ELEPHANT DESIGN LIMITED
BAMPTON

Hellopages » Oxfordshire » West Oxfordshire » OX18 2HG

Company number 02359756
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address JUBILEE BARN, HAM COURT, BAMPTON, OXFORDSHIRE, OX18 2HG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Purchase of own shares.. The most likely internet sites of ELEPHANT DESIGN LIMITED are www.elephantdesign.co.uk, and www.elephant-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Ascott-under-Wychwood Rail Station is 9.9 miles; to Shipton Rail Station is 9.9 miles; to Charlbury Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elephant Design Limited is a Private Limited Company. The company registration number is 02359756. Elephant Design Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of Elephant Design Limited is Jubilee Barn Ham Court Bampton Oxfordshire Ox18 2hg. . BALINT-KURTI, Roy David is a Secretary of the company. RICE, Emma Mary is a Director of the company. RICE, Matthew Frederick William is a Director of the company. Secretary BURTON, John Stanley has been resigned. Secretary FLEMING, Alison has been resigned. Secretary HYDE, Stephen has been resigned. Secretary JOHNSON, Edward has been resigned. Secretary POLLEN, Peregrine Marcus Hungerford has been resigned. Secretary RICE, Emma Mary has been resigned. Director BRIDGEWATER, Adrian Alexander has been resigned. Director HANCOCK, Geoffrey Charles has been resigned. Director JOHNSON, Edward has been resigned. Director JOURDAN, John Charles Stephen has been resigned. Director KENDALL, William Bruce has been resigned. Director MACMILLAN, David Maurice Benjamin, Hon has been resigned. Director POLLEN, Peregrine Marcus Hungerford has been resigned. Director POLLEN, Peregrine Marcus Hungerford has been resigned. Director SALE, John Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BALINT-KURTI, Roy David
Appointed Date: 15 October 2015

Director
RICE, Emma Mary

63 years old

Director

Resigned Directors

Secretary
BURTON, John Stanley
Resigned: 31 July 1999
Appointed Date: 01 March 1995

Secretary
FLEMING, Alison
Resigned: 24 September 1993

Secretary
HYDE, Stephen
Resigned: 09 June 2011
Appointed Date: 25 February 2010

Secretary
JOHNSON, Edward
Resigned: 23 September 2003
Appointed Date: 01 May 2000

Secretary
POLLEN, Peregrine Marcus Hungerford
Resigned: 01 May 2000
Appointed Date: 31 July 1999

Secretary
RICE, Emma Mary
Resigned: 25 February 2010
Appointed Date: 23 September 2003

Director
BRIDGEWATER, Adrian Alexander
Resigned: 02 May 2014
Appointed Date: 14 October 2003
89 years old

Director
HANCOCK, Geoffrey Charles
Resigned: 28 February 2002
Appointed Date: 25 May 2001
83 years old

Director
JOHNSON, Edward
Resigned: 23 September 2003
Appointed Date: 12 September 2001
53 years old

Director
JOURDAN, John Charles Stephen
Resigned: 22 July 1999
69 years old

Director
KENDALL, William Bruce
Resigned: 12 September 2001
Appointed Date: 25 May 2001
64 years old

Director
MACMILLAN, David Maurice Benjamin, Hon
Resigned: 22 November 2004
Appointed Date: 25 May 2001
68 years old

Director
POLLEN, Peregrine Marcus Hungerford
Resigned: 30 December 2004
61 years old

Director
POLLEN, Peregrine Marcus Hungerford
Resigned: 01 March 1995
61 years old

Director
SALE, John Richard
Resigned: 31 March 2002
Appointed Date: 24 May 2001
61 years old

Persons With Significant Control

Emma Mary Rice
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Matthew Frederick William Rice
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELEPHANT DESIGN LIMITED Events

12 Jan 2017
Group of companies' accounts made up to 30 April 2016
30 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

30 Dec 2016
Purchase of own shares.
07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
21 Dec 2015
Group of companies' accounts made up to 30 April 2015
...
... and 150 more events
04 May 1989
Registered office changed on 04/05/89 from: 84 temple chambers temple avenue london EC4Y ohp

17 Apr 1989
Nc inc already adjusted
17 Apr 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

17 Apr 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Mar 1989
Incorporation

ELEPHANT DESIGN LIMITED Charges

19 November 2010
Legal charge
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as ham court bampton oxfordshire t/no:…
14 September 2010
Guarantee & debenture
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 December 2004
Debenture
Delivered: 15 January 2005
Status: Satisfied on 25 August 2010
Persons entitled: Peregrine Marcus Hungerford Pollen
Description: Fixed and floating charges over the undertaking and all…
19 August 1998
Guarantee & debenture
Delivered: 4 September 1998
Status: Satisfied on 25 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1998
Rental deposit deed
Delivered: 22 April 1998
Status: Satisfied on 25 August 2010
Persons entitled: Padmanor Investments Limited
Description: The deposit of £13,750 together with all monies arising…
30 March 1996
Fixed legal charge
Delivered: 18 April 1996
Status: Satisfied on 25 August 2010
Persons entitled: Barclays Bank PLC
Description: F/H property situate at lichfield street hanley stoke on…
6 May 1994
Guarantee and debenture
Delivered: 12 May 1994
Status: Satisfied on 25 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1993
Transfer deed
Delivered: 26 October 1993
Status: Satisfied on 28 July 1995
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1992
Debenture
Delivered: 22 April 1992
Status: Satisfied on 28 July 1995
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…