This company is commonly known as Ereco Emea Corporation Limited. The company was founded 17 years ago and was given the registration number 05860168. The firm's registered office is in BRIGHTON. You can find them at 2-3 Pavilion Buildings, , Brighton, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ERECO EMEA CORPORATION LIMITED |
---|---|---|
Company Number | : | 05860168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 June 2006 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-3 Pavilion Buildings, Brighton, BN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4b, The Birches Industrial Estate, East Grinstead, England, RH19 1XZ | Director | 11 May 2010 | Active |
Olympic House, Birches Industrial Estate, East Grinstead, England, RH19 1EH | Secretary | 02 April 2012 | Active |
Unit 17d, Hobbs Industrial Estate, Newchapel, Lingfield, RH7 6HN | Secretary | 28 June 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 June 2006 | Active |
Unit 17d, Hobbs Industrial Estate, Newchapel, Lingfield, RH7 6HN | Director | 01 January 2011 | Active |
Olympic House, Birches Industrial Estate, East Grinstead, England, RH19 1EH | Director | 17 September 2015 | Active |
Olympic House, Birches Industrial Estate, East Grinstead, England, RH19 1EH | Director | 28 June 2014 | Active |
Yew Tree House, Lewes Road, Forest Row, United Kingdom, RH18 5AA | Director | 28 June 2006 | Active |
Unit 17d, Hobbs Industrial Estate, New Chapel Nr Lingfield, RH7 6HN | Director | 11 May 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 June 2006 | Active |
Ms Tracey Jane Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4b, Birches Industrial Estate, East Grinstead, England, RH19 1XZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-28 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-15 | Resolution | Resolution. | Download |
2019-11-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Officers | Change person director company with change date. | Download |
2016-03-11 | Address | Change sail address company with old address new address. | Download |
2016-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-03 | Officers | Termination director company with name termination date. | Download |
2015-10-27 | Officers | Termination secretary company with name termination date. | Download |
2015-10-27 | Officers | Appoint person director company with name date. | Download |
2015-10-12 | Officers | Termination director company with name termination date. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.