This company is commonly known as Gordon Ellis & Co.. The company was founded 96 years ago and was given the registration number 00231734. The firm's registered office is in DERBY. You can find them at Gordon Ellis & Co Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.
Name | : | GORDON ELLIS & CO. |
---|---|---|
Company Number | : | 00231734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1928 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gordon Ellis & Co Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gordon Ellis & Co, Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2PY | Secretary | 01 July 2015 | Active |
Gordon Ellis & Co, Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2PY | Director | - | Active |
Gordon Ellis & Co, Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2PY | Director | 01 November 2000 | Active |
Merrieworth Kingscroft, Allestree, Derby, DE22 2FP | Secretary | - | Active |
145 Stonehill, Castle Donington, Derby, DE74 2LZ | Secretary | 01 January 1999 | Active |
Gordon Ellis & Co, Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2PY | Secretary | 04 February 2009 | Active |
51 Woodmere Drive, Old Whittington, Chesterfield, S41 9TE | Secretary | 27 February 2008 | Active |
Gordon Ellis & Co, Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2PY | Director | 01 January 1999 | Active |
Gordon Ellis & Co, Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2PY | Director | - | Active |
Gordon Ellis & Co, Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2PY | Director | 01 January 1999 | Active |
99 Park Lane, Castle Donington, Derby, DE74 2JG | Director | - | Active |
Mrs Fiona Frances Ellis-Winkfield | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Gordon Ellis & Co, Trent Lane, Trent Lane Industrial Estate, Derby, DE74 2PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Capital | Capital allotment new class of shares. | Download |
2015-07-06 | Resolution | Resolution. | Download |
2015-07-06 | Officers | Appoint person secretary company with name date. | Download |
2015-07-03 | Officers | Termination secretary company with name termination date. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-06 | Officers | Termination director company with name. | Download |
2013-07-11 | Officers | Termination director company with name. | Download |
2013-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-06-20 | Mortgage | Legacy. | Download |
2011-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-03-03 | Officers | Change person director company with change date. | Download |
2011-03-03 | Officers | Change person director company with change date. | Download |
2011-03-03 | Officers | Change person director company with change date. | Download |
2010-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.