This company is commonly known as Ets Communications Holdings Limited. The company was founded 14 years ago and was given the registration number 07360973. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ETS COMMUNICATIONS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07360973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Fleet Place, London, England, EC4M 7WS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Central Boulevard, Shirley, Solihull, England, B90 8BG | Director | 11 April 2023 | Active |
One, Central Boulevard, Shirley, Solihull, England, B90 8BG | Director | 11 April 2023 | Active |
Stonebridge House, Wakefield Road, Horbury, Wakefield, United Kingdom, WF4 5HQ | Secretary | 02 September 2010 | Active |
One, Fleet Place, London, United Kingdom, EC4M 7WS | Corporate Secretary | 07 November 2018 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Secretary | 31 August 2010 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Director | 31 August 2010 | Active |
One, Fleet Place, London, United Kingdom, EC4M 7WS | Director | 07 November 2018 | Active |
Stonebridge House, Wakefield Road, Horbury, Wakefield, United Kingdom, WF4 5HQ | Director | 02 September 2010 | Active |
Stonebridge House 151-153, Wakefield Road, Horbury, Wakefield, WF4 5HQ | Director | 13 September 2010 | Active |
Stonebridge House, Wakefield Road, Horbury, Wakefield, United Kingdom, WF4 5HQ | Director | 02 September 2010 | Active |
77, Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 12 September 2019 | Active |
One, Fleet Place, London, United Kingdom, EC4M 7WS | Director | 07 November 2018 | Active |
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD | Director | 11 April 2023 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Director | 31 August 2010 | Active |
Adept Technology Group Plc | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Fleet Place, London, United Kingdom, EC4M 7WS |
Nature of control | : |
|
Mr Tracy John Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | One, Fleet Place, London, England, EC4M 7WS |
Nature of control | : |
|
Mr John Andrew Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | One, Fleet Place, London, England, EC4M 7WS |
Nature of control | : |
|
Mrs Allison Denise Hall-Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | One, Fleet Place, London, England, EC4M 7WS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.