Company number 04950928
Status Active
Incorporation Date 3 November 2003
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Director's details changed for Valsec Director Limited on 24 February 2017; Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017; Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017. The most likely internet sites of EHIF LIMITED are www.ehif.co.uk, and www.ehif.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Scarborough Rail Station is 3.3 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ehif Limited is a Private Limited Company.
The company registration number is 04950928. Ehif Limited has been working since 03 November 2003.
The present status of the company is Active. The registered address of Ehif Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. TREACY, Claire is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Secretary HENDERSON, Stephanie Lalaynya has been resigned. Secretary SHEPHERD, Marcus Owen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIFFITH, Matthew has been resigned. Director HAMNETT, Carmen Phung has been resigned. Director HENDERSON, Stephanie Lalaynya has been resigned. Director KENNEDY, Fraser James has been resigned. Director KIRKBY, David John has been resigned. Director NEWMAN, Michael Andrew has been resigned. Director ROBERTSON, Neil Kenneth has been resigned. Director SEWELL, Timothy William has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director TREACY, Claire has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 16 February 2005
Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 24 December 2008
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 2003
Appointed Date: 03 November 2003
Director
GRIFFITH, Matthew
Resigned: 10 December 2003
Appointed Date: 03 December 2003
56 years old
Director
TREACY, Claire
Resigned: 05 January 2016
Appointed Date: 31 July 2015
53 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 December 2003
Appointed Date: 03 November 2003
Persons With Significant Control
The Io Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EHIF LIMITED Events
01 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
27 Feb 2017
Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
27 Feb 2017
Appointment of Mrs Claire Treacy as a director on 24 February 2017
04 Nov 2016
Confirmation statement made on 3 November 2016 with updates
...
... and 80 more events
10 Dec 2003
Company name changed magnetearth LIMITED\certificate issued on 10/12/03
05 Dec 2003
Registered office changed on 05/12/03 from: 1 mitchell lane bristol BS1 6BU
04 Dec 2003
Director resigned
04 Dec 2003
Secretary resigned
03 Nov 2003
Incorporation
1 March 2012
Jersey law governed security interest agreement
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag (The Seucrity Pary)
Description: A first priority security interest on the collateral see…
1 March 2012
Luxembourg law receivables pledge agreement
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag
Description: All claims, rights, title and interest in the receivables…
1 March 2012
A luxembourg law share pledge agreement
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag
Description: The shares, being- 500 shares, with par value of EUR25 each…
1 March 2012
English security agreement
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag
Description: Fixed and floating charge over the undertaking and all…
27 July 2004
Charge over bank account
Delivered: 7 August 2004
Status: Satisfied
on 5 March 2012
Persons entitled: Landesbank Hessen-Thuringen Girozentrale Acting in Its Capacity as Security Trustee for Itselfand Each of the Beneficiaries
Description: By way of specific charge and by way of assignment each…