Company number 03296041
Status Active
Incorporation Date 24 December 1996
Company Type Private Limited Company
Address 29 HIGH STREET, LITTLETON PANELL, DEVIZES, WILTSHIRE, SN10 4EN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Full accounts made up to 29 February 2016; Satisfaction of charge 032960410003 in full. The most likely internet sites of ELITE REGISTRATIONS LIMITED are www.eliteregistrations.co.uk, and www.elite-registrations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Elite Registrations Limited is a Private Limited Company.
The company registration number is 03296041. Elite Registrations Limited has been working since 24 December 1996.
The present status of the company is Active. The registered address of Elite Registrations Limited is 29 High Street Littleton Panell Devizes Wiltshire Sn10 4en. . NODEN, Mandy is a Secretary of the company. HILL, Anthony John is a Director of the company. Secretary HEINZELMANN, Linda Julie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HILLIER, Benjamin Mark has been resigned. Director NODEN, Mandy has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 April 1997
Appointed Date: 24 December 1996
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 April 1997
Appointed Date: 24 December 1996
35 years old
Director
NODEN, Mandy
Resigned: 15 December 2010
Appointed Date: 17 November 2010
59 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 April 1997
Appointed Date: 24 December 1996
Persons With Significant Control
Mr Anthony John Hill
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more
ELITE REGISTRATIONS LIMITED Events
06 Jan 2017
Confirmation statement made on 24 December 2016 with updates
08 Dec 2016
Full accounts made up to 29 February 2016
09 Aug 2016
Satisfaction of charge 032960410003 in full
08 Aug 2016
Registration of charge 032960410003, created on 8 August 2016
08 Aug 2016
Registration of charge 032960410004, created on 8 August 2016
...
... and 50 more events
23 Apr 1997
New director appointed
22 Apr 1997
Secretary resigned;director resigned
22 Apr 1997
Director resigned
22 Apr 1997
Registered office changed on 22/04/97 from: crwys house 33 crwys road cardiff CF2 4YF
24 Dec 1996
Incorporation
8 August 2016
Charge code 0329 6041 0004
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
8 August 2016
Charge code 0329 6041 0003
Delivered: 8 August 2016
Status: Satisfied
on 9 August 2016
Persons entitled: Lloyds Bank PLC
Description: None…
17 June 2009
An omnibus guarantee and set-off agreement
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 April 2000
Debenture deed
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…