ELMELIN LIMITED
RINGWOOD ROAD

Hellopages » Greater London » Waltham Forest » E17 8PQ

Company number 01325770
Status Active
Incorporation Date 16 August 1977
Company Type Private Limited Company
Address EAST LONDON MICA WORKS, NO 1 BETTS MEWS, RINGWOOD ROAD, LONDON, E17 8PQ
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 5 in full. The most likely internet sites of ELMELIN LIMITED are www.elmelin.co.uk, and www.elmelin.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Elmelin Limited is a Private Limited Company. The company registration number is 01325770. Elmelin Limited has been working since 16 August 1977. The present status of the company is Active. The registered address of Elmelin Limited is East London Mica Works No 1 Betts Mews Ringwood Road London E17 8pq. . CARLE, Steven is a Director of the company. HUGHES, Terence Charles is a Director of the company. KRAUSS, Christian is a Director of the company. WEISS, Stephen Stewart is a Director of the company. Secretary JACOBS, Coleman David has been resigned. Secretary LIJN, Liliane has been resigned. Director JACOBS, Coleman David has been resigned. Director LIJN, Liliane has been resigned. Director RABER, Rudolf has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


Current Directors

Director
CARLE, Steven
Appointed Date: 31 January 2013
56 years old

Director
HUGHES, Terence Charles
Appointed Date: 01 April 2015
57 years old

Director
KRAUSS, Christian
Appointed Date: 27 June 2014
54 years old

Director

Resigned Directors

Secretary
JACOBS, Coleman David
Resigned: 03 September 1998

Secretary
LIJN, Liliane
Resigned: 31 January 2013
Appointed Date: 08 September 1998

Director
JACOBS, Coleman David
Resigned: 03 September 1998
107 years old

Director
LIJN, Liliane
Resigned: 31 January 2013
Appointed Date: 08 September 1998
85 years old

Director
RABER, Rudolf
Resigned: 07 April 2015
Appointed Date: 31 January 2013
73 years old

Persons With Significant Control

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

ELMELIN LIMITED Events

18 Jan 2017
Confirmation statement made on 7 January 2017 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Satisfaction of charge 5 in full
22 Sep 2016
Satisfaction of charge 3 in full
22 Sep 2016
Satisfaction of charge 2 in full
...
... and 93 more events
24 Jan 1988
Accounts for a small company made up to 31 March 1987

04 Apr 1987
Registered office changed on 04/04/87 from: first floor 20 waterloo street birmingham B2 5TH

10 Oct 1986
Annual return made up to 01/09/86

30 Sep 1986
Particulars of debentures

05 Sep 1986
Accounts for a small company made up to 31 March 1986

ELMELIN LIMITED Charges

5 April 2011
Deed of charge over deposit
Delivered: 8 April 2011
Status: Satisfied on 22 September 2016
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of account number…
4 January 1987
A registered charge
Delivered: 4 January 1987
Status: Satisfied on 22 September 2016
30 September 1986
A registered charge
Delivered: 30 September 1986
Status: Satisfied on 22 September 2016
15 August 1986
Series of debentures
Delivered: 15 August 1986
Status: Satisfied on 22 September 2016
24 October 1979
Legal charge
Delivered: 29 October 1979
Status: Satisfied on 2 April 1998
Persons entitled: Barclays Bank PLC
Description: F/H premises known as east london micra works bells mews…