This company is commonly known as Elecosoft Ltd. The company was founded 32 years ago and was given the registration number 02734227. The firm's registered office is in LONDON. You can find them at 66 Clifton Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ELECOSOFT LTD |
---|---|---|
Company Number | : | 02734227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Clifton Street, London, England, EC2A 4HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkway House, Pegasus Way, Haddenham Business Park, Haddenham, England, HP17 8LJ | Director | 03 July 2018 | Active |
5 Bluebell Close, Hemel Hempstead, HP1 2DH | Secretary | 03 January 2006 | Active |
66, Clifton Street, London, EC2A 4HB | Secretary | 04 June 2015 | Active |
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ | Secretary | - | Active |
71 Fanshawe Crescent, Ware, SG12 0AR | Secretary | 04 June 2001 | Active |
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA | Secretary | 02 March 2001 | Active |
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA | Secretary | 07 September 1999 | Active |
17 Heron Close, Sawbridgeworth, CM21 0BB | Secretary | 24 July 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 24 July 1992 | Active |
5 Bluebell Close, Hemel Hempstead, HP1 2DH | Director | 03 January 2006 | Active |
Emerys Bucks Lane, Little Eversden, Cambridge, CB3 7HL | Director | - | Active |
66, Clifton Street, London, EC2A 4HB | Director | 04 June 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 24 July 1992 | Active |
8 Marsworth Avenue, Pinner, HA5 4UB | Director | 29 January 1997 | Active |
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ | Director | - | Active |
71 Fanshawe Crescent, Ware, SG12 0AR | Director | 04 June 2001 | Active |
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA | Director | 02 March 2001 | Active |
Keeway, Ferry Road, Creek Sea, Burnham On Crouch, United Kingdom, CM0 8PL | Director | 22 April 2013 | Active |
66, Clifton Street, London, England, EC2A 4HB | Director | 23 September 2020 | Active |
3c, The Mall, Park Street, St Albans, AL2 2HT | Director | 15 July 2010 | Active |
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA | Director | 07 September 1999 | Active |
Coles Park House, Cole Park Westmill, Buntingford, SG9 9LT | Director | 24 July 1992 | Active |
17 Heron Close, Sawbridgeworth, CM21 0BB | Director | 24 July 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 24 July 1992 | Active |
Eleco Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dawson House, 5 Jewry Street, London, United Kingdom, EC3N 2EX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.