This company is commonly known as Ellis Williams Architects Limited. The company was founded 24 years ago and was given the registration number 03818904. The firm's registered office is in RUNCORN. You can find them at Wellfield, Chester Road Preston Brook, Runcorn, Cheshire. This company's SIC code is 71111 - Architectural activities.
Name | : | ELLIS WILLIAMS ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 03818904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellfield, Chester Road Preston Brook, Runcorn, Cheshire, WA7 3BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA | Secretary | 20 September 2022 | Active |
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA | Director | 01 April 2017 | Active |
1 Lathom Avenue, Parbold, Wigan, WN8 7DT | Director | 18 August 1999 | Active |
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA | Director | 01 September 2016 | Active |
48 Woolacombe Road, Childwall, Liverpool, L16 9JQ | Director | 18 August 1999 | Active |
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA | Director | 29 January 2020 | Active |
164 Queens Drive, Queens Drive, Wavertree, Liverpool, England, L15 6XX | Director | 03 September 2007 | Active |
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA | Director | 01 September 2016 | Active |
Wellfield, Chester Road, Preston Brook, Runcorn, England, WA7 3BA | Director | 01 August 2022 | Active |
Hortensienstr. 52, Berlin, Germany, FOREIGN | Director | 18 December 2006 | Active |
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA | Director | 29 January 2020 | Active |
48 Willow Tree Road, Altrincham, WA14 2EG | Director | 11 October 1999 | Active |
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA | Secretary | 30 September 2013 | Active |
87 Taggart Avenue, Liverpool, L16 9JA | Secretary | 01 July 2009 | Active |
16 Cossack Avenue, Warrington, WA2 9PB | Secretary | 29 July 1999 | Active |
33 Tanza Road, London, NW3 2UA | Director | 18 August 1999 | Active |
6 Darwin Court, Gloucester Avenue Primrose Hill, London, NW1 7BG | Director | 05 November 2001 | Active |
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA | Director | 01 June 2018 | Active |
87 Taggart Avenue, Liverpool, L16 9JA | Director | 18 August 1999 | Active |
Marlimg House, Hankham Hall Road, Hankham, Pevensey, United Kingdom, BN24 5AQ | Director | 15 September 2003 | Active |
37 School Lane, Brinscall, Chorley, PR6 8QS | Director | 18 August 1999 | Active |
78 Marlowe Drive, Liverpool, L12 7LT | Director | 11 October 1999 | Active |
45, Maisemore Gardens, Emsworth, PO10 7JX | Director | 01 March 2005 | Active |
10, Whitehall Close, Wilmslow, England, SK9 1NP | Director | 29 July 1999 | Active |
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA | Director | 01 June 2015 | Active |
24 Gorse Lane, West Kirby, CH48 8BH | Director | 29 July 1999 | Active |
Ewa (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wellfield, Chester Road, Runcorn, England, WA7 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-07-15 | Incorporation | Memorandum articles. | Download |
2023-07-15 | Capital | Capital name of class of shares. | Download |
2023-07-15 | Resolution | Resolution. | Download |
2023-07-14 | Capital | Capital variation of rights attached to shares. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Officers | Appoint person secretary company with name date. | Download |
2022-09-21 | Officers | Termination secretary company with name termination date. | Download |
2022-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.