This company is commonly known as Elevation Associates Limited. The company was founded 36 years ago and was given the registration number 02151988. The firm's registered office is in BIRMINGHAM. You can find them at Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, . This company's SIC code is 70221 - Financial management.
Name | : | ELEVATION ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02151988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1987 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, England, B35 7AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, England, B35 7AZ | Director | 13 December 2017 | Active |
294 Ralph Road, Shirley, Solihull, B90 3LF | Secretary | - | Active |
31 Fishponds Road, Kenilworth, CV8 1EY | Director | 27 June 2001 | Active |
31 Fishponds Road, Kenilworth, CV8 1EY | Director | 22 June 2001 | Active |
Falcon House 139 Haygate Road, Wellington, Telford, TF1 2DA | Director | - | Active |
Groveley Hall, Birmingham Road Hopwood, Birmingham, B31 4UH | Director | 01 March 2004 | Active |
Groveley Hall, Birmingham Road Hopwood, Birmingham, B31 4UH | Director | 01 March 2004 | Active |
294 Ralph Road, Shirley, Solihull, B90 3LF | Director | - | Active |
Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, England, B35 7AZ | Director | 28 November 2017 | Active |
35 Henlow Rise, Shrewsbury, SY3 6BJ | Director | 18 October 1999 | Active |
Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, England, B35 7AZ | Director | 13 December 2017 | Active |
Pear Tree Cottage 7 Mill Lane, Kemberton, Shifnal, TF11 9LJ | Director | 01 November 1998 | Active |
Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, England, B35 7AZ | Director | 28 November 2017 | Active |
Kimbay Lower Kingsford Lane, Wolverley, Kidderminster, DY11 5SN | Director | - | Active |
Elevation Financial Group Limited | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Elevation House, Unit 1 Marlin Office Village, Chester Road, Birmingham, United Kingdom, B35 7AZ |
Nature of control | : |
|
Kenneth George Chennells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elevation House, Unit 1 Marlin Office Village, Chester Road, Birmingham, England, B35 7AZ |
Nature of control | : |
|
Mr Ian David Reid-Chalmers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elevation House, Unit 1 Marlin Office Village, Chester Road, Birmingham, England, B35 7AZ |
Nature of control | : |
|
Mr Royston John Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elevation House, Unit 1 Marlin Office Village, Chester Road, Birmingham, England, B35 7AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-20 | Gazette | Gazette notice voluntary. | Download |
2022-09-12 | Dissolution | Dissolution application strike off company. | Download |
2022-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Address | Change sail address company with old address new address. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Resolution | Resolution. | Download |
2020-03-26 | Resolution | Resolution. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-15 | Resolution | Resolution. | Download |
2020-02-15 | Change of name | Change of name notice. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Accounts | Change account reference date company current extended. | Download |
2017-12-22 | Officers | Change person director company with change date. | Download |
2017-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.