THE HONOURABLE EAST INDIA COMPANY LTD.
LONDON THE EAST INDIA COMPANY LIMITED EDGERTON INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1S 2XF

Company number 02702290
Status Active
Incorporation Date 31 March 1992
Company Type Private Limited Company
Address 7-8 CONDUIT STREET, LONDON, W1S 2XF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,000 ; Amended total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE HONOURABLE EAST INDIA COMPANY LTD. are www.thehonourableeastindiacompany.co.uk, and www.the-honourable-east-india-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The Honourable East India Company Ltd is a Private Limited Company. The company registration number is 02702290. The Honourable East India Company Ltd has been working since 31 March 1992. The present status of the company is Active. The registered address of The Honourable East India Company Ltd is 7 8 Conduit Street London W1s 2xf. . MEHTA, Sanjiv Mahendra is a Director of the company. Secretary JARAYAM, Kaunanithi has been resigned. Secretary RAMACHANDRAN, Puliakode has been resigned. Nominee Secretary SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. Secretary BARSHAM SECRETARIES LIMITED has been resigned. Director BARRY, Anthony has been resigned. Director BUTLER, John Gregory has been resigned. Director CLISSOLD, Graeme David Robert has been resigned. Director GILL, Martin James Edgerton has been resigned. Director HUTTON, David Grey has been resigned. Director MEADOWS-SMITH, Timothy Vaughan has been resigned. Director PATEL, Daksheshkumar Bhupendrakumar has been resigned. Director RAMACHANDRAN, Puliakode has been resigned. Director RAMACHANDRAN, Puliakode has been resigned. Director SANDERSON, John Frederick Waley has been resigned. Nominee Director SOVSHELFCO (FORMATIONS) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MEHTA, Sanjiv Mahendra
Appointed Date: 01 October 2005
63 years old

Resigned Directors

Secretary
JARAYAM, Kaunanithi
Resigned: 07 April 1993
Appointed Date: 23 April 1992

Secretary
RAMACHANDRAN, Puliakode
Resigned: 01 October 2011
Appointed Date: 03 October 2005

Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 23 April 1992
Appointed Date: 31 March 1992

Secretary
BARSHAM SECRETARIES LIMITED
Resigned: 15 February 2006
Appointed Date: 07 April 1993

Director
BARRY, Anthony
Resigned: 22 February 2000
Appointed Date: 23 April 1992
65 years old

Director
BUTLER, John Gregory
Resigned: 22 February 2000
Appointed Date: 23 April 1992
78 years old

Director
CLISSOLD, Graeme David Robert
Resigned: 30 September 2005
Appointed Date: 04 April 2002
67 years old

Director
GILL, Martin James Edgerton
Resigned: 22 February 2000
Appointed Date: 23 April 1992
86 years old

Director
HUTTON, David Grey
Resigned: 18 June 1993
Appointed Date: 23 April 1992
78 years old

Director
MEADOWS-SMITH, Timothy Vaughan
Resigned: 21 August 2008
Appointed Date: 22 February 2000
67 years old

Director
PATEL, Daksheshkumar Bhupendrakumar
Resigned: 30 September 2005
Appointed Date: 04 April 2002
64 years old

Director
RAMACHANDRAN, Puliakode
Resigned: 31 May 2012
Appointed Date: 14 August 2007
84 years old

Director
RAMACHANDRAN, Puliakode
Resigned: 01 June 2006
Appointed Date: 03 October 2005
84 years old

Director
SANDERSON, John Frederick Waley
Resigned: 30 September 2005
Appointed Date: 04 April 2002
71 years old

Nominee Director
SOVSHELFCO (FORMATIONS) LIMITED
Resigned: 23 April 1992
Appointed Date: 31 March 1992

THE HONOURABLE EAST INDIA COMPANY LTD. Events

21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
23 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000

18 May 2016
Amended total exemption small company accounts made up to 31 December 2014
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000

...
... and 100 more events
06 May 1992
New secretary appointed

06 May 1992
Registered office changed on 06/05/92 from: po box 8 sovereign house south parade leeds, west yorkshire SL1 1HQ

06 May 1992
Accounting reference date notified as 30/06

23 Apr 1992
Company name changed sovco 456 LIMITED\certificate issued on 23/04/92

31 Mar 1992
Incorporation