ELG PUBLISHING LIMITED
NEWBURY IMMENSEMOVEMENT LIMITED

Hellopages » Berkshire » West Berkshire » RG14 5TN

Company number 03638043
Status Active
Incorporation Date 24 September 1998
Company Type Private Limited Company
Address VOTEC HOUSE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ELG PUBLISHING LIMITED are www.elgpublishing.co.uk, and www.elg-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Newbury Rail Station is 1.4 miles; to Thatcham Rail Station is 2.1 miles; to Midgham Rail Station is 4.9 miles; to Overton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elg Publishing Limited is a Private Limited Company. The company registration number is 03638043. Elg Publishing Limited has been working since 24 September 1998. The present status of the company is Active. The registered address of Elg Publishing Limited is Votec House Hambridge Lane Newbury Berkshire Rg14 5tn. . WESTBROOK, Steven is a Secretary of the company. PALMER, Nigel John is a Director of the company. WESTBROOK, Steven is a Director of the company. Secretary BROWN, Andrew has been resigned. Secretary ELSEGOOD, Philip Graham has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BASKIND, Adam Edward has been resigned. Director GODDARD, Roger David has been resigned. Director MCNAIR, Douglas Talbot has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WESTBROOK, Steven
Appointed Date: 21 February 2014

Director
PALMER, Nigel John
Appointed Date: 21 February 2014
69 years old

Director
WESTBROOK, Steven
Appointed Date: 21 February 2014
69 years old

Resigned Directors

Secretary
BROWN, Andrew
Resigned: 30 November 2005
Appointed Date: 14 January 1999

Secretary
ELSEGOOD, Philip Graham
Resigned: 21 February 2014
Appointed Date: 30 November 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 January 1999
Appointed Date: 24 September 1998

Director
BASKIND, Adam Edward
Resigned: 30 November 2005
Appointed Date: 14 January 1999
53 years old

Director
GODDARD, Roger David
Resigned: 21 February 2014
Appointed Date: 30 November 2005
71 years old

Director
MCNAIR, Douglas Talbot
Resigned: 21 February 2014
Appointed Date: 30 November 2005
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 January 1999
Appointed Date: 24 September 1998

Persons With Significant Control

Mr Steven Westbrook
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Nigel John Palmer
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

ELG PUBLISHING LIMITED Events

12 Oct 2016
Confirmation statement made on 24 September 2016 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
28 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

01 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100

...
... and 52 more events
20 Jan 1999
Director resigned
20 Jan 1999
Secretary resigned
20 Jan 1999
New secretary appointed
20 Jan 1999
New director appointed
24 Sep 1998
Incorporation