This company is commonly known as Ewc1 Pitbeadlie Limited. The company was founded 10 years ago and was given the registration number 09201546. The firm's registered office is in LONDON. You can find them at 3rd Floor South Building, 200 Aldersgate Street, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | EWC1 PITBEADLIE LIMITED |
---|---|---|
Company Number | : | 09201546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2014 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY | Secretary | 05 October 2022 | Active |
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY | Director | 12 March 2018 | Active |
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY | Director | 24 August 2023 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Secretary | 13 August 2020 | Active |
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY | Director | 27 April 2021 | Active |
5th Floor, 120 Aldersgate Street, London, England, EC1A 4JQ | Director | 12 March 2018 | Active |
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY | Director | 21 December 2016 | Active |
90, Lillie Road, London, England, SW6 7SR | Director | 21 December 2016 | Active |
30, Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 09 October 2015 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 06 February 2019 | Active |
30, Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 09 October 2015 | Active |
5th Floor, 120 Aldersgate Street, London, England, EC1A 4JQ | Director | 21 December 2016 | Active |
86, Victoria Road North, Southsea, United Kingdom, PO5 1QA | Director | 03 September 2014 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 21 December 2016 | Active |
90, Lillie Road, London, England, SW6 7SR | Director | 20 January 2016 | Active |
90, Lillie Road, London, England, SW6 7SR | Director | 20 January 2016 | Active |
Cape Re Limited | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Centrum House, Station Road, Egham, England, TW20 9LF |
Nature of control | : |
|
Mr Iain Anthony Mark Jennison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Centrum House, 36 Station Road, Egham, England, TW20 9LF |
Nature of control | : |
|
Mr John Maslen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Centrum House, 36 Station Road, Egham, England, TW20 9LF |
Nature of control | : |
|
Mrs Romana Wyllie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Centrum House, 36 Station Road, Egham, England, TW20 9LF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.