This company is commonly known as E-zec Holdings Limited. The company was founded 23 years ago and was given the registration number 04007591. The firm's registered office is in KINGSMILL LANE REDHILL. You can find them at Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | E-ZEC HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04007591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, Surrey, RH1 5YP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, RH1 5YP | Director | 28 May 2021 | Active |
Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, RH1 5YP | Director | 18 December 2021 | Active |
99 Sandy Lane South, Wallington, SM6 9NW | Secretary | 05 June 2000 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 05 June 2000 | Active |
2, Westbury Close, Marsh Gibbon, Bicester, England, OX27 0EP | Director | 07 May 2021 | Active |
155 Mollison Drive, Wallington, SM6 9GX | Director | 15 May 2001 | Active |
Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, RH1 5YP | Director | 14 December 2021 | Active |
21 Danvers Way, Caterham, CR3 5FJ | Director | 01 April 2003 | Active |
Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, RH1 5YP | Director | 05 June 2000 | Active |
Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, RH1 5YP | Director | 20 November 2000 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 05 June 2000 | Active |
22, Cross Keys Close, London, England, W1U 2DW | Director | 07 May 2021 | Active |
Terminal Building, Redhill Aerodrome, Kingsmill Lane Redhill, RH1 5YP | Director | 19 May 2006 | Active |
Emed Group Limited | ||
Notified on | : | 07 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW |
Nature of control | : |
|
E-Z2 Limited | ||
Notified on | : | 10 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Terminal Building Redhill Aerodrome, Kingsmill Lane, Redhill, England, RH1 5YP |
Nature of control | : |
|
Mr Andrew Wickenden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | Terminal Building, Kingsmill Lane Redhill, RH1 5YP |
Nature of control | : |
|
Mr Paul Derek Swann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | Terminal Building, Kingsmill Lane Redhill, RH1 5YP |
Nature of control | : |
|
Mr Derek Robert Swann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Address | : | Terminal Building, Kingsmill Lane Redhill, RH1 5YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-08 | Change of name | Certificate change of name company. | Download |
2023-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Resolution | Resolution. | Download |
2022-10-31 | Resolution | Resolution. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-10-03 | Resolution | Resolution. | Download |
2022-10-03 | Resolution | Resolution. | Download |
2022-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Accounts | Accounts with accounts type group. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Accounts | Change account reference date company current shortened. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.