West Chirton Industrial Estate
North Shields Tyne & Wear
NE29 8SD
Director Name | Mr Stephen Anthony Gallo |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 March 2021(55 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Alder Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8SD |
Director Name | Mrs Stephanie Hoffmann |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 September 2021(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Alder Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8SD |
Secretary Name | Mrs Stephanie Hoffmann |
---|---|
Status | Current |
Appointed | 01 September 2021(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Alder Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8SD |
Director Name | Mr Andrew John Green |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 January 2002) |
Role | Managing Director |
Correspondence Address | 1 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RB |
Director Name | Mr Anthony James Hollands |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 May 2001) |
Role | Sales Director |
Correspondence Address | Heatherwick Village Green Longframlington Northumberland NE65 8AO |
Director Name | Paul Lazslo Torday |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chipchase Castle Wark Hexham Northumberland NE48 3NT |
Director Name | Mr Gavin Neil Surtees Turner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 April 2003) |
Role | Chairman |
Correspondence Address | 31 Belle View Gardens Alnwick Northumberland NN66 1XX |
Secretary Name | Douglas Keith Hepple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 35 The Paddock Newcastle Upon Tyne Tyne & Wear NE15 8JG |
Director Name | Mr John Filmer Kidston |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Lamberts Close Wing Road Morcott Oakham Leicestershire LE15 9DE |
Secretary Name | Mr Gavin Neil Surtees Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(29 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 October 1994) |
Role | Accountant/Director |
Correspondence Address | West House Longhorsley Morpeth Northumberland NE65 8UY |
Director Name | Mr Anthony Reynolds |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118b Canterbury Road Durham County Durham DH1 5QZ |
Secretary Name | Mr Anthony Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118b Canterbury Road Durham County Durham DH1 5QZ |
Director Name | William Gordon Oliver |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 November 2000) |
Role | Production Director |
Correspondence Address | 14 Red Admiral Court Festival Park Gateshead Tyne & Wear NE11 9TW |
Director Name | Mr Simon James Keenan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(35 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 October 2016) |
Role | MD |
Country of Residence | England |
Correspondence Address | Alder Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8SD |
Director Name | Russell Trotter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2007) |
Role | Production Director |
Correspondence Address | 14 Sunnilaws South Shields Tyne & Wear NE34 8DJ |
Director Name | Mr Stephen John Grinsell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(36 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 03 August 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Cottage West Benton Newcastle Upon Tyne Tyne & Wear NE12 8AJ |
Director Name | Mr Steven John Simpson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(36 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Moor Park Court Chirton North Shields Tyne & Wear NE29 8AH |
Secretary Name | Mr Steven John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(36 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Moor Park Court Chirton North Shields Tyne & Wear NE29 8AH |
Secretary Name | Mr Denis Gerard Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cowley Way Kilsby Rugby Warwickshire CV23 8XB |
Director Name | James Wesley Harris |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 2 Mayfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HE |
Director Name | David Thomas Gregory Porter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 24 Eastlands Heaton Newcastle Upon Tyne Tyne & Wear NE7 7YE |
Director Name | Mr Christopher John Widdas |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Alder Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8SD |
Secretary Name | Mr Christopher John Widdas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Alder Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8SD |
Director Name | Mr John Scott Fulton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(42 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 December 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Alder Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8SD |
Director Name | Ms Deborah Watson |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 2018) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Alder Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8SD |
Director Name | Mr Sharif Moneeb |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2015(50 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Alder Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8SD |
Secretary Name | Mr Sharif Moneeb |
---|---|
Status | Resigned |
Appointed | 14 July 2015(50 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 2019) |
Role | Company Director |
Correspondence Address | Alder Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8SD |
Director Name | Miss Anika Ephraim |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alder Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8SD |
Director Name | Mr Christopher Andrew Billinge |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Alder Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8SD |
Director Name | Mr Garren Wayne Taylor |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2020(55 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 March 2021) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Alder Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8SD |
Website | www.elfab.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2931234 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Alder Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8SD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
1.1m at £1 | Halma PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,578,095 |
