This company is commonly known as Ethero Ltd. The company was founded 14 years ago and was given the registration number 07062101. The firm's registered office is in BASINGSTOKE. You can find them at 6 Prisma Park, Berrington Way, Basingstoke, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | ETHERO LTD |
---|---|---|
Company Number | : | 07062101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2009 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Prisma Park, Berrington Way, Basingstoke, England, RG24 8GT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Prisma Park, Berrington Way, Basingstoke, England, RG24 8GT | Director | 20 December 2009 | Active |
28, Herbert Avenue, Wellington, Telford, England, TF1 2BP | Director | 20 December 2009 | Active |
Out Of Town, Springfield Road, Camberley, England, GU15 1AE | Director | 30 October 2009 | Active |
Pelham House, Sleepers Hill, Winchester, England, SO22 4NA | Director | 20 December 2009 | Active |
6 Prisma Park, Berrington Way, Basingstoke, England, RG24 8GT | Director | 20 December 2009 | Active |
2, Etwall, Quarley, Andover, United Kingdom, SP11 8QA | Director | 20 December 2009 | Active |
Mr Brian Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Prisma Park, Berrington Way, Basingstoke, England, RG24 8GT |
Nature of control | : |
|
Gareth Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Prisma Park, Berrington Way, Basingstoke, England, RG24 8GT |
Nature of control | : |
|
Mr Roy John Snart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Prisma Park, Berrington Way, Basingstoke, England, RG24 8GT |
Nature of control | : |
|
Mr Adam David Whitney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Prisma Park, Berrington Way, Basingstoke, England, RG24 8GT |
Nature of control | : |
|
Mr Adam Toth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Prisma Park, Berrington Way, Basingstoke, England, RG24 8GT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Capital | Capital allotment shares. | Download |
2023-04-29 | Capital | Capital allotment shares. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Resolution | Resolution. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Resolution | Resolution. | Download |
2021-11-26 | Incorporation | Memorandum articles. | Download |
2021-11-22 | Capital | Capital alter shares subdivision. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.