This company is commonly known as Elait Limited. The company was founded 15 years ago and was given the registration number 07040707. The firm's registered office is in LONDON. You can find them at Suite 1, Third Floor,, 11-12 St. James's Square, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ELAIT LIMITED |
---|---|---|
Company Number | : | 07040707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2009 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, Third Floor,, 11-12 St. James's Square, London, England, SW1Y 4LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Dibdin Close, Sutton, England, SM1 2PJ | Director | 26 June 2017 | Active |
1a, Green Park Road, Halifax, United Kingdom, HX3 0SL | Director | 01 November 2011 | Active |
1, Crofters Road, Northwood, England, HA6 3EB | Director | 01 March 2010 | Active |
1, Smithy Cottage, Groesfaen, Pontyclun, Wales, CF72 8NS | Director | 01 June 2013 | Active |
9, Ennerdale Road, Reading, England, RG2 7HH | Director | 01 July 2018 | Active |
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE | Director | 14 October 2009 | Active |
Suite 1, Third Floor,, 11-12 St. James's Square, London, England, SW1Y 4LB | Director | 14 October 2009 | Active |
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE | Corporate Director | 14 October 2009 | Active |
Mr Martyn Charles Bergman | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 8, Dibdin Close, Sutton, England, SL1 2PJ |
Nature of control | : |
|
Mr Robert Saldanha | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Crofters Road, Northwood, England, HA6 3EB |
Nature of control | : |
|
Mr Andrew Jeffree Davis | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | Millcombe Cottage, Herodsfoot, Liskeard, England, PL14 4QX |
Nature of control | : |
|
Mr Robert Raymond Jude Saldanha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Third Floor,, 11-12 St. James's Square, London, England, SW1Y 4LB |
Nature of control | : |
|
Mr Andrew Jeffree Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Third Floor,, 11-12 St. James's Square, London, England, SW1Y 4LB |
Nature of control | : |
|
Mr John Maurice Traves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | Suite 1, Third Floor,, 11-12 St. James's Square, London, England, SW1Y 4LB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.