ELADALE LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 3PG

Company number 01641875
Status Active
Incorporation Date 8 June 1982
Company Type Private Limited Company
Address 7 BLURTON PRIORY, BLURTON, STOKE ON TRENT, STAFFORDSHIRE, ST3 3PG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2 . The most likely internet sites of ELADALE LIMITED are www.eladale.co.uk, and www.eladale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Eladale Limited is a Private Limited Company. The company registration number is 01641875. Eladale Limited has been working since 08 June 1982. The present status of the company is Active. The registered address of Eladale Limited is 7 Blurton Priory Blurton Stoke On Trent Staffordshire St3 3pg. . LITHERLAND, Muriel Ann is a Secretary of the company. LITHERLAND, Brian Anthony is a Director of the company. Secretary LITHERLAND, Brian Anthony has been resigned. Secretary LITHERLAND, Gareth Edward has been resigned. Director LITHERLAND, Marilyn has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LITHERLAND, Muriel Ann
Appointed Date: 05 November 2002

Director

Resigned Directors

Secretary
LITHERLAND, Brian Anthony
Resigned: 01 June 2000

Secretary
LITHERLAND, Gareth Edward
Resigned: 05 November 2002
Appointed Date: 01 June 2000

Director
LITHERLAND, Marilyn
Resigned: 01 June 2000
74 years old

Persons With Significant Control

Mr Bryan Anthony Litherland
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ELADALE LIMITED Events

14 Nov 2016
Confirmation statement made on 2 November 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

10 Sep 2015
Secretary's details changed for Muriel Ann Fox on 23 July 2015
07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
04 Feb 1988
Return made up to 31/10/87; full list of members

04 Feb 1988
Full accounts made up to 31 March 1987

23 Feb 1987
Return made up to 14/08/86; full list of members

11 Dec 1986
Particulars of mortgage/charge

06 Aug 1986
Full accounts made up to 31 March 1986

ELADALE LIMITED Charges

22 June 1989
Legal charge
Delivered: 24 June 1989
Status: Satisfied on 12 March 2011
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 40 market street, kidsgrove, staffordshire…
8 December 1986
Debenture
Delivered: 11 December 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. Fixed and…