This company is commonly known as Ellenbrook Holdings Limited. The company was founded 23 years ago and was given the registration number 04318529. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, , Swanley, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ELLENBROOK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04318529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 White Oak Square, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Corporate Secretary | 01 November 2015 | Active |
2nd Floor, 62, Threadneedle Street, Moorgate, London, England, EC2R 8HP | Director | 31 January 2024 | Active |
Dif Capital Partners, 62 Threadneedle Street, London, England, EC2R 8HP | Director | 01 July 2023 | Active |
4 Thruppence Close Westwood Heath, Coventry, CV4 8HY | Secretary | 01 February 2006 | Active |
6, Connaught Gardens, Berkhamsted, HP4 1SF | Secretary | 07 November 2001 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 30 November 2011 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Secretary | 17 March 2011 | Active |
7 Roughley Farm Road, Four Oaks, Sutton Coldfield, B75 5TY | Secretary | 03 April 2002 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 07 November 2001 | Active |
62, Threadneedle Street, London, United Kingdom, EC2R 8HP | Director | 06 November 2018 | Active |
4 Thruppence Close Westwood Heath, Coventry, CV4 8HY | Director | 02 December 2003 | Active |
2-4, Idol Lane, London, United Kingdom, EC3R 5DD | Director | 18 August 2021 | Active |
Two, London Bridge, London, United Kingdom, SE1 9RA | Director | 29 June 2012 | Active |
32 Kestrel Gardens, Bishops Stortford, CM23 4LU | Director | 07 November 2001 | Active |
Dif Uk, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD | Director | 30 October 2019 | Active |
1 Pennywell, Shrewsbury, SY3 8BY | Director | 07 November 2001 | Active |
14 Dane Park, Bishops Stortford, CM23 2PR | Director | 26 March 2003 | Active |
45 Crescent West, Hadley Wood, EN4 0EQ | Director | 02 January 2007 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 01 June 2004 | Active |
6, Connaught Gardens, Berkhamsted, HP4 1SF | Director | 11 December 2001 | Active |
23 Old Farm Drive, Codsall, Wolverhampton, WV8 1GF | Director | 18 July 2003 | Active |
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD | Director | 06 October 2022 | Active |
Two, London Bridge, London, United Kingdom, SE1 9RA | Director | 29 June 2012 | Active |
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD | Director | 23 September 2019 | Active |
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD | Director | 31 August 2016 | Active |
Garden Heights, Hopgarden Lane, Sevenoaks, TN13 1PU | Director | 10 March 2009 | Active |
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD | Director | 08 February 2013 | Active |
Greatfield, Isington, Near Alton, GU34 4PJ | Director | 07 November 2001 | Active |
Molenzicht 1, 4191 Tx, Geldermalsen, The Netherlands, | Director | 10 March 2009 | Active |
108 March Road, Edinburgh, EH4 3SX | Director | 07 November 2001 | Active |
Costain House, Vanwall Business Park, Maidenhead, United Kingdom, SL6 4UB | Director | 13 October 2011 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 17 March 2011 | Active |
Dif Uk, 30 St Mary Axe, London, United Kingdom, EC3A 8BF | Director | 06 June 2013 | Active |
Garden Flat, 10 Vanbrugh Hill, Blackheath, SE3 7UF | Director | 27 February 2004 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 07 November 2001 | Active |
Dif Infra Yield 1 Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, 94-96 Wigmore Street, London, England, W1U 3RF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.