This company is commonly known as Egl Limited. The company was founded 61 years ago and was given the registration number 00748589. The firm's registered office is in GREENFORD. You can find them at Unit 6 Greenford Park, Ockham Drive, Greenford, Middlesex. This company's SIC code is 99999 - Dormant Company.
Name | : | EGL LIMITED |
---|---|---|
Company Number | : | 00748589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Greenford Park, Ockham Drive, Greenford, Middlesex, England, UB6 0FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
-, Clayton Lane, Clayton, Manchester, England, M11 4SR | Secretary | 01 June 2001 | Active |
-, Clayton Lane, Clayton, Manchester, England, M11 4SR | Director | 01 January 2021 | Active |
-, Clayton Lane, Clayton, Manchester, England, M11 4SR | Director | 02 March 2012 | Active |
-, Clayton Lane, Clayton, Manchester, England, M11 4SR | Director | 26 October 2021 | Active |
213a Archway Road, Highgate, London, N6 5BN | Secretary | - | Active |
31 Bullimore Grove, Kenilworth, CV8 2QF | Secretary | - | Active |
Flat 5, 24 Warrington Crescent, London, W9 1EL | Secretary | 13 May 1998 | Active |
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD | Secretary | 01 August 2000 | Active |
Unit 6, Greenford Park, Ockham Drive, Greenford, England, UB6 0FD | Director | 09 June 2018 | Active |
The White House, 45 Kimbolton Road, Bedford, MK40 2PG | Director | 30 March 2001 | Active |
17 Randolph Avenue, London, W9 1BH | Director | - | Active |
213a Archway Road, Highgate, London, N6 5BN | Director | 09 July 1993 | Active |
Windrush Barn, Police Row, Therfield, Royston, SG8 9QE | Director | 16 March 1994 | Active |
37 Observatory Road, London, SW14 7QB | Director | 24 June 1997 | Active |
Prickle Hatch 4 Stanneylands Road, Wilmslow, SK9 4EJ | Director | - | Active |
6 Commercial Street, St Helier, Channel Islands, JE4 8JZ | Director | 30 August 1995 | Active |
6 Jeffries Court, Hedsor Road, Bourne End, SL8 5DH | Director | 16 February 1993 | Active |
The Poplars, 1 Eythrope Road, Stone, HP17 8PH | Director | 03 May 2002 | Active |
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF | Director | 17 October 2008 | Active |
The Malt House 27 Hill Village Road, Sutton Coldfield, B75 5BQ | Director | - | Active |
Lower Wood End House, Lower Wood End, Medmenham, Marlow, SL7 2HN | Director | - | Active |
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF | Director | 20 April 2016 | Active |
-, Clayton Lane, Clayton, Manchester, England, M11 4SR | Director | 09 June 2023 | Active |
44 Camlet Way, St Albans, AL3 4TL | Director | 09 July 1993 | Active |
19 Bradgate Road, Bedford, MK40 3DE | Director | 24 February 2005 | Active |
Castle Hill, Newport Road, Stafford, ST16 1DD | Director | - | Active |
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF | Director | 22 May 2007 | Active |
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF | Director | 16 May 2017 | Active |
Red Marley, Orche Hill Avenue, Gerrards Cross, SL9 8QE | Director | 16 February 1993 | Active |
7 Midway, St Albans, AL3 4BD | Director | 16 February 1993 | Active |
Greenridges Ounty John Lane, Pedmore, Stourbridge, DY8 2RG | Director | - | Active |
Home Farm, Great Oxendon, Market Harborough, LE16 8NE | Director | - | Active |
31 Bullimore Grove, Kenilworth, CV8 2QF | Director | - | Active |
16 Links Road, Flackwell Heath, High Wycombe, HP10 9LY | Director | 19 June 2001 | Active |
2 Griggs Orchard, Church Road, Sherington, MK16 9PL | Director | 19 June 2001 | Active |
Evonik Amalgamation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tego House, Chippenham Drive, Milton Keynes, United Kingdom, MK10 0AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-20 | Insolvency | Legacy. | Download |
2023-06-20 | Resolution | Resolution. | Download |
2023-06-20 | Capital | Legacy. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Address | Change registered office address company with date old address new address. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Officers | Change person director company with change date. | Download |
2020-07-01 | Officers | Change person director company with change date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.