E.G.T.F. LIMITED
MINEHEAD

Hellopages » Somerset » West Somerset » TA24 5DX

Company number 03939573
Status Active
Incorporation Date 3 March 2000
Company Type Private Limited Company
Address 27A PONSFORD ROAD, MINEHEAD, SOMERSET, UNITED KINGDOM, TA24 5DX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1,000 . The most likely internet sites of E.G.T.F. LIMITED are www.egtf.co.uk, and www.e-g-t-f.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Barry Docks Rail Station is 16.5 miles; to Cardiff Central Rail Station is 22.7 miles; to Cardiff Queen Street Rail Station is 23.2 miles; to Cathays Rail Station is 23.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E G T F Limited is a Private Limited Company. The company registration number is 03939573. E G T F Limited has been working since 03 March 2000. The present status of the company is Active. The registered address of E G T F Limited is 27a Ponsford Road Minehead Somerset United Kingdom Ta24 5dx. . ABBOTT, William Leslie is a Secretary of the company. DUNNE, Peter is a Director of the company. Secretary KNIGHT, David Thomas James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
ABBOTT, William Leslie
Appointed Date: 01 September 2001

Director
DUNNE, Peter
Appointed Date: 03 March 2000
72 years old

Resigned Directors

Secretary
KNIGHT, David Thomas James
Resigned: 01 September 2001
Appointed Date: 03 March 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 March 2000
Appointed Date: 03 March 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 March 2000
Appointed Date: 03 March 2000

Persons With Significant Control

Peter Dunne
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

E.G.T.F. LIMITED Events

13 Mar 2017
Confirmation statement made on 3 March 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000

20 Jan 2016
Director's details changed for Peter Dunne on 19 January 2016
19 Jan 2016
Registered office address changed from St Andrews House 5 Hastings Road Bromley Kent BR2 8NZ to 27a Ponsford Road Minehead Somerset TA24 5DX on 19 January 2016
...
... and 35 more events
14 Mar 2000
New secretary appointed
14 Mar 2000
New director appointed
14 Mar 2000
Director resigned
14 Mar 2000
Secretary resigned
03 Mar 2000
Incorporation