This company is commonly known as Executive Communication Centres Limited. The company was founded 35 years ago and was given the registration number 02392658. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EXECUTIVE COMMUNICATION CENTRES LIMITED |
---|---|---|
Company Number | : | 02392658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1989 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a Howick Place, London, United Kingdom, SW1P 1DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Victoria Street, London, England, SW1E 5JL | Corporate Secretary | 05 October 2022 | Active |
100 Victoria Street, London, England, SW1E 5JL | Director | 06 May 2022 | Active |
15 Keats Grove, London, NW3 2RS | Secretary | - | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Secretary | 05 January 2015 | Active |
87 Main Street, Lyddington, Oakham, LE15 9LS | Secretary | 09 October 1992 | Active |
Thorpe House 105 Mycenae Road, Blackheath, London, SE3 7RX | Secretary | 15 November 1993 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 01 March 2011 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 01 September 2014 | Active |
100, Victoria Street, London, England, SW1E 5JL | Corporate Secretary | 17 December 2021 | Active |
15 Keats Grove, London, NW3 2RS | Director | - | Active |
8 Belgrave Road, London, SW13 9NS | Director | 16 July 1998 | Active |
112 Clifton Hill, London, NW8 OJS | Director | 28 June 1993 | Active |
87 Main Street, Lyddington, Oakham, LE15 9LS | Director | 09 October 1992 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 27 May 2021 | Active |
10 Litchfield Way, London, NW11 6NJ | Director | 16 November 1999 | Active |
5 Barton Road, Wheathampstead, AL4 8QG | Director | 21 May 1997 | Active |
Crest House, Silver Street Goffs Oak, Cheshunt, EN7 5JE | Director | - | Active |
Rowells Lodge Ayston Road, Ridlington, Oakham, LE15 9AH | Director | 09 October 1992 | Active |
201 Netheravon Road South, Chiswick, London, W4 2PZ | Director | - | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 01 September 1994 | Active |
Vienna House, International Square, Birmingham International Park, Solihull, England, B37 7GN | Director | 18 March 1999 | Active |
3 Bayliss Road, Wargrave, Reading, RG10 8DR | Director | - | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 08 February 2016 | Active |
Portland House, Bressenden Place, London, SW1E 5DS | Corporate Director | 21 May 1997 | Active |
100 Victoria Street, London, England, SW1E 5JL | Corporate Director | 05 October 2022 | Active |
100 Victoria Street, London, England, SW1E 5JL | Corporate Director | 05 October 2022 | Active |
U And I Exit Limited | ||
Notified on | : | 24 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100 Victoria Street, London, England, SW1E 5JL |
Nature of control | : |
|
Ecc Investments Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7a, Howick Place, London, United Kingdom, SW1P 1DZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.