This company is commonly known as Ellison Conveyancers Ltd.. The company was founded 25 years ago and was given the registration number 03671248. The firm's registered office is in COLCHESTER. You can find them at Ellisons Solicitors Headgate Court, Head Street, Colchester, Essex. This company's SIC code is 69102 - Solicitors.
Name | : | ELLISON CONVEYANCERS LTD. |
---|---|---|
Company Number | : | 03671248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ellisons Solicitors Headgate Court, Head Street, Colchester, Essex, United Kingdom, CO1 1NP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ellisons Solicitors, Headgate Court, Head Street, Colchester, United Kingdom, CO1 1NP | Director | 04 February 2003 | Active |
347 Ipswich Road, Colchester, CO4 0HN | Nominee Secretary | 20 November 1998 | Active |
Ellisons Solicitors, Headgate Court, Head Street, Colchester, United Kingdom, CO1 1NP | Secretary | 30 April 2015 | Active |
Headgate Court Head Street, Colchester, CO1 1NP | Secretary | 23 November 1998 | Active |
Headgate Court, Head Street, Colchester, CO1 1NP | Secretary | 01 May 2005 | Active |
347 Ipswich Road, Colchester, CO4 0HN | Nominee Director | 20 November 1998 | Active |
Suite 4 Anglia House, North Station Road, Colchester, CO1 1SB | Nominee Director | 20 November 1998 | Active |
Church Farm Barn, Church Road, Wilby, Eye, IP21 5LE | Director | 23 November 1998 | Active |
Ellisons Solicitors, Headgate Court, Head Street, Colchester, United Kingdom, CO1 1NP | Director | 04 February 2003 | Active |
Ellisons Solicitors, Headgate Court, Head Street, Colchester, United Kingdom, CO1 1NP | Director | 04 February 2003 | Active |
Mr Peter David Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ellisons Solicitors, Headgate Court, Colchester, United Kingdom, CO1 1NP |
Nature of control | : |
|
Mr Kevin Robert Wilsher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ellisons Solicitors, Headgate Court, Colchester, United Kingdom, CO1 1NP |
Nature of control | : |
|
Mr Guy Wanham Longhurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ellisons Solicitors, Headgate Court, Colchester, United Kingdom, CO1 1NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Officers | Termination secretary company with name termination date. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-12-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-05 | Officers | Change person secretary company with change date. | Download |
2017-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.