This company is commonly known as Elateral Holdings Limited. The company was founded 27 years ago and was given the registration number 03467925. The firm's registered office is in FARNHAM. You can find them at Elateral House, Crosby Way, Farnham, Surrey. This company's SIC code is 62012 - Business and domestic software development.
Name | : | ELATERAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03467925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elateral House, Crosby Way, Farnham, Surrey, GU9 7XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centaur House, Ancells Road, Fleet, England, GU51 2UJ | Secretary | 17 January 2018 | Active |
Centaur House, Ancells Road, Fleet, England, GU51 2UJ | Director | 03 June 2015 | Active |
Centaur House, Ancells Road, Fleet, England, GU51 2UJ | Director | 24 September 2018 | Active |
18 Longlands, Worthing, BN14 9NN | Secretary | 01 October 2001 | Active |
Avoca Cottage, Woodside Road, Chiddingfold, GU8 4RJ | Secretary | 05 July 2002 | Active |
Conduit Cottage Sandy Lane, Guildford, GU3 1HJ | Secretary | 13 July 1999 | Active |
Elateral House, Crosby Way, Farnham, GU9 7XX | Secretary | 30 November 2016 | Active |
17 Dryburgh Road, London, SW15 1BN | Secretary | 02 January 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 18 November 1997 | Active |
22 Kings Park Road, Southampton, SO15 2UF | Corporate Secretary | 03 December 1997 | Active |
Charlwood Lodge, 42 Charlwood Road Putney, London, SW15 1PW | Director | 17 January 2007 | Active |
Charlwood Lodge, 42 Charlwood Road Putney, London, SW15 1PW | Director | 20 May 1998 | Active |
Elateral House, Crosby Way, Farnham, GU9 7XX | Director | 17 January 2002 | Active |
37 Drumburgh Avenue, Carlisle, CA3 0PD | Director | 27 August 1999 | Active |
18 Longlands, Worthing, BN14 9NN | Director | 01 August 2000 | Active |
Avoca Cottage, Woodside Road, Chiddingfold, GU8 4RJ | Director | 17 January 2002 | Active |
Conduit Cottage Sandy Lane, Guildford, GU3 1HJ | Director | 28 January 1998 | Active |
3773, Mountainside Trail, Evergreen, Usa, 80439 | Director | 19 November 2008 | Active |
Elateral House, Crosby Way, Farnham, GU9 7XX | Director | 30 November 2016 | Active |
Cherry Trees, West Broyle Drive, Chichester, PO19 3PP | Director | 17 January 2002 | Active |
Ivy Cottage, Crowell, Chinnor, OX9 4RR | Director | 27 August 1999 | Active |
6 Avery Close, Finchampstead, Wokingham, RG40 3SQ | Director | 17 June 2003 | Active |
6 Avery Close, Finchampstead, Wokingham, RG40 3SQ | Director | 17 January 2002 | Active |
17 Dryburgh Road, London, SW15 1BN | Director | 01 April 2000 | Active |
76 Kingsway, Chandlers Ford, Eastleigh, SO53 1FJ | Director | 03 December 1997 | Active |
18 Broadwater Rise, Guildford, GU1 2LA | Director | 20 May 1999 | Active |
Gardenside, Higher Metcombe, Ottery St Mary, EX11 1SR | Director | 13 October 1999 | Active |
Little Kensham Farm, Sandhurst Lane, Rolvenden, Cranbrook, TN17 4PH | Director | 14 June 2006 | Active |
Park House, Queens Drive, Oxshott, Leatherhead, KT22 0PF | Director | 17 June 2003 | Active |
Green Farm, St Maughans, Monmouth, NP25 5QG | Director | 17 June 2003 | Active |
Elateral House, Crosby Way, Farnham, GU9 7XX | Director | 30 July 2010 | Active |
Elateral House, Crosby Way, Farnham, GU9 7XX | Director | 23 June 2011 | Active |
Mermaid Cottage, Shore Road, Bosham, PO18 8QL | Director | 28 January 1998 | Active |
Flat 3, 56 Holland Park, London, W11 3RS | Director | 12 February 2001 | Active |
1, King's Arms Yard, London, England, EC2R 7AF | Director | 24 February 2011 | Active |
Elateral Group Limited | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Elateral House, 4 The Millennium Centre, Crosby Way, Farnham, England, GU9 7XX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.