This company is commonly known as Element Materials Technology Holding Uk Ltd. The company was founded 38 years ago and was given the registration number 01959735. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, England. This company's SIC code is 70100 - Activities of head offices.
Name | : | ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD |
---|---|---|
Company Number | : | 01959735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1985 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 16 March 2021 | Active |
10 Birchitt Close, Sheffield, S17 4QJ | Secretary | 14 January 1992 | Active |
5, Fleet Place, London, England, EC4M 7RD | Secretary | 26 June 2012 | Active |
De Bats 10, Malden, FOREIGN | Secretary | 02 October 2007 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Secretary | 12 February 2019 | Active |
3 Hidcote Avenue, Sutton Coldfield, B76 1SA | Secretary | - | Active |
19 Saint Bernards Road, Sutton Coldfield, B72 1LE | Secretary | 01 January 2000 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Secretary | 22 June 2015 | Active |
3653 Lost Nation Road, Willoughby, Cleveland, Usa, FOREIGN | Director | - | Active |
De Bats 10, Malden, FOREIGN | Director | 02 October 2007 | Active |
11115 Mills Road, Suite 102 Cypress Texas 77429, Usa, FOREIGN | Director | - | Active |
Ty Gwyn 76 Spring Lane, Sprotbrough, Doncaster, DN5 7QL | Director | - | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 28 October 2020 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 01 October 2012 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 24 February 2020 | Active |
5, Fleet Place, London, England, EC4M 7RD | Director | 07 April 2011 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 02 October 2007 | Active |
19 St Bernards Road, Sutton Coldfield, B72 1LE | Director | - | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 28 October 2020 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 29 August 2012 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 12 February 2019 | Active |
Element Materials Technology Group Holdings Cc2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-10-25 | Accounts | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Termination secretary company with name termination date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-08 | Accounts | Accounts with accounts type full. | Download |
2021-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.