ELGIN INDUSTRIAL ESTATE (2) LIMITED
WORCESTER PGL (THIRTY-ONE) LIMITED

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 04349053
Status Active
Incorporation Date 8 January 2002
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Accounts for a dormant company made up to 5 April 2016; Termination of appointment of Pemberstone (Directors) Limited as a director on 23 February 2016. The most likely internet sites of ELGIN INDUSTRIAL ESTATE (2) LIMITED are www.elginindustrialestate2.co.uk, and www.elgin-industrial-estate-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Elgin Industrial Estate 2 Limited is a Private Limited Company. The company registration number is 04349053. Elgin Industrial Estate 2 Limited has been working since 08 January 2002. The present status of the company is Active. The registered address of Elgin Industrial Estate 2 Limited is Whittington Hall Whittington Road Worcester Worcestershire Wr5 2zx. The cash in hand is £0k. It is £0k against last year. . THE WHITTINGTON PARTNERSHIP LLP is a Secretary of the company. BARKER, Andrew Martin is a Director of the company. EDWARDS, Paul Anthony is a Director of the company. Secretary CIM MANAGEMENT LIMITED has been resigned. Secretary PEMBERSTONE (SECRETARIES) LIMITED has been resigned. Director PEMBERSTONE (DIRECTORS) LIMITED has been resigned. Director PEMBERSTONE (DIRECTORS) LIMITED has been resigned. The company operates in "Dormant Company".


elgin industrial estate (2) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THE WHITTINGTON PARTNERSHIP LLP
Appointed Date: 07 November 2003

Director
BARKER, Andrew Martin
Appointed Date: 10 May 2002
60 years old

Director
EDWARDS, Paul Anthony
Appointed Date: 10 May 2002
70 years old

Resigned Directors

Secretary
CIM MANAGEMENT LIMITED
Resigned: 07 November 2003
Appointed Date: 10 May 2002

Secretary
PEMBERSTONE (SECRETARIES) LIMITED
Resigned: 10 May 2002
Appointed Date: 08 January 2002

Director
PEMBERSTONE (DIRECTORS) LIMITED
Resigned: 23 February 2016
Appointed Date: 03 July 2014

Director
PEMBERSTONE (DIRECTORS) LIMITED
Resigned: 10 May 2002
Appointed Date: 08 January 2002

Persons With Significant Control

Axten Properties Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELGIN INDUSTRIAL ESTATE (2) LIMITED Events

26 Jan 2017
Confirmation statement made on 8 January 2017 with updates
16 Dec 2016
Accounts for a dormant company made up to 5 April 2016
25 Feb 2016
Termination of appointment of Pemberstone (Directors) Limited as a director on 23 February 2016
12 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

21 Dec 2015
Accounts for a dormant company made up to 5 April 2015
...
... and 37 more events
22 May 2002
New director appointed
22 May 2002
New secretary appointed
22 May 2002
Director resigned
22 May 2002
Secretary resigned
08 Jan 2002
Incorporation

ELGIN INDUSTRIAL ESTATE (2) LIMITED Charges

31 May 2002
Legal charge
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a athena business centre elgin drive…
31 May 2002
Debenture (full)
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…