ELIZABETHAN FINE BONE CHINA LIMITED
TUNSTALL

Hellopages » Staffordshire » Stoke-on-Trent » ST6 5NZ

Company number 02317357
Status Active
Incorporation Date 15 November 1988
Company Type Private Limited Company
Address MARLBOROUGH POTTERY, HIGH STREET, TUNSTALL, STOKE ON TRENT, ST6 5NZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 17 September 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ELIZABETHAN FINE BONE CHINA LIMITED are www.elizabethanfinebonechina.co.uk, and www.elizabethan-fine-bone-china.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Elizabethan Fine Bone China Limited is a Private Limited Company. The company registration number is 02317357. Elizabethan Fine Bone China Limited has been working since 15 November 1988. The present status of the company is Active. The registered address of Elizabethan Fine Bone China Limited is Marlborough Pottery High Street Tunstall Stoke On Trent St6 5nz. . TAYLOR, David John Simon is a Secretary of the company. ROPER, Andrew David is a Director of the company. TAYLOR, David John Simon is a Director of the company. Secretary WORTHINGTON, Clive Millatt has been resigned. Director COLEMAN, Peter has been resigned. Director ROPER, Edward Stephen has been resigned. Director ROPER, Michael John has been resigned. Director SHUFFLEBOTTOM, John Richard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TAYLOR, David John Simon
Appointed Date: 05 July 1994

Director
ROPER, Andrew David
Appointed Date: 30 March 2002
77 years old

Director
TAYLOR, David John Simon
Appointed Date: 05 July 1994
66 years old

Resigned Directors

Secretary
WORTHINGTON, Clive Millatt
Resigned: 05 July 1994

Director
COLEMAN, Peter
Resigned: 16 February 1996
74 years old

Director
ROPER, Edward Stephen
Resigned: 30 March 2002
Appointed Date: 05 July 1994
83 years old

Director
ROPER, Michael John
Resigned: 19 May 1999
Appointed Date: 05 July 1994
85 years old

Director
SHUFFLEBOTTOM, John Richard
Resigned: 05 July 1994
76 years old

Persons With Significant Control

Churchill Fine Bone China (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELIZABETHAN FINE BONE CHINA LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 17 September 2016 with updates
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

02 Oct 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100

...
... and 74 more events
29 Dec 1988
Company name changed crownford china company LTD.\certificate issued on 30/12/88

29 Dec 1988
Company name changed\certificate issued on 29/12/88
30 Nov 1988
Accounting reference date notified as 31/12

15 Nov 1988
Incorporation

15 Nov 1988
Incorporation