This company is commonly known as Economic Growth Solutions Limited. The company was founded 22 years ago and was given the registration number 04410943. The firm's registered office is in MELTON MOWBRAY. You can find them at Business Park, Nottingham Road, Melton Mowbray, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ECONOMIC GROWTH SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04410943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 08 April 2002 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Secretary | 05 September 2017 | Active |
Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Director | 05 September 2017 | Active |
Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Director | 02 August 2010 | Active |
Creative Industries Building, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9TG | Secretary | 01 December 2012 | Active |
77 Willow Avenue, Wednesfield, Wolverhampton, WV11 1DW | Secretary | 01 January 2003 | Active |
8 Lakewood Drive, Birmingham, B45 9WE | Secretary | 08 April 2002 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 08 April 2002 | Active |
The Tythe Barn, Darlingscott, Shipston-On-Stour, CV36 4PN | Director | 24 June 2002 | Active |
The Tythe Barn, Darlingscott, Shipston-On-Stour, CV36 4PN | Director | 08 April 2002 | Active |
Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England, WV10 9JP | Director | 11 January 2013 | Active |
Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9TG | Director | 26 February 2013 | Active |
Chapel Cottage Winsford Road, Wettenhall, Winsford, CW7 4DL | Director | 26 June 2002 | Active |
53 Blenheim Road, Moseley, Birmingham, B13 9TY | Director | 27 January 2005 | Active |
80 Alderbrook Road, Solihull, B91 1NR | Director | 01 April 2003 | Active |
41 Rushwick Grove, Shirley, Solihull, B90 4XL | Director | 28 June 2004 | Active |
309, Station Road,, Dorridge,, Solihull, Uk, B93 8ET | Director | 20 July 2009 | Active |
8a Heather Court Gardens, Four Oaks, Sutton Coldfield, B74 2ST | Director | 03 May 2005 | Active |
Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Director | 15 April 2011 | Active |
Cornerways, Thicknall Lane, Clent Stourbridge, DY9 0HX | Director | 26 June 2002 | Active |
7 East Gate, Brewood, ST19 9HY | Director | 26 June 2002 | Active |
71 Kent Road, Halesowen, B62 8PE | Director | 15 April 2009 | Active |
Pinsent Masons, Park Row, Leeds, England, LS1 5AB | Director | 01 October 2011 | Active |
Eef Ltd, Main Street, Barleythorpe, Oakham, LE15 7ED | Director | 15 September 2010 | Active |
Nestleton, Chancery Lane Alsager, Stoke On Trent, ST7 2HE | Director | 01 April 2007 | Active |
Hilbre, Arden Road, Dorridge, Solihull, B93 8LJ | Director | 14 September 2009 | Active |
Loveday Cottage, High Street Chrishall, Royston, SG8 8RN | Director | 26 June 2002 | Active |
Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Director | 07 June 2016 | Active |
20 Drayton Road, Newton Longville, Milton Keynes, MK17 0BW | Director | 01 April 2007 | Active |
1 Patterdale Way, Brierley Hill, DY5 3XJ | Director | 09 May 2007 | Active |
55, Northbrook Road, Shirley Solihull, B90 3NP | Director | 10 September 2008 | Active |
130 Malvern Avenue, Nuneaton, CV10 8NB | Director | 09 May 2007 | Active |
Wolverhampton Science Park, Glaisher Drive, Wolverhampton, England, WV10 9JP | Director | 11 January 2013 | Active |
The Courtyard, Park Lane, Shifnal, TF11 9HD | Director | 09 May 2007 | Active |
4 Enid Blyton Corner, Droitwich, WR9 7HY | Director | 08 April 2002 | Active |
Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Director | 26 February 2013 | Active |
Sylvia Lorraine Holmes | ||
Notified on | : | 26 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB |
Nature of control | : |
|
Eef Limited | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Broadway House, Tothill Street, London, England, SW1H 9NQ |
Nature of control | : |
|
Wmg University Of Warwick | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wmg, Gibbet Hill Road, Coventry, England, CV4 7AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-24 | Gazette | Gazette notice voluntary. | Download |
2020-11-16 | Dissolution | Dissolution application strike off company. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Resolution | Resolution. | Download |
2017-10-04 | Change of name | Change of name notice. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-07 | Officers | Change person director company with change date. | Download |
2017-09-06 | Officers | Change person director company with change date. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Officers | Termination secretary company with name termination date. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Officers | Appoint person secretary company with name date. | Download |
2017-09-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.