This company is commonly known as Ehc International Limited. The company was founded 22 years ago and was given the registration number 04247870. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | EHC INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04247870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2001 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Secretary | 17 January 2013 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 17 January 2013 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 31 October 2018 | Active |
The Rowans, 11 Peakshill, Purley, CR8 3JG | Secretary | 13 July 2001 | Active |
5 St James Square, London, SW1Y 4JU | Corporate Secretary | 06 July 2001 | Active |
5, New Street Square, London, EC4A 3TW | Corporate Secretary | 29 June 2007 | Active |
Le Schuylkill, 19 Boulevard De Suisse, Monaco, Monaco, MC98000 | Director | 18 February 2003 | Active |
40 Bernard Street, London, WC1N 1LG | Director | 13 July 2001 | Active |
Palais Oceania 20, Avenue De Grande Bretagn Mc9800, Monte Carlo, Monaco, | Director | 13 July 2001 | Active |
Bryn Gorllewin, Llwyn Du, Abergavenny, NP7 7HU | Director | 13 July 2001 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 17 January 2013 | Active |
17 Uxbridge Street, London, W8 7TQ | Director | 20 June 2007 | Active |
200, Strand, London, WC2R 1DJ | Corporate Director | 06 July 2001 | Active |
Sir Robert Mcalpine Enterprises Limited | ||
Notified on | : | 19 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR |
Nature of control | : |
|
Mr Martin Richard Landau | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1937 |
Nationality | : | British |
Country of residence | : | Monaco |
Address | : | Le Schuylkill, 19 Boulevard De Suisse, Monte Carlo 98000, Monaco, |
Nature of control | : |
|
Sir Robert Mcalpine Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eaton Court, Maylands Avenue, Hemel Hempstead, England, HP2 7TR |
Nature of control | : |
|
Mr Martin Richard Landau | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1937 |
Nationality | : | British |
Address | : | Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-03 | Accounts | Accounts with accounts type small. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-08 | Accounts | Accounts with accounts type small. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.