ELDRIDGES LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 6HW

Company number 02683221
Status Active
Incorporation Date 31 January 1992
Company Type Private Limited Company
Address 4 ARDEN BUSINESS CENTRE, ARDEN ROAD, ALCESTER, WARWICKSHIRE, B49 6HW
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 . The most likely internet sites of ELDRIDGES LIMITED are www.eldridges.co.uk, and www.eldridges.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Eldridges Limited is a Private Limited Company. The company registration number is 02683221. Eldridges Limited has been working since 31 January 1992. The present status of the company is Active. The registered address of Eldridges Limited is 4 Arden Business Centre Arden Road Alcester Warwickshire B49 6hw. . ELDRIDGE, Annette is a Secretary of the company. ELDRIDGE, Brennan Simon is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DUGGINS, Christopher Stewart has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DUGGINS, Christopher Stewart has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
ELDRIDGE, Annette
Appointed Date: 19 March 2001

Director
ELDRIDGE, Brennan Simon
Appointed Date: 04 February 1992
69 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 04 February 1992
Appointed Date: 31 January 1992

Secretary
DUGGINS, Christopher Stewart
Resigned: 19 March 2001
Appointed Date: 04 February 1992

Nominee Director
BREWER, Kevin, Dr
Resigned: 04 February 1992
Appointed Date: 31 January 1992
73 years old

Director
DUGGINS, Christopher Stewart
Resigned: 19 March 2001
Appointed Date: 04 February 1992
73 years old

Persons With Significant Control

Mr Brennan Simon Eldridge
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ELDRIDGES LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

23 Jun 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000

...
... and 55 more events
07 Feb 1992
Registered office changed on 07/02/92 from: somerset house temple street birmingham B2 5DP

07 Feb 1992
Secretary resigned

07 Feb 1992
Director resigned

07 Feb 1992
Ad 04/02/92--------- £ si 998@1=998 £ ic 2/1000

31 Jan 1992
Incorporation

ELDRIDGES LIMITED Charges

24 October 2011
Debenture
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…