ELITEWARD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 6BG

Company number 02609775
Status Active
Incorporation Date 13 May 1991
Company Type Private Limited Company
Address 3 RUPERT HOUSE, 4 TISBURY COURT, LONDON, W1D 6BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 4 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ELITEWARD LIMITED are www.eliteward.co.uk, and www.eliteward.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Eliteward Limited is a Private Limited Company. The company registration number is 02609775. Eliteward Limited has been working since 13 May 1991. The present status of the company is Active. The registered address of Eliteward Limited is 3 Rupert House 4 Tisbury Court London W1d 6bg. . WALTERS, Edmund John is a Secretary of the company. ELLIS, Roger John is a Director of the company. Secretary HAFENRICHTER, Roland has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary NOORANI, Altaf has been resigned. Secretary SPENCE, James Roderick Allan has been resigned. Director FORDHAM, Richard, Dr has been resigned. Director HAFENRICHTER, Jill Drummond has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director TROTT, Martin Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WALTERS, Edmund John
Appointed Date: 06 March 2008

Director
ELLIS, Roger John
Appointed Date: 06 March 2008
85 years old

Resigned Directors

Secretary
HAFENRICHTER, Roland
Resigned: 11 October 2002
Appointed Date: 19 February 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 19 June 1991
Appointed Date: 13 May 1991

Secretary
NOORANI, Altaf
Resigned: 19 February 1992
Appointed Date: 19 June 1991

Secretary
SPENCE, James Roderick Allan
Resigned: 06 March 2008
Appointed Date: 10 October 2002

Director
FORDHAM, Richard, Dr
Resigned: 19 February 1992
Appointed Date: 19 June 1991
73 years old

Director
HAFENRICHTER, Jill Drummond
Resigned: 11 October 2002
Appointed Date: 19 February 1992
59 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 19 June 1991
Appointed Date: 13 May 1991

Director
TROTT, Martin Charles
Resigned: 06 March 2008
Appointed Date: 10 October 2002
69 years old

ELITEWARD LIMITED Events

24 Feb 2017
Micro company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4

01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
24 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 4

25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 71 more events
03 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jul 1991
Secretary resigned;new secretary appointed

02 Jul 1991
Director resigned;new director appointed

24 Jun 1991
Company name changed promptville LIMITED\certificate issued on 25/06/91

13 May 1991
Incorporation