UKBizDB.co.uk

EGREMONT INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Egremont International Limited. The company was founded 22 years ago and was given the registration number 04246750. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EGREMONT INTERNATIONAL LIMITED
Company Number:04246750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 July 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Secretary13 September 2018Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director02 March 2019Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director02 March 2019Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director02 March 2019Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director13 September 2018Active
The Old Vicarage, Wooburn Town, HP10 0PW

Secretary16 October 2001Active
Unit 205 China Works, Black Prince Road, London, England, SE1 7SJ

Secretary30 May 2002Active
43 Lovel Road, Chalfont St. Peter, Gerrards Cross, SL9 9NR

Secretary05 July 2001Active
58 Herschel Street, Slough, SL1 1PG

Secretary28 March 2002Active
26 Thornton Hill, Exeter, EX4 4NS

Director30 May 2002Active
Hillside, 114 Newtown Road, Newbury, RG14 7BY

Director16 October 2001Active
The Old Vicarage, Wooburn Town, HP10 0PW

Director28 March 2002Active
Egremont Int, Unit 205, Black Prince Road, China Works, London, England, SE1 7SJ

Director30 May 2002Active
66 Exeter House, Putney Heath, London, SW15 3SX

Director30 May 2002Active
11 Cowper Road, Slough, SL2 1TQ

Director05 July 2001Active

People with Significant Control

Charlotte Elizabeth Hall
Notified on:20 September 2018
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Unit 205 China Works, Black Prince Road, London, England, SE1 7SJ
Nature of control:
  • Voting rights 75 to 100 percent
Ms Susan Margaret Grist
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Unit 205 China Works, Black Prince Road, London, England, SE1 7SJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-05Gazette

Gazette dissolved liquidation.

Download
2021-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-20Insolvency

Liquidation voluntary death liquidator.

Download
2021-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-24Address

Change registered office address company with date old address new address.

Download
2020-06-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-11Resolution

Resolution.

Download
2020-06-10Address

Change sail address company with new address.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Address

Change registered office address company with date old address new address.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-20Officers

Appoint person secretary company with name date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.