EARTHLINE HOLDINGS LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 1TD

Company number 05060430
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address THE UPPER LIME KILN WORKS BYTHAM ROAD, OGBOURNE ST. GEORGE, MARLBOROUGH, WILTSHIRE, SN8 1TD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Satisfaction of charge 5 in full; Full accounts made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates. The most likely internet sites of EARTHLINE HOLDINGS LIMITED are www.earthlineholdings.co.uk, and www.earthline-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Earthline Holdings Limited is a Private Limited Company. The company registration number is 05060430. Earthline Holdings Limited has been working since 02 March 2004. The present status of the company is Active. The registered address of Earthline Holdings Limited is The Upper Lime Kiln Works Bytham Road Ogbourne St George Marlborough Wiltshire Sn8 1td. . COPLESTONE, Matthew Simon is a Secretary of the company. COPLESTONE, Matthew Simon is a Director of the company. COPLESTONE, Philip Clive is a Director of the company. COPLESTONE, Rodney Philip is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COPLESTONE, Matthew Simon
Appointed Date: 02 March 2004

Director
COPLESTONE, Matthew Simon
Appointed Date: 02 March 2004
56 years old

Director
COPLESTONE, Philip Clive
Appointed Date: 02 March 2004
53 years old

Director
COPLESTONE, Rodney Philip
Appointed Date: 02 March 2004
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 2004
Appointed Date: 02 March 2004

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 March 2004
Appointed Date: 02 March 2004

Persons With Significant Control

Mr Philip Clive Coplestone
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Simon Coplestone
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rodney Philip Coplestone
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EARTHLINE HOLDINGS LIMITED Events

28 Feb 2017
Satisfaction of charge 5 in full
05 Jan 2017
Full accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 29 July 2016 with updates
22 Mar 2016
Satisfaction of charge 6 in full
22 Mar 2016
Satisfaction of charge 1 in full
...
... and 53 more events
24 Mar 2004
New director appointed
24 Mar 2004
New secretary appointed;new director appointed
18 Mar 2004
Secretary resigned
18 Mar 2004
Director resigned
02 Mar 2004
Incorporation

EARTHLINE HOLDINGS LIMITED Charges

20 November 2014
Charge code 0506 0430 0009
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The power house ogbourne st george marlborough wiltshire…
29 November 2012
Legal charge
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as or being poulton down farm, ogbourne…
29 November 2012
Legal charge
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as or being land to the east of bythem…
13 December 2011
Charge
Delivered: 14 December 2011
Status: Satisfied on 22 March 2016
Persons entitled: Rodney Philip Coplestone, Matthew Simon Coplestone, Philip Clive Coplestone and Rowanmoor Trustees Limited
Description: F/H poulton down farm, main road, ogbourne st andrew…
15 November 2011
Mortgage
Delivered: 30 November 2011
Status: Satisfied on 28 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land lying to the east of bythem road…
18 September 2008
Legal mortgage
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 1,2 & 3 park close ogbourne st george wiltshire with…
28 March 2008
Legal charge
Delivered: 11 April 2008
Status: Satisfied on 14 December 2011
Persons entitled: Rodney Philip Copleston Matthew Simon Coplestone Philip Clive Coplestone and Denton & Co Trustees Limited
Description: F/H poulton down farm main road ogbourne st andrew…
24 January 2007
Legal mortgage
Delivered: 27 January 2007
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a hallam farm ogbourne st george. With the…
14 October 2005
Legal charge
Delivered: 18 October 2005
Status: Satisfied on 22 March 2016
Persons entitled: Barclays Bank PLC
Description: Property k/a bolstridge farm hilldrop lane ramsbury near…