ELLIOTT TURBOMACHINERY LIMITED
SILCHESTER

Hellopages » Berkshire » West Berkshire » RG7 2PQ
Company number 02132335
Status Active
Incorporation Date 18 May 1987
Company Type Private Limited Company
Address UNIT 11 EASTER PARK, BENYON ROAD, SILCHESTER, BERKSHIRE, RG7 2PQ
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Ronald Frye as a director on 1 April 2016; Termination of appointment of Michael Thomas Lordi as a director on 1 April 2016. The most likely internet sites of ELLIOTT TURBOMACHINERY LIMITED are www.elliottturbomachinery.co.uk, and www.elliott-turbomachinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Elliott Turbomachinery Limited is a Private Limited Company. The company registration number is 02132335. Elliott Turbomachinery Limited has been working since 18 May 1987. The present status of the company is Active. The registered address of Elliott Turbomachinery Limited is Unit 11 Easter Park Benyon Road Silchester Berkshire Rg7 2pq. . VETERE, Adam is a Secretary of the company. FRYE, Ronald is a Director of the company. HIGGINS, Steven Richard is a Director of the company. RHODES, Matthew is a Director of the company. VETERE, Adam is a Director of the company. Secretary BOWSHER, John Martin has been resigned. Secretary WINTON, Frederick Peter has been resigned. Director ASSARD, David George has been resigned. Director BARNETT, Kevin has been resigned. Director CASILLO, Antonio has been resigned. Director CRUICKSHANK, George Simon has been resigned. Director GILVEAR, Alan Richard has been resigned. Director JANSEN, Adrian Gerrit Pierre has been resigned. Director LORDI, Michael Thomas has been resigned. Director PUNTIS, Graham has been resigned. Director SMIY, Paul Richard has been resigned. Director TURNER, Ronald De Vere has been resigned. Director VAN SCHAIK, Marcus has been resigned. Director VESTI, Guido has been resigned. Director WINTON, Frederick Peter has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
VETERE, Adam
Appointed Date: 01 December 2001

Director
FRYE, Ronald
Appointed Date: 01 April 2016
69 years old

Director
HIGGINS, Steven Richard
Appointed Date: 07 January 2015
51 years old

Director
RHODES, Matthew
Appointed Date: 09 October 2013
54 years old

Director
VETERE, Adam
Appointed Date: 01 December 2001
56 years old

Resigned Directors

Secretary
BOWSHER, John Martin
Resigned: 01 January 2004
Appointed Date: 29 July 1998

Secretary
WINTON, Frederick Peter
Resigned: 01 November 2001

Director
ASSARD, David George
Resigned: 10 August 2002
Appointed Date: 01 December 1998
92 years old

Director
BARNETT, Kevin
Resigned: 29 October 2010
Appointed Date: 01 February 2009
64 years old

Director
CASILLO, Antonio
Resigned: 01 January 2006
Appointed Date: 01 December 1998
79 years old

Director
CRUICKSHANK, George Simon
Resigned: 15 September 2013
Appointed Date: 17 December 2012
64 years old

Director
GILVEAR, Alan Richard
Resigned: 12 December 2012
Appointed Date: 01 February 2009
78 years old

Director
JANSEN, Adrian Gerrit Pierre
Resigned: 30 June 1998
85 years old

Director
LORDI, Michael Thomas
Resigned: 01 April 2016
Appointed Date: 17 December 2012
70 years old

Director
PUNTIS, Graham
Resigned: 31 July 2014
Appointed Date: 26 July 2011
56 years old

Director
SMIY, Paul Richard
Resigned: 01 December 1998
102 years old

Director
TURNER, Ronald De Vere
Resigned: 22 May 1997
89 years old

Director
VAN SCHAIK, Marcus
Resigned: 12 December 2012
Appointed Date: 26 July 2011
59 years old

Director
VESTI, Guido
Resigned: 21 April 2010
Appointed Date: 02 January 2006
72 years old

Director
WINTON, Frederick Peter
Resigned: 01 November 2001
83 years old

Persons With Significant Control

Elliott Company Co Inc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ELLIOTT TURBOMACHINERY LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Apr 2016
Appointment of Mr Ronald Frye as a director on 1 April 2016
01 Apr 2016
Termination of appointment of Michael Thomas Lordi as a director on 1 April 2016
04 Mar 2016
Full accounts made up to 31 March 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

...
... and 121 more events
14 Jul 1987
New director appointed

25 Jun 1987
Registered office changed on 25/06/87 from: capital company services LIMITED, 1-3 leonard street, london, EC2A 4AQ
25 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 May 1987
Incorporation

ELLIOTT TURBOMACHINERY LIMITED Charges

18 August 1997
Deed of charge over credit balances
Delivered: 22 August 1997
Status: Satisfied on 10 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits in and to charged…
22 October 1996
Deed of charge over credit balances
Delivered: 29 October 1996
Status: Satisfied on 10 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposits being all sums of money in…
15 December 1989
Debenture
Delivered: 27 December 1989
Status: Satisfied on 15 December 2000
Persons entitled: Continental Bank N A
Description: The book debts owing to the (company and the stock-in trade…
15 December 1989
Debenture
Delivered: 27 December 1989
Status: Satisfied on 11 December 1993
Persons entitled: Continental Bank N A
Description: The book debts owing to the company and the stock-in trade…
12 December 1989
Credit agreement
Delivered: 27 December 1989
Status: Satisfied on 11 December 1993
Persons entitled: Continental Bank N A
Description: Any and all balances, credits, deposits, accounts or monies…
31 October 1988
Letter of charge
Delivered: 8 November 1988
Status: Satisfied on 28 October 1993
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of any account(s) of the…
21 March 1988
Debenture
Delivered: 31 March 1988
Status: Satisfied on 11 May 2009
Persons entitled: Elliott Turbo-Machinery Co. Inc.
Description: Fixed charge all book debts and monetary claims (see form…
9 November 1987
Receivables accounts charge
Delivered: 18 November 1987
Status: Satisfied on 22 December 1989
Persons entitled: Security Pacific National Bank
Description: All the company's right title benefits and interest in and…
9 November 1987
Debenture
Delivered: 18 November 1987
Status: Satisfied on 22 December 1989
Persons entitled: Security Pacific National Bank
Description: A first equitable charge over all freehold and leasehold…