This company is commonly known as Eastern Counties Leather Group Limited. The company was founded 32 years ago and was given the registration number 02677639. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 70100 - Activities of head offices.
Name | : | EASTERN COUNTIES LEATHER GROUP LIMITED |
---|---|---|
Company Number | : | 02677639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 30 April 1994 | Active |
2, Glebe Lane, Great Shelford, Cambridge, United Kingdom, CB22 5BD | Secretary | 07 February 1992 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 15 January 1992 | Active |
105 Brewery Road, Pampisford, Cambridge, CB2 4EW | Director | 21 January 1994 | Active |
105 Brewery Road, Pampisford, Cambridge, CB2 4EW | Director | 21 January 1994 | Active |
Huntingdon House 106 High Street, Sawston, Cambridge, CB2 4HJ | Director | 07 February 1992 | Active |
2, Glebe Lane, Great Shelford, Cambridge, United Kingdom, CB22 5BD | Director | 07 February 1992 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 15 January 1992 | Active |
Mr Brian Charles Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1931 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hildersham Hall, Hildersham, Cambridge, England, CB21 6BU |
Nature of control | : |
|
Mrs Karen Anne Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Huntingdon House, 106 High Street, Cambridge, England, CB2 4HJ |
Nature of control | : |
|
Mr Timothy Charles Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Huntingdon House, 106 High Street, Cambridge, England, CB2 4HJ |
Nature of control | : |
|
Mr Ian Christopher Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Russell House, Oxford Road, Bournemouth, England, BH8 8EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Officers | Change person director company with change date. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.