This company is commonly known as Ecctis Limited. The company was founded 34 years ago and was given the registration number 02405026. The firm's registered office is in CHELTENHAM. You can find them at Suffolk House, Suffolk Road, Cheltenham, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | ECCTIS LIMITED |
---|---|---|
Company Number | : | 02405026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suffolk House, Suffolk Road, Cheltenham, England, GL50 2ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suffolk House, Suffolk Road, Cheltenham, England, GL50 2ED | Director | 02 October 2023 | Active |
Suffolk House, Suffolk Road, Cheltenham, England, GL50 2ED | Director | 02 October 2023 | Active |
Suffolk House, Suffolk Road, Cheltenham, England, GL50 2ED | Director | 02 October 2023 | Active |
Telham Lodge, Telham Lane Battle, East Sussex, TN33 0SN | Secretary | 28 September 2006 | Active |
Dry Knapps Farm, Edge Lane, Painswick, GL6 6UW | Secretary | - | Active |
Suffolk House, Suffolk Road, Cheltenham, England, GL50 2ED | Secretary | 01 June 2010 | Active |
Flat 2, 70 Great Russell Street, London, WC1B 3BN | Secretary | 22 September 2003 | Active |
76 Painswick Road, Cheltenham, GL50 2EU | Secretary | 13 June 2000 | Active |
12 Eldorado Road, Cheltenham, GL50 2PT | Secretary | 05 June 1998 | Active |
Suffolk House, Suffolk Road, Cheltenham, England, GL50 2ED | Secretary | 21 May 2018 | Active |
2 Malvern Priors, Malvern Place, Cheltenham, GL50 2JL | Director | 23 March 2006 | Active |
Suffolk House, Suffolk Road, Cheltenham, England, GL50 2ED | Director | 02 October 2023 | Active |
43 Saint John Street, Oxford, OX1 2LH | Director | 26 November 1997 | Active |
Manor Farm, High Street, Great Eversden, CB3 7HW | Director | - | Active |
Suffolk House, Suffolk Road, Cheltenham, England, GL50 2ED | Director | 15 October 2014 | Active |
Oriel House, Oriel Road, Cheltenham, GL50 1XP | Director | 18 December 2013 | Active |
Three Oaks, 7 Manor Park Drive, Westoning, MK45 5LS | Director | - | Active |
Suffolk House, Suffolk Road, Cheltenham, England, GL50 2ED | Director | 01 March 2021 | Active |
9317, East Kemper, Cincinnati, Usa, | Director | 12 September 2008 | Active |
The Red House, Grange Park Thurnby, Leicester, LE7 9QQ | Director | - | Active |
25 Wiltshire Drive, Wokingham, RG40 1TQ | Director | - | Active |
12 Cumberland Mews, Tunbridge Wells, TN1 1TU | Director | 26 November 1997 | Active |
Suffolk House, Suffolk Road, Cheltenham, England, GL50 2ED | Director | 01 March 2021 | Active |
44, Crediton Hill, London, NW6 1HR | Director | 15 September 2008 | Active |
66 Trematon Place, Teddington, TW11 9RH | Director | - | Active |
8 Hills Avenue, Cambridge, CB1 4XA | Director | 17 November 1992 | Active |
Suffolk House, Suffolk Road, Cheltenham, England, GL50 2ED | Director | 28 January 2014 | Active |
Dry Knapps Farm, Edge Lane, Painswick, GL6 6UW | Director | - | Active |
Oriel House, Oriel Road, Cheltenham, GL50 1XP | Director | 18 December 2013 | Active |
2 Buxton Road, Brighton, BN1 5DE | Director | 03 March 2006 | Active |
St Edwards Chantry, Bimport, Shaftesbury, SP7 8BA | Director | - | Active |
Suffolk House, Suffolk Road, Cheltenham, England, GL50 2ED | Director | 28 January 2014 | Active |
Suffolk House, Suffolk Road, Cheltenham, England, GL50 2ED | Director | 18 October 2022 | Active |
Suffolk House, Suffolk Road, Cheltenham, England, GL50 2ED | Director | 28 January 2014 | Active |
32, Milton Road, Harpenden, United Kingdom, AL5 5LS | Director | 12 September 2008 | Active |
Dr Cloud Bai-Yun | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suffolk House, Suffolk Road, Cheltenham, England, GL50 2ED |
Nature of control | : |
|
Grs (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suffolk House, 68-70 Suffolk Road, Cheltenham, England, GL50 2ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Accounts | Accounts with accounts type full. | Download |
2023-11-07 | Resolution | Resolution. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Termination secretary company with name termination date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Accounts | Accounts with accounts type full. | Download |
2022-03-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.