This company is commonly known as Exco Intouch Limited. The company was founded 19 years ago and was given the registration number 05285980. The firm's registered office is in EDWALTON. You can find them at Unit 6 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottinghamshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | EXCO INTOUCH LIMITED |
---|---|---|
Company Number | : | 05285980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottinghamshire, NG12 4DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clario / Regus, 6th Floor City Gate East, Tollhouse Hill, Nottingham, United Kingdom, NG1 5FS | Director | 24 February 2020 | Active |
Clario / Regus, 6th Floor City Gate East, Tollhouse Hill, Nottingham, United Kingdom, NG1 5FS | Director | 01 July 2022 | Active |
Clario / Regus, 6th Floor City Gate East, Tollhouse Hill, Nottingham, United Kingdom, NG1 5FS | Secretary | 18 May 2020 | Active |
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, England, NG12 4DG | Secretary | 31 March 2009 | Active |
Ert, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Secretary | 27 March 2017 | Active |
The Old Rectory, Farnham, Bishops Stortford, CM23 1HR | Secretary | 14 February 2005 | Active |
31 The Ridings, Bishops Stortford, CM23 4EH | Secretary | 15 November 2004 | Active |
1818, Market Street, Suite 2600, Philadelphia, United States, | Director | 01 January 2022 | Active |
The Thatched Cottage, Bury Green, Little Hadham, Ware, SG11 2ET | Director | 12 December 2007 | Active |
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, NG12 4DG | Director | 07 December 2016 | Active |
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, England, NG12 4DG | Director | 12 May 2005 | Active |
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, NG12 4DG | Director | 02 October 2020 | Active |
1, Kings Arms Yard, London, England, EC2R 7AF | Director | 01 December 2014 | Active |
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, NG12 4DG | Director | 29 September 2016 | Active |
29 Firwood Avenue, St. Albans, AL4 0TA | Director | 12 May 2005 | Active |
Pishiobury House, Pishiobury Drive, Sawbridgeworth, CM21 0AF | Director | 14 January 2010 | Active |
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, England, NG12 4DG | Director | 30 September 2013 | Active |
Pishiobury House, Pishiobury Drive, Sawbridgeworth, CM21 0AF | Director | 10 February 2011 | Active |
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, NG12 4DG | Director | 27 March 2017 | Active |
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, NG12 4DG | Director | 07 December 2016 | Active |
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, England, NG12 4DG | Director | 01 May 2013 | Active |
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, NG12 4DG | Director | 29 September 2016 | Active |
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, England, NG12 4DG | Director | 14 January 2010 | Active |
29, St George Street, London, England, W15 2FA | Director | 22 September 2011 | Active |
1, Clarendon Mews, Linlithgow, United Kingdom, EH49 6QR | Director | 19 August 2013 | Active |
The Old Rectory, Farnham, Bishops Stortford, CM23 1HR | Director | 15 November 2004 | Active |
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, NG12 4DG | Director | 24 February 2020 | Active |
Eresearchtechnology Limited | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ert, Peterborough Business Park, Peterborough, England, PE2 6FZ |
Nature of control | : |
|
Eresearch Technology Limited | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clario, Peterborough Business Park, Peterborough, England, PE2 6FZ |
Nature of control | : |
|
Sep Iii Gp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 17, Blythswood Square, Glasgow, Scotland, G2 4AD |
Nature of control | : |
|
Scottish Equity Partners Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 17, Blythswood Square, Glasgow, Scotland, G2 4AD |
Nature of control | : |
|
Albion Ventures Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kings Arms Yard, London, England, EC2R 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination secretary company with name termination date. | Download |
2023-11-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-24 | Accounts | Legacy. | Download |
2023-11-24 | Other | Legacy. | Download |
2023-11-24 | Other | Legacy. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-16 | Accounts | Legacy. | Download |
2023-01-16 | Other | Legacy. | Download |
2023-01-16 | Other | Legacy. | Download |
2022-12-22 | Accounts | Legacy. | Download |
2022-12-22 | Other | Legacy. | Download |
2022-12-22 | Other | Legacy. | Download |
2022-12-12 | Other | Legacy. | Download |
2022-11-22 | Other | Legacy. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Other | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.