UKBizDB.co.uk

EMPLOYMENT CONDITIONS ABROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Employment Conditions Abroad Limited. The company was founded 52 years ago and was given the registration number 01030127. The firm's registered office is in LONDON. You can find them at New Brook Buildings 2nd Floor, 16 Great Queen Street, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:EMPLOYMENT CONDITIONS ABROAD LIMITED
Company Number:01030127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1971
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:New Brook Buildings 2nd Floor, 16 Great Queen Street, London, WC2B 5DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Brook Buildings, 2nd Floor, 16 Great Queen Street, London, WC2B 5DG

Director01 September 2017Active
New Brook Buildings, 2nd Floor, 16 Great Queen Street, London, United Kingdom, WC2B 5DG

Director01 August 2013Active
9 Rothesay Avenue, Richmond, TW10 5EB

Secretary-Active
Yew Tree Cottage, Fulbrook Hill, Fulbrook, OX18 4BH

Secretary14 September 2000Active
2nd, Floor, New Brook Buildings 16 Great Queen Street, London, United Kingdom, WC2B 5DG

Secretary27 September 2005Active
Runivegen 5, 2000 Lillestrom, Norway, FOREIGN

Director24 November 1998Active
24 Temple Street, Brill, Aylesbury, HP18 9SX

Director-Active
129 Ave Malakoff, Paris 75116, France, FOREIGN

Director27 September 2005Active
2 The Spinney, Gerrards Cross, SL9 7LS

Director26 November 2002Active
New Brook Buildings, 2nd Floor, 16 Great Queen Street, London, United Kingdom, WC2B 5DG

Director24 January 2005Active
6 Brudenell Road, Canford Cliffs, Poole, BH13 7NN

Director11 November 1993Active
62 Redington Road, London, NW3 7RS

Director25 April 1994Active
Chenies 84 Oakhill Road, Sevenoaks, TN13 1NT

Director-Active
New Brook Buildings, 2nd Floor, 16 Great Queen Street, London, United Kingdom, WC2B 5DG

Director24 February 2009Active
Sion House, Oakhurst Avenue, Harpenden, AL5 2ND

Director-Active
Paddock Cottage Farm Close, East Horsley, Leatherhead, KT24 5AE

Director14 November 1995Active
Kruislaan 4, 2131 Wd Hoofddorp, The Netherlands,

Director24 November 1999Active
12 Willow Drive, Becketts Forge Wrea Green, Preston, PR4 2NT

Director01 November 1996Active
Eichenstrasse 8, Ch 4054 Basel, Switzerland, Switzerland,

Director22 February 1994Active
Jarpstigen 37, Ronninge, Sweden, S 144 44

Director12 November 1996Active
Van Huevenstraat 6, Arnhem, The Netherlands, 6824 MP

Director14 November 1995Active
Winkeldijk 21, 3645 Ar Vinkeveen, The Netherlands, FOREIGN

Director05 November 1992Active
Courtland, Pyrford Road, West Byfleet, KT14 6QY

Director25 November 1997Active
Walden Abbotts, Whitwell, Hitchin, SG4 8AJ

Director05 November 1992Active
33 Kelso Place, Kensington, London, W8 5QP

Director-Active
105 Grangewood Road, Wollaton, Nottingham, NG8 2SX

Director-Active
105 Blenheim Crescent, London, W11 2EQ

Director25 February 1993Active
15 Bunkers Lane, Hemel Hempstead, HP3 8AX

Director14 November 1995Active
15 Bunkers Lane, Hemel Hempstead, HP3 8AX

Director-Active
New Brook Buildings, 2nd Floor, 16 Great Queen Street, London, United Kingdom, WC2B 5DG

Director06 May 2008Active
9, The Oaks, West Byfleet, KT14 6RL

Director25 November 2004Active
32 Burbidge Mansions, 1 Brasenose Drive, London, SW13 8RB

Director20 January 2000Active
Casparuslaan 303, Weesp, Netherlands,

Director01 February 2005Active
Mustasaarenkuja 1, Helsinki, Finland,

Director11 November 1993Active
New Brook Buildings, 2nd Floor, 16 Great Queen Street, London, United Kingdom, WC2B 5DG

Director10 July 2006Active

People with Significant Control

Embark Bidco Limited
Notified on:28 April 2023
Status:Active
Country of residence:England
Address:Thomas House, 84, Eccleston Square, London, England, SW1V 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type group.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Resolution

Resolution.

Download
2023-04-06Resolution

Resolution.

Download
2023-04-06Resolution

Resolution.

Download
2023-04-06Resolution

Resolution.

Download
2023-04-06Resolution

Resolution.

Download
2023-03-30Resolution

Resolution.

Download
2023-03-21Capital

Capital cancellation shares.

Download
2023-03-21Capital

Capital return purchase own shares.

Download
2023-03-21Capital

Capital return purchase own shares.

Download
2023-03-21Capital

Capital return purchase own shares.

Download
2023-03-21Capital

Capital return purchase own shares.

Download
2023-03-21Capital

Capital return purchase own shares.

Download
2023-03-21Capital

Capital return purchase own shares.

Download
2023-03-21Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.