This company is commonly known as Graeme Ellisdon Limited. The company was founded 29 years ago and was given the registration number 03056677. The firm's registered office is in WELWYN. You can find them at Riverside House, 14 Prospect Place, Welwyn, Hertfordshire. This company's SIC code is 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel.
Name | : | GRAEME ELLISDON LIMITED |
---|---|---|
Company Number | : | 03056677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barnhouse Three Houses Lane, Codicote, Hitchin, SG4 8TA | Secretary | 10 January 1998 | Active |
Riverside House, 14 Prospect Place, Welwyn, United Kingdom, AL6 9EN | Director | 03 November 2007 | Active |
Riverside House, 14 Prospect Place, Welwyn, United Kingdom, AL6 9EN | Director | 15 May 1995 | Active |
Whitestones Old Barn Lane, Croxley Green, Rickmansworth, WD3 3HU | Secretary | 15 May 1995 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 15 May 1995 | Active |
Flat 2, 18 Lemsford Road, St Albans, AL1 3PB | Director | 10 January 1998 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 15 May 1995 | Active |
Whitestones Old Barn Lane, Croxley Green, Rickmansworth, WD3 3HU | Director | 15 May 1995 | Active |
Ellisdon Holdings Limited | ||
Notified on | : | 29 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riverside House, 14 Prospect Place, Welwyn, England, AL6 9EN |
Nature of control | : |
|
Mrs Alexandra Rachel Terasa Ellisdon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Barnhouse, Three Houses Lane, Hitchin, United Kingdom, SG4 8TA |
Nature of control | : |
|
Mr Graeme James Ellisdon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Barnhouse, Three Houses Lane, Hitchin, United Kingdom, SG4 8TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Address | Change registered office address company with date old address new address. | Download |
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-27 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-06-26 | Accounts | Change account reference date company previous extended. | Download |
2020-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type full. | Download |
2019-12-23 | Accounts | Change account reference date company current shortened. | Download |
2019-12-20 | Accounts | Change account reference date company current extended. | Download |
2019-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-26 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.