Company number 03141509
Status Active
Incorporation Date 27 December 1995
Company Type Private Limited Company
Address 338 EUSTON ROAD, REGENT'S PLACE, LONDON, ENGLAND, NW1 3BT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from East Side Kings Cross London N1C 4AX England to 338 Euston Road Regent's Place London NW1 3BT on 1 September 2016. The most likely internet sites of ELCOM INTERNATIONAL LIMITED are www.elcominternational.co.uk, and www.elcom-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Elcom International Limited is a Private Limited Company.
The company registration number is 03141509. Elcom International Limited has been working since 27 December 1995.
The present status of the company is Active. The registered address of Elcom International Limited is 338 Euston Road Regent S Place London England Nw1 3bt. . ELLIOTT, David is a Director of the company. Secretary BEARE, Kevin Leslie has been resigned. Secretary DAVIS, Anthony Richard has been resigned. Secretary ELLIOTT, David has been resigned. Secretary MORRISON, Kevin has been resigned. Secretary PAILEX CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary PAILEX CORPORATE SERVICES LIMITED has been resigned. Secretary THACKRAH, Kevin Paul has been resigned. Secretary BOYES TURNER SECRETARIES LIMITED has been resigned. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Director CROWELL, Robert Jeryl has been resigned. Director GARNAR, Philip Douglas has been resigned. Director HALNEN, John has been resigned. Director KING, Gregory has been resigned. Nominee Director KROPMAN, Jonathan Ronald has been resigned. Director MULHERN, Laurence Fenton has been resigned. Director RENDALL, Peter Alan has been resigned. Director ROUSOU, James has been resigned. Director ROUSOU, James has been resigned. Director STEPHENSON, Mark has been resigned. Director TEMPLEMAN, Michael Joseph Stephen has been resigned. Director THACKRAH, Kevin Paul has been resigned. Director WOLF, David has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Secretary
ELLIOTT, David
Resigned: 31 January 2011
Appointed Date: 07 January 2008
Secretary
PAILEX CORPORATE SERVICES LIMITED
Resigned: 03 May 2001
Appointed Date: 30 July 1999
Nominee Secretary
PAILEX CORPORATE SERVICES LIMITED
Resigned: 29 December 1995
Appointed Date: 27 December 1995
Secretary
BOYES TURNER SECRETARIES LIMITED
Resigned: 29 April 2003
Appointed Date: 24 January 2002
Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 07 January 2008
Appointed Date: 21 March 2007
Director
HALNEN, John
Resigned: 20 June 2007
Appointed Date: 15 September 2003
59 years old
Director
KING, Gregory
Resigned: 31 July 2009
Appointed Date: 20 June 2007
72 years old
Director
ROUSOU, James
Resigned: 08 December 1999
Appointed Date: 30 July 1999
78 years old
Director
ROUSOU, James
Resigned: 31 March 1996
Appointed Date: 29 December 1995
78 years old
Director
STEPHENSON, Mark
Resigned: 31 January 2011
Appointed Date: 01 August 2009
66 years old
Director
WOLF, David
Resigned: 22 August 1997
Appointed Date: 29 December 1995
71 years old
Persons With Significant Control
Elcom International, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ELCOM INTERNATIONAL LIMITED Events
22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Registered office address changed from East Side Kings Cross London N1C 4AX England to 338 Euston Road Regent's Place London NW1 3BT on 1 September 2016
09 Feb 2016
Registered office address changed from 14 Silver Street Stony Stratford Milton Keynes MK11 1JR to East Side Kings Cross London N1C 4AX on 9 February 2016
15 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
...
... and 115 more events
20 Feb 1996
Director resigned
20 Feb 1996
Accounting reference date notified as 31/12
20 Feb 1996
Registered office changed on 20/02/96 from: 1 st floor bouverie house 154 fleet street london. EC4A 2DQ
03 Jan 1996
Company name changed pco 137 LIMITED\certificate issued on 03/01/96
27 Dec 1995
Incorporation