Gross Profit | £4,134,255 |
Net Worth | £6,254,921 |
Cash | £931,180 |
Current Liabilities | £1,177,010 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
30 January 1986 | Delivered on: 6 February 1986 Satisfied on: 7 March 1994 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
14 January 1980 | Delivered on: 24 January 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future present and future including goodwill & bookdebts. Fully Satisfied |
28 November 2023 | Full accounts made up to 31 March 2023 (42 pages) |
---|---|
27 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
20 December 2022 | Full accounts made up to 31 March 2022 (40 pages) |
18 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
25 November 2021 | Full accounts made up to 31 March 2021 (41 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
13 September 2021 | Appointment of Mrs Stephanie Hoffmann as a director on 1 September 2021 (2 pages) |
13 September 2021 | Appointment of Mrs Stephanie Hoffmann as a secretary on 1 September 2021 (2 pages) |
12 March 2021 | Full accounts made up to 31 March 2020 (43 pages) |
5 March 2021 | Termination of appointment of Garren Wayne Taylor as a director on 5 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Stephen Anthony Gallo as a director on 5 March 2021 (2 pages) |
18 December 2020 | Appointment of Mr Garren Wayne Taylor as a director on 9 December 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Anika Ephraim as a director on 3 April 2020 (1 page) |
26 November 2019 | Full accounts made up to 31 March 2019 (38 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
17 October 2019 | Termination of appointment of Christopher Andrew Billinge as a director on 14 October 2019 (1 page) |
11 September 2019 | Termination of appointment of Sharif Moneeb as a secretary on 6 September 2019 (1 page) |
11 September 2019 | Termination of appointment of Sharif Moneeb as a director on 6 September 2019 (1 page) |
7 November 2018 | Termination of appointment of Deborah Watson as a director on 19 October 2018 (1 page) |
7 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 March 2018 (38 pages) |
3 May 2018 | Appointment of Mr Christopher Andrew Billinge as a director on 16 April 2018 (2 pages) |
21 February 2018 | Director's details changed for Ms Deborah Bevan on 20 February 2018 (2 pages) |
5 December 2017 | Termination of appointment of John Scott Fulton as a director on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of John Scott Fulton as a director on 4 December 2017 (1 page) |
7 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 1 April 2017 (36 pages) |
4 October 2017 | Full accounts made up to 1 April 2017 (36 pages) |
8 June 2017 | Appointment of Miss Anika Ephraim as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Miss Anika Ephraim as a director on 1 June 2017 (2 pages) |
18 December 2016 | Full accounts made up to 2 April 2016 (38 pages) |
18 December 2016 | Full accounts made up to 2 April 2016 (38 pages) |
18 October 2016 | Termination of appointment of Simon James Keenan as a director on 5 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Simon James Keenan as a director on 5 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 September 2016 | Director's details changed for Mr Sharif Moneeb on 26 August 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Sharif Moneeb on 26 August 2016 (2 pages) |
14 November 2015 | Full accounts made up to 28 March 2015 (27 pages) |
14 November 2015 | Full accounts made up to 28 March 2015 (27 pages) |
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
17 July 2015 | Termination of appointment of Christopher John Widdas as a director on 14 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Sharif Moneeb as a secretary on 14 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Christopher John Widdas as a secretary on 14 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Sharif Moneeb as a director on 14 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Sharif Moneeb as a director on 14 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Christopher John Widdas as a director on 14 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Sharif Moneeb as a secretary on 14 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Christopher John Widdas as a secretary on 14 July 2015 (1 page) |
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 October 2014 | Full accounts made up to 29 March 2014 (25 pages) |
30 October 2014 | Full accounts made up to 29 March 2014 (25 pages) |
5 September 2014 | Appointment of Ms Deborah Bevan as a director on 1 September 2014 (2 pages) |
5 September 2014 | Appointment of Ms Deborah Bevan as a director on 1 September 2014 (2 pages) |
5 September 2014 | Appointment of Ms Deborah Bevan as a director on 1 September 2014 (2 pages) |
14 August 2014 | Appointment of Mr Russell Paul Trotter as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Russell Paul Trotter as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Russell Paul Trotter as a director on 1 August 2014 (2 pages) |
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
28 August 2013 | Full accounts made up to 30 March 2013 (24 pages) |
28 August 2013 | Full accounts made up to 30 March 2013 (24 pages) |
8 November 2012 | Director's details changed for John Scott Fulton on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Christopher John Widdas on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Christopher John Widdas on 8 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Director's details changed for John Scott Fulton on 8 November 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Christopher John Widdas on 8 November 2012 (1 page) |
8 November 2012 | Director's details changed for Simon Keenan on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Simon Keenan on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Christopher John Widdas on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Simon Keenan on 8 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Secretary's details changed for Christopher John Widdas on 8 November 2012 (1 page) |
8 November 2012 | Director's details changed for John Scott Fulton on 8 November 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Christopher John Widdas on 8 November 2012 (1 page) |
