This company is commonly known as Elkington & Co.,limited. The company was founded 117 years ago and was given the registration number 00093100. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey. This company's SIC code is 9999 - Dormant company.
Name | : | ELKINGTON & CO.,LIMITED |
---|---|---|
Company Number | : | 00093100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 April 1907 |
End of financial year | : | 03 January 2004 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, England, KT13 0TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Valmont One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-52 | Secretary | 14 September 2018 | Active |
Valmont Inc One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, | Director | 23 March 2018 | Active |
Valmont One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-52 | Director | 23 March 2018 | Active |
3 Ryebank Road, Ketley Bank, Telford, TF2 0EF | Secretary | - | Active |
29 Dudley Gardens, Harrow, HA2 0DQ | Secretary | 05 January 2001 | Active |
8 Rossdale, Tunbridge Wells, TN2 3PG | Secretary | 17 August 1999 | Active |
9 Daisy Bank Close, Pelsall, Walsall, WS3 4BL | Secretary | 12 December 1998 | Active |
3 Ryebank Road, Ketley Bank, Telford, TF2 0EF | Director | - | Active |
The Old Vicarage 19 Weston Road, Bretforton, Evesham, WR11 5HW | Director | - | Active |
40 Princes Gardens, West Acton, W3 0LG | Director | 17 August 1999 | Active |
9 Cypress Gardens, Kingswinford, DY6 9TU | Director | - | Active |
189 Avenue Blucher, Brussels 1180, Belgium, | Director | 12 December 1998 | Active |
3 Orton Lane, Wombourne, Wolverhampton, WV5 9AN | Director | 01 August 1993 | Active |
52 Wood Dale, Great Baddow, Chelmsford, CM2 8EZ | Director | 17 August 1999 | Active |
8 Deer Park Drive, Newport, TF10 7HB | Director | 01 July 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2022-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-18 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2021-02-10 | Insolvency | Liquidation court order miscellaneous. | Download |
2021-01-07 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-01-22 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-02-26 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-10-16 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Officers | Termination secretary company with name termination date. | Download |
2018-10-16 | Officers | Appoint person secretary company with name date. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Insolvency | Liquidation voluntary deferral of dissolution. | Download |
2018-03-29 | Address | Change registered office address company with date old address new address. | Download |
2018-03-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2018-01-08 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2018-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-12 | Address | Change registered office address company with date old address new address. | Download |
2017-09-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-08-15 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.