ELEMIS SPA LIMITED
AVONMOUTH EMMA STEINER LIMITED


Company number 02775260
Status Active
Incorporation Date 4 January 1993
Company Type Private Limited Company
Address UNIT D POPLAR WAY EAST, CABOT PARK, AVONMOUTH, BRISTOL, BS11 1SD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Appointment of Mr Avik Pramanik as a director on 24 November 2016; Appointment of Mr Marc Magliacano as a director on 24 November 2016. The most likely internet sites of ELEMIS SPA LIMITED are www.elemisspa.co.uk, and www.elemis-spa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Elemis Spa Limited is a Private Limited Company. The company registration number is 02775260. Elemis Spa Limited has been working since 04 January 1993. The present status of the company is Active. The registered address of Elemis Spa Limited is Unit D Poplar Way East Cabot Park Avonmouth Bristol Bs11 1sd. . CASEY, Melanie Jane is a Secretary of the company. HARINGMAN, Michael Stephan is a Secretary of the company. DUNBAR, Oriele Anne is a Director of the company. GABRIEL, Noella is a Director of the company. HARINGMAN, Michael Stephan is a Director of the company. MAGLIACANO, Marc is a Director of the company. PRAMANIK, Avik is a Director of the company. Secretary JONES, Janet has been resigned. Secretary STEINER, Linda Diane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Emma Susan has been resigned. Director FLUXMAN, Leonard Ivor has been resigned. Director HARRINGTON, Sean has been resigned. Director STEINER, Linda Diane has been resigned. Director STEINER, Nicolas Deighton has been resigned. Director STEINER, Nicolas Deighton has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CASEY, Melanie Jane
Appointed Date: 01 July 2014

Secretary
HARINGMAN, Michael Stephan
Appointed Date: 14 August 1998

Director
DUNBAR, Oriele Anne
Appointed Date: 01 January 2016
60 years old

Director
GABRIEL, Noella
Appointed Date: 01 January 2016
68 years old

Director
HARINGMAN, Michael Stephan
Appointed Date: 24 November 2016
81 years old

Director
MAGLIACANO, Marc
Appointed Date: 24 November 2016
51 years old

Director
PRAMANIK, Avik
Appointed Date: 24 November 2016
41 years old

Resigned Directors

Secretary
JONES, Janet
Resigned: 14 August 1998
Appointed Date: 18 March 1996

Secretary
STEINER, Linda Diane
Resigned: 18 March 1996
Appointed Date: 26 January 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 1993
Appointed Date: 04 January 1993

Director
DAVIES, Emma Susan
Resigned: 28 March 2014
Appointed Date: 01 January 2012
53 years old

Director
FLUXMAN, Leonard Ivor
Resigned: 01 January 2016
Appointed Date: 29 May 1996
67 years old

Director
HARRINGTON, Sean
Resigned: 21 November 2016
Appointed Date: 18 March 1996
59 years old

Director
STEINER, Linda Diane
Resigned: 18 March 1996
Appointed Date: 26 January 1993
82 years old

Director
STEINER, Nicolas Deighton
Resigned: 18 March 1996
Appointed Date: 04 January 1995
86 years old

Director
STEINER, Nicolas Deighton
Resigned: 04 January 1995
Appointed Date: 26 January 1993
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 January 1993
Appointed Date: 04 January 1993

Persons With Significant Control

Elemis Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELEMIS SPA LIMITED Events

17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
24 Nov 2016
Appointment of Mr Avik Pramanik as a director on 24 November 2016
24 Nov 2016
Appointment of Mr Marc Magliacano as a director on 24 November 2016
24 Nov 2016
Appointment of Mr Michael Stephan Haringman as a director on 24 November 2016
24 Nov 2016
Termination of appointment of Sean Harrington as a director on 21 November 2016
...
... and 82 more events
12 Feb 1993
Memorandum and Articles of Association
12 Feb 1993
Memorandum and Articles of Association
12 Feb 1993
Company name changed\certificate issued on 12/02/93
04 Jan 1993
Incorporation
04 Jan 1993
Incorporation

ELEMIS SPA LIMITED Charges

9 December 2015
Charge code 0277 5260 0002
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Newstar Financial,Inc
Description: Contains fixed charge…
9 December 2015
Charge code 0277 5260 0001
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Pnc Bank, National Association
Description: Contains fixed charge…

Similar Companies

ELEMIS CONSTRUCTIONS LIMITED ELEMIS LIMITED ELEMM LIMITED ELEMMA LIMITED ELEMMIRE LIMITED ELEMNT LTD. ELEMO LTD