ELCRESS PROPERTIES & FURNISHINGS LIMITED
WINCHESTER ELCRESS PROPERTIES LIMITED

Hellopages » Hampshire » Winchester » SO21 2DS

Company number 04437586
Status Active
Incorporation Date 14 May 2002
Company Type Private Limited Company
Address QUEST POLES LANE, OTTERBOURNE, WINCHESTER, HAMPSHIRE, SO21 2DS
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 fifty-five events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Total exemption full accounts made up to 31 May 2016. The most likely internet sites of ELCRESS PROPERTIES & FURNISHINGS LIMITED are www.elcresspropertiesfurnishings.co.uk, and www.elcress-properties-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to St Denys Rail Station is 6.4 miles; to Romsey Rail Station is 6.6 miles; to Redbridge Rail Station is 8.3 miles; to Swanwick Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elcress Properties Furnishings Limited is a Private Limited Company. The company registration number is 04437586. Elcress Properties Furnishings Limited has been working since 14 May 2002. The present status of the company is Active. The registered address of Elcress Properties Furnishings Limited is Quest Poles Lane Otterbourne Winchester Hampshire So21 2ds. . MARSH, Dean is a Director of the company. Secretary PIGGOTT, Nicola has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PIGGOTT, Joan Mary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MARSH, Dean
Appointed Date: 27 January 2017
59 years old

Resigned Directors

Secretary
PIGGOTT, Nicola
Resigned: 26 October 2015
Appointed Date: 30 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 May 2002
Appointed Date: 14 May 2002

Director
PIGGOTT, Joan Mary
Resigned: 27 January 2017
Appointed Date: 30 May 2002
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 May 2002
Appointed Date: 14 May 2002

ELCRESS PROPERTIES & FURNISHINGS LIMITED Events

04 Mar 2017
Satisfaction of charge 2 in full
04 Mar 2017
Satisfaction of charge 1 in full
03 Mar 2017
Total exemption full accounts made up to 31 May 2016
17 Feb 2017
Appointment of Dean Marsh as a director on 27 January 2017
07 Feb 2017
Registered office address changed from 4 Stile Hall Parade Chiswick London W4 3AG to Quest Poles Lane Otterbourne Winchester Hampshire SO21 2DS on 7 February 2017
...
... and 45 more events
12 Feb 2004
Director resigned
21 Jun 2002
Memorandum and Articles of Association
10 Jun 2002
Company name changed elcress properties LIMITED\certificate issued on 10/06/02
10 Jun 2002
Registered office changed on 10/06/02 from: 788-790 finchley road london NW11 7TJ
14 May 2002
Incorporation

ELCRESS PROPERTIES & FURNISHINGS LIMITED Charges

27 January 2017
Charge code 0443 7586 0003
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H first and second floors at flat 131 askew road…
6 August 2004
Debenture
Delivered: 25 August 2004
Status: Satisfied on 4 March 2017
Persons entitled: Ahli United Bank (UK) PLC
Description: The company as beneficial owner charges by way of a…
6 August 2004
Mortgage deed
Delivered: 17 August 2004
Status: Satisfied on 4 March 2017
Persons entitled: Ahli United Bank (UK) PLC
Description: L/H premises k/a 131 askew road hammersmith london t/n…