About

Registered Number: 06045703
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Whitegate Industrial, Estate Whitegate, Wrexham, LL13 8UG

 

Ellison Europe Ltd was registered on 09 January 2007 and are based in Wrexham. Perine, Jorli, Birse, Richard, Feist, Reed, Perine, Jorli, Corcoran, Lisa, Griffin, Nelson, Highberg, Kristin, Rountree, Michael are listed as directors of Ellison Europe Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRSE, Richard 01 January 2011 - 1
FEIST, Reed 09 January 2007 - 1
PERINE, Jorli 12 September 2019 - 1
CORCORAN, Lisa 09 January 2007 28 December 2010 1
GRIFFIN, Nelson 27 March 2012 12 September 2019 1
HIGHBERG, Kristin 25 January 2007 12 September 2019 1
ROUNTREE, Michael 27 March 2012 12 September 2019 1
Secretary Name Appointed Resigned Total Appointments
PERINE, Jorli 12 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
CH01 - Change of particulars for director 13 September 2019
AP03 - Appointment of secretary 13 September 2019
TM02 - Termination of appointment of secretary 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 12 January 2018
CH03 - Change of particulars for secretary 12 January 2018
CH01 - Change of particulars for director 12 January 2018
CH01 - Change of particulars for director 12 January 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 26 August 2015
AUD - Auditor's letter of resignation 05 August 2015
AR01 - Annual Return 09 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 09 July 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
AR01 - Annual Return 13 January 2012
SH01 - Return of Allotment of shares 23 November 2011
AA - Annual Accounts 05 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
TM01 - Termination of appointment of director 20 January 2011
SH01 - Return of Allotment of shares 19 January 2011
RESOLUTIONS - N/A 18 January 2011
AP01 - Appointment of director 12 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 30 July 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 29 January 2009
363a - Annual Return 31 January 2008
395 - Particulars of a mortgage or charge 28 March 2007
225 - Change of Accounting Reference Date 13 March 2007
287 - Change in situation or address of Registered Office 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.