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

Ehvil Dissentients Limited WOKING


Ehvil Dissentients started in year 1950 as Private Limited Company with registration number 00476995. The Ehvil Dissentients company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Woking at Forge. Postal code: GU21 6HT. Since 1996/04/24 Ehvil Dissentients Limited is no longer carrying the name Edwards High Vacuum International.

Currently there are 4 directors in the the firm, namely Christopher C., Benjamin P. and Julian B. and others. In addition one secretary - Susan K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ehvil Dissentients Limited Address / Contact

Office Address Forge
Office Address2 43 Church Street West
Town Woking
Post code GU21 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00476995
Date of Incorporation Mon, 9th Jan 1950
Industry Non-trading company
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Christopher C.

Position: Director

Appointed: 15 November 2021

Benjamin P.

Position: Director

Appointed: 07 September 2018

Julian B.

Position: Director

Appointed: 18 July 2018

Sally W.

Position: Director

Appointed: 14 January 2016

Susan K.

Position: Secretary

Appointed: 21 December 2007

Dorian D.

Position: Director

Appointed: 21 January 2013

Resigned: 28 July 2017

Nathan P.

Position: Director

Appointed: 10 April 2012

Resigned: 15 April 2016

Michael D.

Position: Director

Appointed: 01 July 2009

Resigned: 10 April 2012

Thorben F.

Position: Director

Appointed: 22 December 2008

Resigned: 20 January 2013

Nigel L.

Position: Director

Appointed: 16 August 2008

Resigned: 30 June 2009

Gareth M.

Position: Director

Appointed: 21 December 2007

Resigned: 15 August 2008

Andrew B.

Position: Secretary

Appointed: 20 July 2007

Resigned: 21 December 2007

Patrick S.

Position: Director

Appointed: 20 July 2007

Resigned: 21 December 2007

Andrew B.

Position: Director

Appointed: 26 June 2007

Resigned: 31 December 2018

Sarah L.

Position: Director

Appointed: 03 October 2006

Resigned: 20 July 2007

Sarah L.

Position: Secretary

Appointed: 03 October 2006

Resigned: 20 July 2007

Nicholas D.

Position: Director

Appointed: 11 September 2001

Resigned: 26 June 2007

Caroline L.

Position: Director

Appointed: 15 December 2000

Resigned: 11 September 2001

Carol H.

Position: Director

Appointed: 15 December 2000

Resigned: 02 October 2006

Andrew M.

Position: Director

Appointed: 12 February 1999

Resigned: 15 December 2000

Jeremy S.

Position: Director

Appointed: 03 July 1995

Resigned: 12 February 1999

John P.

Position: Director

Appointed: 02 December 1994

Resigned: 03 July 1995

Carol H.

Position: Secretary

Appointed: 02 December 1994

Resigned: 02 October 2006

Ian B.

Position: Director

Appointed: 26 January 1993

Resigned: 15 December 2000

David P.

Position: Director

Appointed: 26 January 1993

Resigned: 02 December 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is The Boc Group Limited from Woking, England. This PSC is classified as "a private company 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 Boc Group Limited

Forge 43 Church Street West, Woking, Surrey, GU21 6HT, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00022096
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Edwards High Vacuum International April 24, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 24th, July 2023
Free Download (3 pages)

Company search