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

Ehi Franchising (emea) Ltd. EGHAM


Ehi Franchising (emea) started in year 2012 as Private Limited Company with registration number 08263701. The Ehi Franchising (emea) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Egham at Enterprise House. Postal code: TW20 9FB.

Currently there are 3 directors in the the firm, namely Russell W., Khaled S. and Peter S.. In addition one secretary - Jay G. - 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.

Ehi Franchising (emea) Ltd. Address / Contact

Office Address Enterprise House
Office Address2 Vicarage Road
Town Egham
Post code TW20 9FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08263701
Date of Incorporation Mon, 22nd Oct 2012
Industry Combined office administrative service activities
End of financial Year 31st July
Company age 12 years old
Account next due date Sun, 30th Apr 2023 (377 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Russell W.

Position: Director

Appointed: 18 March 2023

Khaled S.

Position: Director

Appointed: 01 October 2021

Jay G.

Position: Secretary

Appointed: 30 April 2020

Peter S.

Position: Director

Appointed: 31 October 2013

Ricky S.

Position: Director

Appointed: 23 October 2017

Resigned: 31 January 2023

Teresa H.

Position: Secretary

Appointed: 23 October 2017

Resigned: 30 April 2020

Michael A.

Position: Secretary

Appointed: 31 July 2016

Resigned: 23 October 2017

Thomas L.

Position: Director

Appointed: 01 August 2015

Resigned: 31 July 2016

Michael N.

Position: Director

Appointed: 01 August 2015

Resigned: 30 September 2021

Teresa H.

Position: Director

Appointed: 31 October 2013

Resigned: 28 December 2015

James B.

Position: Director

Appointed: 31 October 2013

Resigned: 31 July 2015

William S.

Position: Director

Appointed: 22 October 2012

Resigned: 31 July 2016

Richard B.

Position: Director

Appointed: 22 October 2012

Resigned: 22 October 2012

Huntsmoor Limited

Position: Corporate Director

Appointed: 22 October 2012

Resigned: 22 October 2012

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 22 October 2012

Resigned: 22 October 2012

Thomas L.

Position: Secretary

Appointed: 22 October 2012

Resigned: 31 July 2016

Pamela N.

Position: Director

Appointed: 22 October 2012

Resigned: 31 July 2015

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 22 October 2012

Resigned: 22 October 2012

Andrew T.

Position: Director

Appointed: 22 October 2012

Resigned: 28 December 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats established, there is Jo K. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights. Another entity in the persons with significant control register is Carolyn K. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights. The third one is Andrew T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights.

Jo K.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% voting rights

Carolyn K.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% voting rights

Andrew T.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% voting rights

Christine T.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Other
Group of companies' report and financial statements (accounts) made up to 2022/07/31
filed on: 7th, March 2024
Free Download (21 pages)

Company search

Advertisements