ESCALLON LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 1PF

Company number 02775536
Status Active
Incorporation Date 21 December 1992
Company Type Private Limited Company
Address 1ST FLOOR, 19 NEWMAN STREET, LONDON, W1T 1PF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 5 . The most likely internet sites of ESCALLON LIMITED are www.escallon.co.uk, and www.escallon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Escallon Limited is a Private Limited Company. The company registration number is 02775536. Escallon Limited has been working since 21 December 1992. The present status of the company is Active. The registered address of Escallon Limited is 1st Floor 19 Newman Street London W1t 1pf. . BLOODWORTH, Carole is a Secretary of the company. HIEW, Ai Lu is a Director of the company. LLOYD-BAKER, Tristan Robert is a Director of the company. SANKER, Kenneth James is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary DELL, Jacqueline Natalie has been resigned. Secretary SANKER, Kenneth James has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director PASCO, Barbara has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLOODWORTH, Carole
Appointed Date: 14 October 2004

Director
HIEW, Ai Lu
Appointed Date: 17 January 1996
54 years old

Director
LLOYD-BAKER, Tristan Robert
Appointed Date: 17 June 2005
50 years old

Director
SANKER, Kenneth James
Appointed Date: 10 November 2003
71 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 19 January 1993
Appointed Date: 21 December 1992

Secretary
DELL, Jacqueline Natalie
Resigned: 06 March 2002
Appointed Date: 19 January 1993

Secretary
SANKER, Kenneth James
Resigned: 14 October 2004
Appointed Date: 06 March 2002

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 19 January 1993
Appointed Date: 21 December 1992
34 years old

Director
PASCO, Barbara
Resigned: 11 November 2003
Appointed Date: 19 January 1993
89 years old

ESCALLON LIMITED Events

09 Jan 2017
Confirmation statement made on 21 December 2016 with updates
04 Oct 2016
Total exemption full accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5

01 Oct 2015
Total exemption full accounts made up to 31 December 2014
16 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5

...
... and 65 more events
03 Feb 1993
Secretary resigned;new secretary appointed

03 Feb 1993
Director resigned;new director appointed

03 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jan 1993
Registered office changed on 25/01/93 from: 120 east road london N1 6AA

21 Dec 1992
Incorporation