29 August 2012 | Full accounts made up to 31 March 2012 (27 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (27 pages) |
14 December 2011 | Full accounts made up to 2 April 2011 (20 pages) |
14 December 2011 | Full accounts made up to 2 April 2011 (20 pages) |
14 December 2011 | Full accounts made up to 2 April 2011 (20 pages) |
7 December 2011 | Annual return made up to 19 October 2011 (15 pages) |
7 December 2011 | Annual return made up to 19 October 2011 (15 pages) |
3 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (15 pages) |
3 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (15 pages) |
26 August 2010 | Full accounts made up to 3 April 2010 (20 pages) |
26 August 2010 | Full accounts made up to 3 April 2010 (20 pages) |
26 August 2010 | Full accounts made up to 3 April 2010 (20 pages) |
14 November 2009 | Annual return made up to 19 October 2009 (12 pages) |
14 November 2009 | Annual return made up to 19 October 2009 (12 pages) |
28 October 2009 | Full accounts made up to 28 March 2009 (18 pages) |
28 October 2009 | Full accounts made up to 28 March 2009 (18 pages) |
8 December 2008 | Full accounts made up to 29 March 2008 (18 pages) |
8 December 2008 | Full accounts made up to 29 March 2008 (18 pages) |
11 November 2008 | Return made up to 17/09/08; no change of members (5 pages) |
11 November 2008 | Return made up to 17/09/08; no change of members (5 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
25 October 2007 | Return made up to 17/09/07; full list of members (7 pages) |
25 October 2007 | Return made up to 17/09/07; full list of members (7 pages) |
17 September 2007 | Accounts made up to 31 March 2007 (17 pages) |
17 September 2007 | Accounts made up to 31 March 2007 (17 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
25 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
25 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
3 October 2006 | Accounts made up to 1 April 2006 (17 pages) |
3 October 2006 | Accounts made up to 1 April 2006 (17 pages) |
3 October 2006 | Accounts made up to 1 April 2006 (17 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
25 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
25 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
1 September 2005 | Accounts made up to 2 April 2005 (15 pages) |
1 September 2005 | Accounts made up to 2 April 2005 (15 pages) |
1 September 2005 | Accounts made up to 2 April 2005 (15 pages) |
30 September 2004 | Accounts made up to 3 April 2004 (15 pages) |
30 September 2004 | Accounts made up to 3 April 2004 (15 pages) |
30 September 2004 | Return made up to 17/09/04; full list of members
|
30 September 2004 | Return made up to 17/09/04; full list of members
|
30 September 2004 | Accounts made up to 3 April 2004 (15 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 November 2003 | Accounts made up to 29 March 2003 (17 pages) |
27 November 2003 | Accounts made up to 29 March 2003 (17 pages) |
6 October 2003 | Return made up to 17/09/03; full list of members
|
6 October 2003 | Return made up to 17/09/03; full list of members
|
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned;director resigned (1 page) |
26 September 2002 | Return made up to 17/09/02; full list of members (8 pages) |
26 September 2002 | Return made up to 17/09/02; full list of members (8 pages) |
26 September 2002 | Secretary resigned;director resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Accounts made up to 30 March 2002 (17 pages) |
16 September 2002 | Accounts made up to 30 March 2002 (17 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Accounts made up to 31 March 2001 (17 pages) |
21 December 2001 | Accounts made up to 31 March 2001 (17 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
28 October 2001 | Return made up to 17/09/01; full list of members
|
28 October 2001 | Return made up to 17/09/01; full list of members
|
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
20 November 2000 | Return made up to 17/09/00; full list of members
|
20 November 2000 | Accounts made up to 1 April 2000 (19 pages) |
20 November 2000 | Accounts made up to 1 April 2000 (19 pages) |
20 November 2000 | Return made up to 17/09/00; full list of members
|
20 November 2000 | Accounts made up to 1 April 2000 (19 pages) |
3 December 1999 | Accounts made up to 3 April 1999 (16 pages) |
3 December 1999 | Accounts made up to 3 April 1999 (16 pages) |
3 December 1999 | Accounts made up to 3 April 1999 (16 pages) |
30 September 1999 | Return made up to 17/09/99; full list of members
|
30 September 1999 | Return made up to 17/09/99; full list of members
|
5 November 1998 | Return made up to 17/09/98; full list of members (8 pages) |
5 November 1998 | Accounts made up to 28 March 1998 (16 pages) |
5 November 1998 | Accounts made up to 28 March 1998 (16 pages) |
5 November 1998 | Return made up to 17/09/98; full list of members (8 pages) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
4 November 1997 | Accounts made up to 29 March 1997 (16 pages) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Accounts made up to 29 March 1997 (16 pages) |
4 November 1997 | Return made up to 17/09/97; full list of members (8 pages) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Return made up to 17/09/97; full list of members (8 pages) |
9 November 1996 | Return made up to 17/09/96; full list of members (8 pages) |
9 November 1996 | Accounts made up to 30 March 1996 (16 pages) |
9 November 1996 | Return made up to 17/09/96; full list of members (8 pages) |
9 November 1996 | Accounts made up to 30 March 1996 (16 pages) |
3 November 1995 | Accounts made up to 1 April 1995 (17 pages) |
3 November 1995 | Accounts made up to 1 April 1995 (17 pages) |
3 November 1995 | Return made up to 17/09/95; full list of members (8 pages) |
3 November 1995 | Return made up to 17/09/95; full list of members (8 pages) |
3 November 1995 | Accounts made up to 1 April 1995 (17 pages) |
5 April 1994 | Company name changed elfab hughes LIMITED\certificate issued on 05/04/94 (2 pages) |
5 April 1994 | Company name changed elfab hughes LIMITED\certificate issued on 05/04/94 (2 pages) |
15 March 1984 | Company name changed\certificate issued on 15/03/84 (2 pages) |
15 March 1984 | Company name changed\certificate issued on 15/03/84 (2 pages) |
1 July 1965 | Certificate of incorporation (1 page) |
1 July 1965 | Certificate of incorporation (1 page) |
1 July 1965 | Incorporation (15 pages) |
1 July 1965 | Incorporation (15 pages) |