EFIG LIMITED
SALISBURY KEEPEARTH LIMITED

Hellopages » Wiltshire » Wiltshire » SP2 8AR

Company number 04114672
Status Active
Incorporation Date 27 November 2000
Company Type Private Limited Company
Address LINDEN, DOWNTON ROAD, SALISBURY, SP2 8AR
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 31 May 2016; Appointment of Mr Christopher Jenkin as a director on 23 June 2016; Termination of appointment of Ian John Drummond as a director on 23 June 2016. The most likely internet sites of EFIG LIMITED are www.efig.co.uk, and www.efig.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Efig Limited is a Private Limited Company. The company registration number is 04114672. Efig Limited has been working since 27 November 2000. The present status of the company is Active. The registered address of Efig Limited is Linden Downton Road Salisbury Sp2 8ar. . HARGREAVES, Joanna Bogna is a Secretary of the company. JENKIN, Christopher is a Director of the company. Secretary RUSSELL, Judith Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADLEY, Andrew Martin has been resigned. Director DRUMMOND, Ian John has been resigned. Director LAW, Tim has been resigned. Director PAGE, Alan Gerald has been resigned. Director PALFREYMAN, Thomas William has been resigned. Director PRICE, David has been resigned. Director RUSSELL, Keith Collingwood has been resigned. Director SAWYER, Anthony Julian Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HARGREAVES, Joanna Bogna
Appointed Date: 09 September 2003

Director
JENKIN, Christopher
Appointed Date: 23 June 2016
67 years old

Resigned Directors

Secretary
RUSSELL, Judith Mary
Resigned: 01 September 2003
Appointed Date: 03 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 January 2001
Appointed Date: 27 November 2000

Director
BRADLEY, Andrew Martin
Resigned: 28 July 2006
Appointed Date: 24 June 2005
65 years old

Director
DRUMMOND, Ian John
Resigned: 23 June 2016
Appointed Date: 12 June 2013
53 years old

Director
LAW, Tim
Resigned: 21 May 2009
Appointed Date: 19 June 2008
74 years old

Director
PAGE, Alan Gerald
Resigned: 19 June 2008
Appointed Date: 28 July 2006
55 years old

Director
PALFREYMAN, Thomas William
Resigned: 12 June 2013
Appointed Date: 21 May 2009
50 years old

Director
PRICE, David
Resigned: 24 June 2005
Appointed Date: 09 September 2003
84 years old

Director
RUSSELL, Keith Collingwood
Resigned: 01 September 2003
Appointed Date: 03 January 2001
84 years old

Director
SAWYER, Anthony Julian Thomas
Resigned: 01 September 2003
Appointed Date: 03 January 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 January 2001
Appointed Date: 27 November 2000

Persons With Significant Control

Mrs Joanna Bogna Hargreaves
Notified on: 25 November 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Christopher Jenkin
Notified on: 25 November 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EFIG LIMITED Events

16 Feb 2017
Micro company accounts made up to 31 May 2016
30 Jan 2017
Appointment of Mr Christopher Jenkin as a director on 23 June 2016
27 Jan 2017
Termination of appointment of Ian John Drummond as a director on 23 June 2016
27 Jan 2017
Confirmation statement made on 27 November 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 52 more events
05 Mar 2001
New secretary appointed
05 Mar 2001
Registered office changed on 05/03/01 from: 1 mitchell lane bristol BS1 6BU
28 Feb 2001
Secretary resigned
28 Feb 2001
Director resigned
27 Nov 2000
Incorporation