This company is commonly known as Ekman Cleave Group Limited. The company was founded 37 years ago and was given the registration number 02095782. The firm's registered office is in GUILDFORD. You can find them at 31 Chertsey Street, , Guildford, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | EKMAN CLEAVE GROUP LIMITED |
---|---|---|
Company Number | : | 02095782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1987 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Chertsey Street, Guildford, Surrey, England, GU1 4HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matildehemsvagen 34, Hovas, Sweden, 43658 | Director | 01 December 2016 | Active |
17, Saro Kallvag, Saro, Sweden, 42941 | Director | 15 June 2012 | Active |
Fairlands, Pains Hill Limpsfield, Oxted, RH8 0RG | Secretary | - | Active |
55, Baker Street, London, England, W1U 7EU | Corporate Secretary | 08 April 2005 | Active |
Odsby 65, Munkedal, Sweden, | Director | 01 July 1999 | Active |
Molstaberg, Karrsvik, 153 96 Molnbo, Sweden, | Director | - | Active |
Courthill 11 Manor Road, Reigate, RH2 9LA | Director | - | Active |
Millcroft House, Alhampton, Shepton Mallet, BA4 6PY | Director | 25 June 1998 | Active |
The Laurels 12 Jordan Close, Kenilworth, CV8 2AE | Director | - | Active |
Solskiftesvagen 10, Uddevalla, Sweden, | Director | 22 June 1994 | Active |
Ekhogsvargen, S-43930, Sweden, FOREIGN | Director | 22 June 1994 | Active |
Karralundsgaten 10, Gothenburg, Sweden, FOREIGN | Director | - | Active |
Fairlands, Pains Hill Limpsfield, Oxted, RH8 0RG | Director | - | Active |
The Farmhouse, Chartham Park Felcourt, East Grinstead, RH19 2JT | Director | - | Active |
7 The Vale, Ovingdean, Brighton, BN2 7AB | Director | - | Active |
Avonia, Somerby Road, Greystones, IRISH | Director | - | Active |
Acorn Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 31, Chertsey Street, Guildford, United Kingdom, GU1 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-01-28 | Resolution | Resolution. | Download |
2021-01-28 | Dissolution | Dissolution application strike off company. | Download |
2020-07-20 | Capital | Legacy. | Download |
2020-07-20 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-20 | Insolvency | Legacy. | Download |
2020-07-20 | Resolution | Resolution. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Change account reference date company current extended. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-01 | Officers | Change person director company with change date. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Officers | Appoint person director company with name date. | Download |
2016-11-03 | Officers | Termination director company with name termination date. | Download |
2016-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-04 | Officers | Termination secretary company with name termination date. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.