About

Registered Number: 03224559
Date of Incorporation: 15/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

 

Based in Warwickshire, Elizabeth Court (Salisbury) Ltd was setup in 1996, it has a status of "Active". We don't know the number of employees at the business. There are 23 directors listed as Forbes Adam, Isobel, Scott, Angela Patricia, Simpson, Cintra, Tanner, Anne Cecily, Upson, Daphne June, Bennett, Henrietta Margaret, Lady, Brown, Gladys, Forbes-adam, Bridget Islay, Grimshaw, Kathleen, Hart, Derek Charles, Holland, Patrick Thurstan, Hsuan, Kathleen Susan, Hunt, Christina, Rev, Mason, Anne, Pattillo, Pamela Edith, Pinniger, Eileen Nancy, Pott, Desmond Howard, Pott, Margaret Evelyn, Rhys, Mervyn Hugh, Smale, Mary, Thornton, Robert John, Tyce, Henrietta Betty Caroline Jane, Wilson, Ewart Sydney for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES ADAM, Isobel 15 October 2015 - 1
SCOTT, Angela Patricia 28 August 2019 - 1
SIMPSON, Cintra 07 December 2016 - 1
TANNER, Anne Cecily 02 February 2018 - 1
UPSON, Daphne June 02 February 2018 - 1
BENNETT, Henrietta Margaret, Lady 01 October 2009 08 October 2014 1
BROWN, Gladys 22 May 2001 20 September 2001 1
FORBES-ADAM, Bridget Islay 27 February 2008 26 September 2012 1
GRIMSHAW, Kathleen 02 October 1997 30 September 1999 1
HART, Derek Charles 27 September 2002 26 January 2018 1
HOLLAND, Patrick Thurstan 09 September 2004 21 July 2005 1
HSUAN, Kathleen Susan 09 December 2005 01 October 2009 1
HUNT, Christina, Rev 02 October 2013 28 August 2019 1
MASON, Anne 11 September 2003 19 April 2004 1
PATTILLO, Pamela Edith 26 September 2012 02 February 2018 1
PINNIGER, Eileen Nancy 01 October 2009 07 May 2015 1
POTT, Desmond Howard 02 October 1997 27 September 2002 1
POTT, Margaret Evelyn 14 September 2006 01 October 2009 1
RHYS, Mervyn Hugh 02 October 1997 08 October 1998 1
SMALE, Mary 08 October 1998 11 September 2003 1
THORNTON, Robert John 02 October 1997 14 September 2006 1
TYCE, Henrietta Betty Caroline Jane 02 October 1997 07 December 2011 1
WILSON, Ewart Sydney 30 September 1999 22 May 2001 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
CH01 - Change of particulars for director 25 October 2019
CH01 - Change of particulars for director 25 October 2019
CH01 - Change of particulars for director 25 October 2019
CH01 - Change of particulars for director 25 October 2019
CH01 - Change of particulars for director 25 October 2019
AA - Annual Accounts 06 October 2019
AP01 - Appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 24 July 2018
AP01 - Appointment of director 02 February 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 13 December 2016
AP01 - Appointment of director 13 December 2016
CS01 - N/A 20 July 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 22 October 2015
AR01 - Annual Return 17 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 14 November 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 18 July 2014
AP01 - Appointment of director 20 December 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 18 July 2013
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 16 July 2012
TM01 - Termination of appointment of director 08 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 22 July 2010
CH04 - Change of particulars for corporate secretary 22 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AP01 - Appointment of director 08 October 2009
AP01 - Appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 25 July 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 09 September 2007
363s - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
AA - Annual Accounts 19 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
363s - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 17 August 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 19 August 2003
288c - Notice of change of directors or secretaries or in their particulars 25 April 2003
287 - Change in situation or address of Registered Office 27 January 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 06 August 2002
288b - Notice of resignation of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 22 August 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 01 August 2000
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 26 July 1999
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 28 July 1998
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 12 August 1997
CERTNM - Change of name certificate 01 August 1996
225 - Change of Accounting Reference Date 23 July 1996
NEWINC - New incorporation documents 15 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.