a Private Limited Company. The company registration number is 06481510. 15 Ellington Street London N7 Limited has been working since 23 January 2008. The present status of the company is Active. The registered address of 15 Ellington Street London N7 Limited is Warr Co Ltd 78 Mynshull House 78 Churchgate Stockport Cheshire Sk1 1yj. The company`s financial liabilities are £2.61k. It is £1.78k against last year. . GROUNDS, David is a Secretary of the company. BREMNER, Charles John Fraser is a Director of the company. FINUCANE, Caroline is a Director of the company. GROUNDS, David Peter is a Director of the company. GROUNDS, Sarah Jennifer is a Director of the company. LEVISEUR, Mary is a Director of the company. LEVISEUR, Nicholas is a Director of the company. PARKIN, Alexandra Marie is a Director of the company. WASS, Samuel Vincent is a Director of the company. Secretary MEES, Peta Lynn has been resigned. Secretary SCHOFIELD, Hester has been resigned. Director SALINAS, Federico has been resigned. Director SCHOFIELD, Hester Louise has been resigned. Director SHINDLER, William Benjamin has been resigned. Director SHINDLER, William Benjamin has been resigned. The company operates in "Residents property management".


15 ellington street, london, n7 Key Finiance

LIABILITIES £2.61k
+212%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GROUNDS, David
Appointed Date: 19 February 2013

Director
BREMNER, Charles John Fraser
Appointed Date: 23 January 2008
74 years old

Director
FINUCANE, Caroline
Appointed Date: 28 October 2016
46 years old

Director
GROUNDS, David Peter
Appointed Date: 23 January 2008
77 years old

Director
GROUNDS, Sarah Jennifer
Appointed Date: 23 January 2008
77 years old

Director
LEVISEUR, Mary
Appointed Date: 01 April 2011
67 years old

Director
LEVISEUR, Nicholas
Appointed Date: 01 April 2011
69 years old

Director
PARKIN, Alexandra Marie
Appointed Date: 10 September 2013
37 years old

Director
WASS, Samuel Vincent
Appointed Date: 10 September 2013
46 years old

Resigned Directors

Secretary
MEES, Peta Lynn
Resigned: 31 March 2011
Appointed Date: 23 January 2008

Secretary
SCHOFIELD, Hester
Resigned: 07 February 2013
Appointed Date: 01 April 2011

Director
SALINAS, Federico
Resigned: 31 March 2011
Appointed Date: 23 January 2008
56 years old

Director
SCHOFIELD, Hester Louise
Resigned: 19 February 2013
Appointed Date: 23 January 2008
58 years old

Director
SHINDLER, William Benjamin
Resigned: 19 February 2013
Appointed Date: 01 June 2012
57 years old

Director
SHINDLER, William Benjamin
Resigned: 07 June 2012
Appointed Date: 23 January 2008
57 years old

15 ELLINGTON STREET, LONDON, N7 LIMITED Events

03 Feb 2017
Confirmation statement made on 21 January 2017 with updates
03 Feb 2017
Appointment of Ms Caroline Finucane as a director on 28 October 2016
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Secretary's details changed for Mr David Grounds on 16 February 2016
16 Feb 2016
Director's details changed for Sarah Jennifer Grounds on 16 February 2016
...
... and 36 more events
31 Mar 2010
Director's details changed for Sarah Jennifer Grounds on 31 March 2010
07 Sep 2009
Total exemption full accounts made up to 31 December 2008
07 Sep 2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
19 Feb 2009
Return made up to 23/01/09; full list of members
23 Jan 2008
Incorporation