ELLISON HOLDINGS LTD
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5RQ

Company number 09677922
Status Active
Incorporation Date 9 July 2015
Company Type Private Limited Company
Address SUITE 2 ALBION HOUSE 2 ETRURIA OFFICE VILLAGE, FORGE LANE, ETRURIA, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST1 5RQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Previous accounting period shortened from 31 July 2016 to 29 February 2016; Registered office address changed from Kindertons House Marshfield Bank Crewe CW2 8UY United Kingdom to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 18 November 2016. The most likely internet sites of ELLISON HOLDINGS LTD are www.ellisonholdings.co.uk, and www.ellison-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Ellison Holdings Ltd is a Private Limited Company. The company registration number is 09677922. Ellison Holdings Ltd has been working since 09 July 2015. The present status of the company is Active. The registered address of Ellison Holdings Ltd is Suite 2 Albion House 2 Etruria Office Village Forge Lane Etruria Stoke On Trent Staffordshire England St1 5rq. . ELLISON, Shaun Alexander is a Director of the company. Director FAUN, Stephen has been resigned. Director LATHAM, Christopher Jon has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ELLISON, Shaun Alexander
Appointed Date: 09 July 2015
57 years old

Resigned Directors

Director
FAUN, Stephen
Resigned: 09 July 2016
Appointed Date: 09 July 2015
59 years old

Director
LATHAM, Christopher Jon
Resigned: 09 July 2016
Appointed Date: 09 July 2015
47 years old

Persons With Significant Control

Mrs Karen Ellison
Notified on: 8 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jake Ellison
Notified on: 8 July 2016
29 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLISON HOLDINGS LTD Events

05 Jan 2017
Total exemption small company accounts made up to 29 February 2016
20 Dec 2016
Previous accounting period shortened from 31 July 2016 to 29 February 2016
18 Nov 2016
Registered office address changed from Kindertons House Marshfield Bank Crewe CW2 8UY United Kingdom to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 18 November 2016
18 Oct 2016
Termination of appointment of Christopher Jon Latham as a director on 9 July 2016
18 Oct 2016
Termination of appointment of Stephen Faun as a director on 9 July 2016
19 Jul 2016
Confirmation statement made on 8 July 2016 with updates
28 Oct 2015
Statement of capital following an allotment of shares on 22 September 2015
  • GBP 100

09 Jul 2015
Incorporation
Statement of capital on 2015-07-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted