E T HOLDINGS LIMITED
BIDEFORD

Hellopages » Devon » Torridge » EX39 4FG
Company number 02936912
Status Active
Incorporation Date 8 June 1994
Company Type Private Limited Company
Address . GAMMATON ROAD, BIDEFORD, DEVON, EX39 4FG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 73 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of E T HOLDINGS LIMITED are www.etholdings.co.uk, and www.e-t-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. E T Holdings Limited is a Private Limited Company. The company registration number is 02936912. E T Holdings Limited has been working since 08 June 1994. The present status of the company is Active. The registered address of E T Holdings Limited is Gammaton Road Bideford Devon Ex39 4fg. . EVANS, Susan Jayne is a Secretary of the company. EVANS, Alison Dunbar is a Director of the company. EVANS, Nigel John is a Director of the company. EVANS, Susan Jayne is a Director of the company. EVANS, Thomas John is a Director of the company. EVANS, Walter John is a Director of the company. TAYLOR, Andrew John is a Director of the company. Secretary EVANS, Nigel John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, David has been resigned. Director EVANS, Nicholas Steven has been resigned. Director RAMSAY, Ian Pallan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EVANS, Susan Jayne
Appointed Date: 14 February 2006

Director
EVANS, Alison Dunbar
Appointed Date: 06 September 1994
84 years old

Director
EVANS, Nigel John
Appointed Date: 26 August 1994
64 years old

Director
EVANS, Susan Jayne
Appointed Date: 01 April 2011
57 years old

Director
EVANS, Thomas John
Appointed Date: 01 April 2011
36 years old

Director
EVANS, Walter John
Appointed Date: 26 August 1994
84 years old

Director
TAYLOR, Andrew John
Appointed Date: 01 August 2014
52 years old

Resigned Directors

Secretary
EVANS, Nigel John
Resigned: 08 June 2010
Appointed Date: 26 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 August 1994
Appointed Date: 08 June 1994

Director
EVANS, David
Resigned: 22 January 2004
Appointed Date: 19 December 2002
59 years old

Director
EVANS, Nicholas Steven
Resigned: 22 August 2007
Appointed Date: 06 September 1994
62 years old

Director
RAMSAY, Ian Pallan
Resigned: 27 March 1997
Appointed Date: 01 May 1996
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 August 1994
Appointed Date: 08 June 1994

E T HOLDINGS LIMITED Events

16 Dec 2016
Group of companies' accounts made up to 31 March 2016
20 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 73

08 Dec 2015
Group of companies' accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 73

03 Jan 2015
Group of companies' accounts made up to 31 March 2014
...
... and 66 more events
08 Sep 1994
Company name changed\certificate issued on 08/09/94
06 Sep 1994
Registered office changed on 06/09/94 from: 1 mitchell lane bristol BS1 6BU

06 Sep 1994
Director resigned;new director appointed

06 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

08 Jun 1994
Incorporation

E T HOLDINGS LIMITED Charges

8 June 2009
Legal mortgage
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as land on the south side of…
11 October 2004
Legal mortgage
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the south & on the south side of…
4 February 1997
Mortgage
Delivered: 8 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land on the south side of days pottles…
9 September 1994
Fixed and floating charge
Delivered: 10 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…