ELLOUGH AD PLANT LIMITED
LONDON BIOCORE AD2 LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6DY

Company number 07475331
Status Active
Incorporation Date 21 December 2010
Company Type Private Limited Company
Address 4TH FLOOR, 36 SPITAL SQUARE, LONDON, E1 6DY
Home Country United Kingdom
Nature of Business 35210 - Manufacture of gas
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Andrew Michael Vernau as a director on 20 July 2016. The most likely internet sites of ELLOUGH AD PLANT LIMITED are www.elloughadplant.co.uk, and www.ellough-ad-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ellough Ad Plant Limited is a Private Limited Company. The company registration number is 07475331. Ellough Ad Plant Limited has been working since 21 December 2010. The present status of the company is Active. The registered address of Ellough Ad Plant Limited is 4th Floor 36 Spital Square London E1 6dy. . MAY, Graham Philip is a Secretary of the company. BURGOYNE, Derek Garbut is a Director of the company. GERRARD, Philip Neil is a Director of the company. KEEGAN, Gerry is a Director of the company. VERNAU, Andrew Michael is a Director of the company. Secretary DOLAN, Evan has been resigned. Director BYRNE, Wayne has been resigned. Director CAREY, Peter has been resigned. Director DOLAN, Evan has been resigned. Director MURRAY, Declan has been resigned. Director SMART, Matthew David has been resigned. The company operates in "Manufacture of gas".


Current Directors

Secretary
MAY, Graham Philip
Appointed Date: 29 December 2015

Director
BURGOYNE, Derek Garbut
Appointed Date: 11 April 2016
63 years old

Director
GERRARD, Philip Neil
Appointed Date: 29 December 2015
64 years old

Director
KEEGAN, Gerry
Appointed Date: 11 April 2016
70 years old

Director
VERNAU, Andrew Michael
Appointed Date: 20 July 2016
45 years old

Resigned Directors

Secretary
DOLAN, Evan
Resigned: 29 December 2015
Appointed Date: 21 December 2010

Director
BYRNE, Wayne
Resigned: 29 December 2015
Appointed Date: 21 December 2010
54 years old

Director
CAREY, Peter
Resigned: 29 December 2015
Appointed Date: 21 December 2010
57 years old

Director
DOLAN, Evan
Resigned: 29 December 2015
Appointed Date: 21 December 2010
50 years old

Director
MURRAY, Declan
Resigned: 29 December 2015
Appointed Date: 21 December 2010
60 years old

Director
SMART, Matthew David
Resigned: 07 January 2015
Appointed Date: 02 January 2013
52 years old

Persons With Significant Control

Mr Craig Reeves
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLOUGH AD PLANT LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Appointment of Mr Andrew Michael Vernau as a director on 20 July 2016
15 Apr 2016
Appointment of Mr Gerry Keegan as a director on 11 April 2016
15 Apr 2016
Appointment of Mr Derek Garbut Burgoyne as a director on 11 April 2016
...
... and 24 more events
20 Sep 2012
Total exemption small company accounts made up to 31 December 2011
19 Sep 2012
Appointment of Evan Dolan as a secretary
11 Jan 2012
Annual return made up to 21 December 2011 with full list of shareholders
04 Apr 2011
Registered office address changed from C/O C/O Ansons Solicitors Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ on 4 April 2011
21 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ELLOUGH AD PLANT LIMITED Charges

5 December 2012
Debenture
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Eastern Counties Finance Limited
Description: L/H premises at ellough eco park, beccles, suffolk. Fixed…
5 December 2012
Legal charge
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Eastern Counties Finance Limited
Description: Lease of land at ellough eco-park, beccles, suffolk.