ELECTROCOMPONENTS FINANCE LIMITED - LONDON
Company Profile | Company Filings |
Overview
ELECTROCOMPONENTS FINANCE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active - Proposal to Strike off.
ELECTROCOMPONENTS FINANCE LIMITED was incorporated 23 years ago on 05/07/2000 and has the registered number: 04030175. The accounts status is FULL and accounts are next due on 31/12/2023.
ELECTROCOMPONENTS FINANCE LIMITED was incorporated 23 years ago on 05/07/2000 and has the registered number: 04030175. The accounts status is FULL and accounts are next due on 31/12/2023.
ELECTROCOMPONENTS FINANCE LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
FIFTH FLOOR
LONDON
N1C 4AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDY JAMES | May 1979 | British | Director | 2021-12-31 | CURRENT |
MRS VANESSA GOUGH | Dec 1967 | British | Director | 2018-03-01 | CURRENT |
MS CLARE UNDERWOOD | Secretary | 2022-03-30 | CURRENT | ||
MARK TAYLOR | Jan 1966 | British | Director | 2007-05-31 UNTIL 2013-06-03 | RESIGNED |
CARMELINA CARFORA | Jan 1964 | Secretary | 2000-07-17 UNTIL 2006-07-31 | RESIGNED | |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2000-07-05 UNTIL 2000-07-05 | RESIGNED | ||
MR PAUL WOODHEAD | Sep 1974 | British | Director | 2016-12-19 UNTIL 2017-09-15 | RESIGNED |
ANDY JAMES | Secretary | 2021-12-31 UNTIL 2022-03-30 | RESIGNED | ||
MR IAN PETER HASLEGRAVE | Aug 1968 | British | Secretary | 2006-10-05 UNTIL 2021-12-31 | RESIGNED |
AMANDA JANE EVANS | Secretary | 2006-07-31 UNTIL 2006-10-05 | RESIGNED | ||
ANNE MARIE CLAYDON | Dec 1973 | Secretary | 2000-07-05 UNTIL 2000-07-17 | RESIGNED | |
LUCIENE JAMES LIMITED | Nominee Director | 2000-07-05 UNTIL 2000-07-05 | RESIGNED | ||
MR JEREMY MICHAEL CHARLES WILSON | Jun 1966 | British | Director | 2005-09-01 UNTIL 2007-05-31 | RESIGNED |
MARK TAYLOR | Jan 1966 | British | Director | 2017-09-15 UNTIL 2018-03-01 | RESIGNED |
ROBERT ARTHUR LAWSON | Dec 1944 | British | Director | 2000-07-17 UNTIL 2003-05-12 | RESIGNED |
CARMELINAN CARFORA | Jan 1964 | British | Director | 2005-09-20 UNTIL 2006-07-31 | RESIGNED |
SALLY MCKONE | Mar 1968 | British | Director | 2013-06-03 UNTIL 2016-12-19 | RESIGNED |
LAURA SOON SHIONG | Jan 1976 | British | Director | 2000-07-05 UNTIL 2000-07-17 | RESIGNED |
MR JEFFREY LINDSAY HEWITT | Sep 1947 | British | Director | 2000-07-17 UNTIL 2005-09-01 | RESIGNED |
MR IAN PETER HASLEGRAVE | Aug 1968 | British | Director | 2006-10-05 UNTIL 2021-12-31 | RESIGNED |
MR RICHARD BENJAMIN BUTLER | Aug 1959 | British | Director | 2000-07-17 UNTIL 2005-10-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rs Group Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |