This company is commonly known as Ecrebo Limited. The company was founded 15 years ago and was given the registration number 07013775. The firm's registered office is in MARLOW. You can find them at Lacemaker House 5-7, Chapel Street, Marlow, Buckinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ECREBO LIMITED |
---|---|---|
Company Number | : | 07013775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2009 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lacemaker House 5-7, Chapel Street, Marlow, Buckinghamshire, SL7 3HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lacemaker House, 5-7 Chapel Street, Marlow, England, SL7 3HN | Corporate Secretary | 06 March 2014 | Active |
54, Eastheath Avenue, Wokingham, England, RG41 2PJ | Director | 06 April 2017 | Active |
The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, England, TN3 0UD | Director | 10 July 2019 | Active |
C/O Warburg Pincus International Llc, Almack House, 28 King Street, St James's, London, England, SW1Y 6QW | Director | 02 December 2016 | Active |
Adams Wood, Skirmett, Henley-On-Thames, RG9 6TD | Director | 09 September 2009 | Active |
Lacemaker House 5-7, Chapel Street, Marlow, SL7 3HN | Secretary | 07 April 2010 | Active |
7, Swedish Cottage, Park Corner Nettlebed, Henley-On-Thames, Great Britain, RG9 6DT | Secretary | 10 September 2010 | Active |
Lacemaker House 5-7, Chapel Street, Marlow, SL7 3HN | Director | 09 September 2009 | Active |
33, Holborn, London, England, EC1N 2HT | Director | 10 March 2017 | Active |
Kem Management, Cassini House, 57 St. James's Street, London, England, SW1A 1LD | Director | 02 December 2016 | Active |
Cassini House, 57 St. James's Street, London, England, SW1A 1LD | Director | 02 December 2016 | Active |
Octopus Apollo Vct Plc | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 33 Holborn, London, England, EC1N 2HT |
Nature of control | : |
|
Sir Keith Edward Mills | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange, Franks Hollow Road, Tunbridge Wells, England, TN3 0UD |
Nature of control | : |
|
Mr Joseph Charles Schull | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | C/O Warburg Pincus International Llc, Almack House, London, England, SW1Y 6QW |
Nature of control | : |
|
Dr. Hassan Hajji | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | Lacemaker House 5-7, Chapel Street, Marlow, SL7 3HN |
Nature of control | : |
|
Octopus Eclipse Vct Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 33, Holborn, London, England, EC1N 2HT |
Nature of control | : |
|
Octopus Titan Vct Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 33, Holborn, London, England, EC1N 2HT |
Nature of control | : |
|
Octopus Investments Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 33, Holborn, London, England, EC1N 2HT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.