ELECTRONIC IDENTITY LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 2HQ

Company number 05103157
Status Active
Incorporation Date 15 April 2004
Company Type Private Limited Company
Address 52A DENTON ROAD, TWICKENHAM, TW1 2HQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 3 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ELECTRONIC IDENTITY LIMITED are www.electronicidentity.co.uk, and www.electronic-identity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Electronic Identity Limited is a Private Limited Company. The company registration number is 05103157. Electronic Identity Limited has been working since 15 April 2004. The present status of the company is Active. The registered address of Electronic Identity Limited is 52a Denton Road Twickenham Tw1 2hq. . JOZEFOWICZ, Suzanne is a Secretary of the company. HEALY, Grant is a Director of the company. JOZEFOWICZ, Suzanne is a Director of the company. Secretary SHERRATT, John Peter Edward has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HEALY, Grant has been resigned. Director HEALY, Grant has been resigned. Director SHERRATT, John Peter Edward has been resigned. Director SHOEBRIDGE, Anthony Charles has been resigned. Director SHOEBRIDGE, Anthony Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
JOZEFOWICZ, Suzanne
Appointed Date: 13 February 2008

Director
HEALY, Grant
Appointed Date: 30 November 2012
70 years old

Director
JOZEFOWICZ, Suzanne
Appointed Date: 15 April 2004
68 years old

Resigned Directors

Secretary
SHERRATT, John Peter Edward
Resigned: 13 February 2008
Appointed Date: 15 April 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 April 2004
Appointed Date: 15 April 2004

Director
HEALY, Grant
Resigned: 03 May 2013
Appointed Date: 30 November 2011
70 years old

Director
HEALY, Grant
Resigned: 14 March 2011
Appointed Date: 03 June 2008
70 years old

Director
SHERRATT, John Peter Edward
Resigned: 13 February 2008
Appointed Date: 15 April 2004
75 years old

Director
SHOEBRIDGE, Anthony Charles
Resigned: 02 January 2008
Appointed Date: 23 August 2007
77 years old

Director
SHOEBRIDGE, Anthony Charles
Resigned: 01 October 2005
Appointed Date: 15 April 2004
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 April 2004
Appointed Date: 15 April 2004

ELECTRONIC IDENTITY LIMITED Events

28 Dec 2016
Micro company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 3

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
17 May 2004
New secretary appointed;new director appointed
17 May 2004
New director appointed
17 May 2004
New director appointed
14 May 2004
Ad 15/04/04--------- £ si 2@1=2 £ ic 1/3
15 Apr 2004
Incorporation