ELLISAM HOLDINGS LIMITED
PURFLEET

Hellopages » Essex » Thurrock » RM15 4YD

Company number 01620343
Status Active
Incorporation Date 5 March 1982
Company Type Private Limited Company
Address ELLISAM HOUSE, LONDON ROAD (A.13), PURFLEET, ESSEX, RM15 4YD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mr Samuel David Woods as a director on 11 January 2017; Termination of appointment of David Michael Woods as a director on 28 November 2016; Full accounts made up to 30 April 2016. The most likely internet sites of ELLISAM HOLDINGS LIMITED are www.ellisamholdings.co.uk, and www.ellisam-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Chadwell Heath Rail Station is 6.5 miles; to Falconwood Rail Station is 6.9 miles; to Barking Rail Station is 7 miles; to Brentwood Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ellisam Holdings Limited is a Private Limited Company. The company registration number is 01620343. Ellisam Holdings Limited has been working since 05 March 1982. The present status of the company is Active. The registered address of Ellisam Holdings Limited is Ellisam House London Road A 13 Purfleet Essex Rm15 4yd. . FOXALL, Ian Raymond is a Secretary of the company. SWIFT, Carmel Frances is a Director of the company. WOODS, Samuel David is a Director of the company. Secretary WOOD, Janet Mary has been resigned. Secretary WOODS, David Michael has been resigned. Director WOODS, David Michael has been resigned. Director WOODS, Gillian Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FOXALL, Ian Raymond
Appointed Date: 01 September 2004

Director
SWIFT, Carmel Frances
Appointed Date: 07 November 2016
66 years old

Director
WOODS, Samuel David
Appointed Date: 11 January 2017
42 years old

Resigned Directors

Secretary
WOOD, Janet Mary
Resigned: 31 December 2004
Appointed Date: 15 December 1995

Secretary
WOODS, David Michael
Resigned: 15 December 1995

Director
WOODS, David Michael
Resigned: 28 November 2016
72 years old

Director
WOODS, Gillian Ann
Resigned: 15 December 1995
71 years old

Persons With Significant Control

Ms Carmel Frances Swift
Notified on: 7 November 2016
66 years old
Nature of control: Has significant influence or control

ELLISAM HOLDINGS LIMITED Events

08 Feb 2017
Appointment of Mr Samuel David Woods as a director on 11 January 2017
08 Feb 2017
Termination of appointment of David Michael Woods as a director on 28 November 2016
01 Feb 2017
Full accounts made up to 30 April 2016
27 Jan 2017
Confirmation statement made on 24 December 2016 with updates
24 Nov 2016
Second filing for the appointment of Carmel Frances Swift as a director
...
... and 79 more events
14 Oct 1987
Return made up to 31/08/87; full list of members

10 Jan 1987
New director appointed

31 Dec 1986
Full accounts made up to 30 April 1985

31 Dec 1986
Return made up to 15/12/86; full list of members

05 Mar 1982
Incorporation

ELLISAM HOLDINGS LIMITED Charges

27 October 2006
Legal charge
Delivered: 28 October 2006
Status: Satisfied on 3 November 2016
Persons entitled: National Westminster Bank PLC
Description: 8 benner road wardentree lane pinchbeck spalding lincs. By…
5 January 1989
Chattel mortgage
Delivered: 9 January 1989
Status: Satisfied on 3 November 2016
Persons entitled: Lombard North Central PLC
Description: 4 x still dfg 4/7016 diesel/electric rides f/l/t/s/nos…