This company is commonly known as E.i.l. Limited. The company was founded 28 years ago and was given the registration number 03166809. The firm's registered office is in GREAT MALVERN. You can find them at 17 Graham Road, First Floor, Great Malvern, Worcestershire. This company's SIC code is 85520 - Cultural education.
Name | : | E.I.L. LIMITED |
---|---|---|
Company Number | : | 03166809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Graham Road, First Floor, Great Malvern, Worcestershire, WR14 2HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eil Uk, 17 Graham Road, Malvern, United Kingdom, WR14 2HR | Director | 04 September 2021 | Active |
17, Graham Road, First Floor, Great Malvern, WR14 2HR | Director | 02 December 2022 | Active |
17, Graham Road, First Floor, Great Malvern, WR14 2HR | Director | 03 September 2022 | Active |
17, Graham Road, First Floor, Great Malvern, WR14 2HR | Director | 21 June 2014 | Active |
17, Graham Road, First Floor, Great Malvern, WR14 2HR | Director | 04 December 2020 | Active |
17, Graham Road, First Floor, Great Malvern, WR14 2HR | Director | 02 December 2022 | Active |
Yew Tree Cottage, The Village, Clifton Upon Teme, WR6 6EN | Secretary | 04 May 1999 | Active |
16, Osborne Close, Kidderminster, United Kingdom, DY10 3YY | Secretary | 17 January 2009 | Active |
Rocquaine, Stonebow Road, Drakes Broughton, WR10 2AP | Secretary | 01 December 2000 | Active |
14 Challenger Close, Ledbury, HR8 2PW | Secretary | 01 March 1996 | Active |
68 West Malvern Road, Malvern, WR14 4NB | Secretary | 06 May 2003 | Active |
29 Saint Matthews Road, Bradford, BD5 9AB | Director | 17 January 2009 | Active |
23, Orchard Close, Hartshill, Nuneaton, United Kingdom, CV10 0NE | Director | 21 October 2008 | Active |
Greenways, 187 Droitwich Road, Fernhill Heath, Worcester, WR3 7TZ | Director | 21 October 2008 | Active |
13, Great Spilmans, Dulwich, London, England, SE22 8SZ | Director | 17 November 2012 | Active |
25, Mallard House, Station Court, Townmead Road, London, England, SW6 2BF | Director | 17 November 2012 | Active |
17, Graham Road, Malvern, United Kingdom, WR14 2HR | Director | 03 December 2016 | Active |
17, Graham Road, First Floor, Great Malvern, England, WR14 2HR | Director | 25 May 2011 | Active |
5a School Lane, Stannington, Sheffield, S6 6DD | Director | 27 April 1996 | Active |
4 Hill Crescent, Finstock, Chipping Norton, OX7 3BS | Director | 19 October 2005 | Active |
7 Onslow Court, Drayton Gardens, London, SW10 9RL | Director | 19 October 2005 | Active |
17, Graham Road, First Floor, Great Malvern, WR14 2HR | Director | 04 December 2020 | Active |
17, Graham Road, First Floor, Great Malvern, WR14 2HR | Director | 22 November 2019 | Active |
17, Graham Road, First Floor, Great Malvern, WR14 2HR | Director | 07 March 2014 | Active |
Ivy House, Burleydam, Whitchurch, SY13 4AT | Director | 21 January 2006 | Active |
14 Challenger Close, Ledbury, HR8 2PW | Director | 01 March 1996 | Active |
Pillar House, Pinewood Hill, Fleet, GU51 3AW | Director | 20 January 2004 | Active |
17, Graham Road, Malvern, England, WR14 2HR | Director | 04 April 2013 | Active |
17, Graham Road, Malvern, England, WR14 2HR | Director | 26 January 2001 | Active |
Estcourt, Kirton, Newark, NG22 9LP | Director | 27 April 1996 | Active |
17, Graham Road, First Floor, Great Malvern, WR14 2HR | Director | 21 November 2015 | Active |
68 West Malvern Road, Malvern, WR14 4NB | Director | 14 June 1999 | Active |
50 Willow Lane, Appleton, Warrington, United Kingdom, WA4 5EA | Director | 01 October 2009 | Active |
7 Arley Road, High Legh, Knutsford, WA16 6NA | Director | 01 March 1996 | Active |
2 Oak Lane, St Marys Park Burghill, Hereford, HR2 9RH | Director | 26 January 2001 | Active |
Mr Stephen Patrick Backhouse | ||
Notified on | : | 02 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Address | : | 17, Graham Road, Great Malvern, WR14 2HR |
Nature of control | : |
|
Ms Laura Joan Spencer | ||
Notified on | : | 02 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | 17, Graham Road, Great Malvern, WR14 2HR |
Nature of control | : |
|
Mr Stephen Paul Baylis | ||
Notified on | : | 02 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | 17, Graham Road, Great Malvern, WR14 2HR |
Nature of control | : |
|
Ms Karen Margaret Canham | ||
Notified on | : | 03 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | 17, Graham Road, Great Malvern, WR14 2HR |
Nature of control | : |
|
Mrs Sally Carolyn Glen Kuenssberg | ||
Notified on | : | 04 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Address | : | 17, Graham Road, Great Malvern, WR14 2HR |
Nature of control | : |
|
Mr Mark Edward Pellew | ||
Notified on | : | 04 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Address | : | 17, Graham Road, Great Malvern, WR14 2HR |
Nature of control | : |
|
Ms Sarah Lange | ||
Notified on | : | 22 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | 17, Graham Road, Great Malvern, WR14 2HR |
Nature of control | : |
|
Ms Charlotte Tweddell | ||
Notified on | : | 22 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Address | : | 17, Graham Road, Great Malvern, WR14 2HR |
Nature of control | : |
|
Mr Taurean Eltanin Andrew Drayak | ||
Notified on | : | 03 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Address | : | 17, Graham Road, Great Malvern, WR14 2HR |
Nature of control | : |
|
Mrs Deirdre Mary Myers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | 17, Graham Road, Great Malvern, WR14 2HR |
Nature of control | : |
|
Mr John Peter Hodson Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1931 |
Nationality | : | English |
Address | : | 17, Graham Road, Great Malvern, WR14 2HR |
Nature of control | : |
|
Mrs Deirdre Mary Myers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Church House, 27 Church Street, Kempsey, England, WR5 3JQ |
Nature of control | : |
|
Mr John Peter Hodson Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1931 |
Nationality | : | British |
Address | : | 17, Graham Road, Great Malvern, WR14 2HR |
Nature of control | : |
|
Mr Charles Lavalette | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Address | : | 17, Graham Road, Great Malvern, WR14 2HR |
Nature of control | : |
|
Mr Ernest Milwyn Nock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1938 |
Nationality | : | British |
Address | : | 17, Graham Road, Great Malvern, WR14 2HR |
Nature of control | : |
|
Mr Ernest Milwyn Nock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1938 |
Nationality | : | English |
Country of residence | : | Great Britain |
Address | : | 45, Lyttleton Road, Droitwich, Great Britain, WR9 7AB |
Nature of control | : |
|
Mr Peter Ian Cozens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Address | : | 17, Graham Road, Great Malvern, WR14 2HR |
Nature of control | : |
|
Mr Christopher Alan Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | 17, Graham Road, Great Malvern, WR14 2HR |
Nature of control | : |
|
Miss Kirsty Jane Dance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Address | : | 17, Graham Road, Great Malvern, WR14 2HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-16 | Accounts | Accounts with accounts type small. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-07 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type small. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.