This company is commonly known as Ethos Vo Limited. The company was founded 24 years ago and was given the registration number 03853277. The firm's registered office is in SURREY. You can find them at The White House, Beech Road, Merstham, Surrey, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ETHOS VO LIMITED |
---|---|---|
Company Number | : | 03853277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The White House, Beech Road, Merstham, Surrey, RH1 3AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, Beech Road, Merstham, Surrey, RH1 3AE | Secretary | 21 July 2022 | Active |
The White House, Beech Road, Merstham, RH1 3AE | Director | 05 October 1999 | Active |
19, The Millbank, Crawley, England, RH11 0JQ | Secretary | 12 October 2011 | Active |
No.2 Commercial Centre Square, Alofi, Niue, | Nominee Secretary | 05 October 1999 | Active |
The White House, Beech Road, Merstham, Redhill, RH1 3AE | Secretary | 05 October 1999 | Active |
19, The Millbank, Crawley, England, RH11 0JQ | Director | 12 October 2011 | Active |
The White House, Beech Road, Merstham, Surrey, RH1 3AE | Director | 05 June 2019 | Active |
Ffriddoedd Gleision, Nebo, Llanrwst, Wales, LL26 0TF | Director | 12 October 2011 | Active |
1, Cousins Grove, Southsea, United Kingdom, PO4 9RP | Director | 01 July 2016 | Active |
The White House, Beech Road, Merstham, Surrey, RH1 3AE | Director | 03 October 2018 | Active |
Park Cottage, Frog Lane, Kingsdon, Somerton, England, TA11 7LL | Director | 12 October 2011 | Active |
The White House, Beech Road, Merstham, Surrey, RH1 3AE | Director | 03 October 2018 | Active |
The White House, Beech Road, Merstham, Surrey, RH1 3AE | Director | 05 June 2019 | Active |
The White House, Beech Road, Merstham, Surrey, RH1 3AE | Director | 07 April 2021 | Active |
Mr Anthony John Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | The White House, Beech Road, Surrey, RH1 3AE |
Nature of control | : |
|
Mr Andrew David Fryer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | The White House, Beech Road, Surrey, RH1 3AE |
Nature of control | : |
|
Mr Robert Edward Pye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | The White House, Beech Road, Surrey, RH1 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Officers | Appoint person secretary company with name date. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.