You are here: bizstats.co.uk > a-z index > E list > EH list

Ehif Limited SCARBOROUGH


Founded in 2003, Ehif, classified under reg no. 04950928 is a converted / closed company. Currently registered at 1st Floor YO11 3TU, Scarborough the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Tuesday 31st December 2019. Since Tuesday 27th April 2004 Ehif Limited is no longer carrying the name Ehif Nominees.

Ehif Limited Address / Contact

Office Address 1st Floor
Office Address2 Unit 16 Manor Court Business Park
Town Scarborough
Post code YO11 3TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04950928
Date of Incorporation Mon, 3rd Nov 2003
Date of Dissolution Thu, 22nd Apr 2021
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sun, 26th Dec 2021
Last confirmation statement dated Sat, 12th Dec 2020

Company staff

Wayne F.

Position: Director

Appointed: 24 September 2020

Louis-Foulques S.

Position: Director

Appointed: 27 April 2020

Andreas H.

Position: Director

Appointed: 27 April 2020

Cromwell Corporate Secretarial Limited

Position: Corporate Secretary

Appointed: 16 February 2005

Paul W.

Position: Director

Appointed: 19 October 2018

Resigned: 24 September 2020

Joseph W.

Position: Director

Appointed: 29 January 2018

Resigned: 19 October 2018

Thierry L.

Position: Director

Appointed: 30 November 2017

Resigned: 27 April 2020

Thomas L.

Position: Director

Appointed: 30 November 2017

Resigned: 29 January 2018

Claire T.

Position: Director

Appointed: 24 February 2017

Resigned: 30 November 2017

Neil R.

Position: Director

Appointed: 05 January 2016

Resigned: 24 February 2017

Timothy S.

Position: Director

Appointed: 14 August 2015

Resigned: 15 September 2015

Claire T.

Position: Director

Appointed: 31 July 2015

Resigned: 05 January 2016

David K.

Position: Director

Appointed: 20 March 2009

Resigned: 31 July 2015

Fraser K.

Position: Director

Appointed: 24 December 2008

Resigned: 14 August 2015

Cromwell Director Limited

Position: Corporate Director

Appointed: 24 December 2008

Resigned: 30 November 2017

Michael N.

Position: Director

Appointed: 13 November 2007

Resigned: 20 March 2009

Carmen H.

Position: Director

Appointed: 10 December 2003

Resigned: 13 November 2007

Marcus S.

Position: Director

Appointed: 10 December 2003

Resigned: 24 December 2008

Marcus S.

Position: Secretary

Appointed: 10 December 2003

Resigned: 24 April 2008

Stephanie H.

Position: Secretary

Appointed: 03 December 2003

Resigned: 10 December 2003

Matthew G.

Position: Director

Appointed: 03 December 2003

Resigned: 10 December 2003

Stephanie H.

Position: Director

Appointed: 03 December 2003

Resigned: 10 December 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2003

Resigned: 03 December 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 November 2003

Resigned: 03 December 2003

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is The Io Group Limited from Scarborough, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Io Group Limited

1st Floor, Unit 16 Manor Court Business Park, Eastfield, Scarborough, YO11 3TU, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Uk
Place registered England And Wales
Registration number 4040216
Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ehif Nominees April 27, 2004
Magnetearth December 10, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 5th, May 2020
Free Download (3 pages)

Company search

Advertisements