This company is commonly known as Ews Limited. The company was founded 33 years ago and was given the registration number 02552932. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | EWS LIMITED |
---|---|---|
Company Number | : | 02552932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Secretary | 06 March 2020 | Active |
23, Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 29 August 2022 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 01 May 2014 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 14 February 2020 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 01 July 2022 | Active |
Winterholme 44 The Street, Melton, Woodbridge, IP12 1PW | Secretary | 01 October 1996 | Active |
Longridge Martlesham Road, Little Bealings, Woodbridge, IP13 6LX | Secretary | 01 July 1996 | Active |
31, Lower Brook Street, Ipswich, Suffolk, United Kingdom, IP4 1AQ | Secretary | 01 October 2001 | Active |
4 Paget Road, Ipswich, IP1 3RP | Secretary | - | Active |
31, Lower Brook Street, Ipswich, Suffolk, United Kingdom, IP4 1AQ | Director | 31 March 2000 | Active |
Winterholme 44 The Street, Melton, Woodbridge, IP12 1PW | Director | 01 October 1995 | Active |
Longridge Martlesham Road, Little Bealings, Woodbridge, IP13 6LX | Director | - | Active |
31, Lower Brook Street, Ipswich, Suffolk, United Kingdom, IP4 1AQ | Director | 31 March 1999 | Active |
31, Lower Brook Street, Ipswich, Suffolk, United Kingdom, IP4 1AQ | Director | 01 January 2005 | Active |
4 Paget Road, Ipswich, IP1 3RP | Director | - | Active |
31, Lower Brook Street, Ipswich, Suffolk, United Kingdom, IP4 1AQ | Director | - | Active |
Trinity Property Group Limited | ||
Notified on | : | 14 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN |
Nature of control | : |
|
Mr Paul Edward Musson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Lower Brook Street, Suffolk, United Kingdom, IP4 1AQ |
Nature of control | : |
|
Mr Paul John Bernard Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Lower Brook Street, Suffolk, United Kingdom, IP4 1AQ |
Nature of control | : |
|
Mr George Frederick Woodward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Lower Brook Street, Suffolk, United Kingdom, IP4 1AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type small. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Accounts | Change account reference date company current extended. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-04-06 | Accounts | Accounts with accounts type small. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type small. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Officers | Appoint person secretary company with name date. | Download |
2020-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Officers | Termination secretary company with name termination date. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.