This company is commonly known as Ewp Technical Services Limited. The company was founded 22 years ago and was given the registration number 04386323. The firm's registered office is in BENTON LANE. You can find them at Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | EWP TECHNICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04386323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Secretary | 16 July 2022 | Active |
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 February 2023 | Active |
Fourth Floor West Block 1, Angel Square, 1 Torrens Street, London, EC1V 1NY | Secretary | 13 January 2012 | Active |
8 Appleby Close, Rochester, ME1 2BS | Secretary | 30 September 2002 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Secretary | 01 May 2015 | Active |
259 Stafford Road, Caterham, CR3 6NL | Secretary | 11 July 2002 | Active |
27 Huron Road, London, SW17 8RE | Secretary | 27 April 2006 | Active |
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP | Secretary | 12 December 2013 | Active |
Fourth Floor West Block 1, Angel Square, 1 Torrens Street, London, EC1V 1NY | Secretary | 01 August 2011 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 04 March 2002 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Director | 30 March 2011 | Active |
Fourth Floor West Block 1, Angel Square, 1 Torrens Street, London, EC1V 1NY | Director | 18 December 2006 | Active |
Inglenook, Guilsborough Road, West Haddon, Northampton, NN6 7AD | Director | 30 September 2002 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Director | 01 January 2016 | Active |
Charnwood House 29 Downs Court Road, Purley, CR8 1BE | Director | 11 July 2002 | Active |
Fourth Floor West Block 1, Angel Square, 1 Torrens Street, London, EC1V 1NY | Director | 30 March 2011 | Active |
8 Beechwood Avenue, Hartford, Northwich, CW8 3AR | Director | 18 December 2006 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Director | 12 December 2013 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Director | 01 January 2018 | Active |
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 April 2020 | Active |
Summercote, 64 Maldon Road, Burnham On Crouch, CM0 8NR | Director | 11 July 2002 | Active |
Cob2, Devonport Royal Dockyard, Plymouth, PL1 4SU | Director | 25 September 2006 | Active |
Grasslands, The Ridge, Woldingham, CR3 7AL | Director | 30 September 2002 | Active |
169 Worple Road, London, SW20 8RQ | Director | 30 September 2002 | Active |
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP | Director | 14 May 2012 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Director | 01 January 2016 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Director | 01 January 2016 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 04 March 2002 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 04 March 2002 | Active |
Equans Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.