This company is commonly known as Elmleigh Services Limited. The company was founded 26 years ago and was given the registration number 03392380. The firm's registered office is in LONDON. You can find them at Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ELMLEIGH SERVICES LIMITED |
---|---|---|
Company Number | : | 03392380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF | Corporate Secretary | 01 October 2010 | Active |
Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF | Director | 07 December 2000 | Active |
2nd Floor Fintex House, 19 Golden Square, London, W1F 9HD | Secretary | 20 June 2002 | Active |
Room 305 The Linen Hall, 162/168 Regent Street, London, W1B 5TD | Secretary | 05 December 2000 | Active |
132 Headley Drive, Ilford, IG2 6QL | Secretary | 12 April 2002 | Active |
305 The Linen Hall, 162/168 Regent Street, London, W1R 5TB | Corporate Secretary | 08 July 1997 | Active |
87c, St Augustine Road, London, NW1 9RR | Corporate Secretary | 16 April 2007 | Active |
88 Kingsway, Holborn, WC2B 6AW | Corporate Nominee Secretary | 26 June 1997 | Active |
788-790, Finchley Road, London, United Kingdom, NW11 7TJ | Corporate Secretary | 19 April 2010 | Active |
La Jaspellerie, Sark, GY9 0SD | Director | 18 June 1998 | Active |
3, Vicolo Dei Calvi, 6830, Chiasso, Switzerland, | Director | 31 January 2014 | Active |
The Stables La Fregondee, Sark, Channel Islands, | Director | 08 July 1997 | Active |
PO BOX 556, Main Street, Charleston, Nevis, | Director | 19 March 2002 | Active |
PO BOX 556, Main Street, Charlestown, Nevis, | Director | 19 March 2002 | Active |
Via Cantonale 6, Ch-6901 Lugano, Switzerland, | Director | 13 September 2002 | Active |
87c, St. Augustines Road, London, England, NW1 9RR | Director | 20 January 2015 | Active |
88 Kingsway, Holborn, WC2B 6AW | Corporate Nominee Director | 26 June 1997 | Active |
Idh International Diacron Holding Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England, EC3R 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Officers | Change corporate secretary company with change date. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-14 | Officers | Change corporate secretary company with change date. | Download |
2018-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-13 | Address | Change registered office address company with date old address new address. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.