ELCOM INTERNATIONAL LIMITED

Orion House Orion House, London, WC2H 9EA, England
StatusACTIVE
Company No.03141509
CategoryPrivate Limited Company
Incorporated27 Dec 1995
Age28 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

ELCOM INTERNATIONAL LIMITED is an active private limited company with number 03141509. It was incorporated 28 years, 4 months, 22 days ago, on 27 December 1995. The company address is Orion House Orion House, London, WC2H 9EA, England.



People

SMITH, Grant

Director

Director

ACTIVE

Assigned on 03 May 2024

Current time on role 15 days

BEARE, Kevin Leslie

Secretary

RESIGNED

Assigned on 29 Apr 2003

Resigned on 31 Mar 2007

Time on role 3 years, 11 months, 2 days

DAVIS, Anthony Richard

Secretary

RESIGNED

Assigned on 03 May 2001

Resigned on 31 Dec 2001

Time on role 7 months, 28 days

ELLIOTT, David

Secretary

Vp Of Finance

RESIGNED

Assigned on 07 Jan 2008

Resigned on 31 Jan 2011

Time on role 3 years, 24 days

MORRISON, Kevin

Secretary

Accountant

RESIGNED

Assigned on 22 Jan 1997

Resigned on 30 Jul 1999

Time on role 2 years, 6 months, 8 days

THACKRAH, Kevin Paul

Secretary

Director

RESIGNED

Assigned on 29 Dec 1995

Resigned on 22 Jan 1997

Time on role 1 year, 24 days

BOYES TURNER SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Jan 2002

Resigned on 29 Apr 2003

Time on role 1 year, 3 months, 5 days

BROADWAY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Mar 2007

Resigned on 07 Jan 2008

Time on role 9 months, 17 days

PAILEX CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jul 1999

Resigned on 03 May 2001

Time on role 1 year, 9 months, 4 days

PAILEX CORPORATE SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Dec 1995

Resigned on 29 Dec 1995

Time on role 2 days

CROWELL, Robert Jeryl

Director

Executive

RESIGNED

Assigned on 29 Dec 1995

Resigned on 21 Apr 2006

Time on role 10 years, 3 months, 23 days

ELLIOTT, David

Director

Finance Director

RESIGNED

Assigned on 31 Jan 2011

Resigned on 30 Jul 2021

Time on role 10 years, 5 months, 30 days

GARNAR, Philip Douglas

Director

Director

RESIGNED

Assigned on 31 Mar 1996

Resigned on 30 Jul 1999

Time on role 3 years, 3 months, 30 days

HALNEN, John

Director

President & Cod

RESIGNED

Assigned on 15 Sep 2003

Resigned on 20 Jun 2007

Time on role 3 years, 9 months, 5 days

KING, Gregory

Director

Business Developemnt Executive

RESIGNED

Assigned on 20 Jun 2007

Resigned on 31 Jul 2009

Time on role 2 years, 1 month, 11 days

KROPMAN, Jonathan Ronald

Nominee-director

RESIGNED

Assigned on 27 Dec 1995

Resigned on 29 Dec 1995

Time on role 2 days

MARTIN, Carol

Director

Solicitor

RESIGNED

Assigned on 30 Jul 2021

Resigned on 03 May 2024

Time on role 2 years, 9 months, 4 days

MULHERN, Laurence Fenton

Director

Executive

RESIGNED

Assigned on 29 Dec 1995

Resigned on 31 Dec 1999

Time on role 4 years, 2 days

RENDALL, Peter Alan

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Dec 1999

Resigned on 07 Mar 2003

Time on role 3 years, 2 months, 7 days

ROUSOU, James

Director

Chairman

RESIGNED

Assigned on 30 Jul 1999

Resigned on 08 Dec 1999

Time on role 4 months, 9 days

ROUSOU, James

Director

Company Director

RESIGNED

Assigned on 29 Dec 1995

Resigned on 31 Mar 1996

Time on role 3 months, 2 days

STEPHENSON, Mark

Director

Business Executive

RESIGNED

Assigned on 01 Aug 2009

Resigned on 31 Jan 2011

Time on role 1 year, 5 months, 30 days

TEMPLEMAN, Michael Joseph Stephen

Director

Sales Director

RESIGNED

Assigned on 31 Dec 1999

Resigned on 31 Aug 2003

Time on role 3 years, 8 months

THACKRAH, Kevin Paul

Director

Director

RESIGNED

Assigned on 29 Dec 1995

Resigned on 30 Jul 1999

Time on role 3 years, 7 months, 1 day

WOLF, David

Director

Executive

RESIGNED

Assigned on 29 Dec 1995

Resigned on 22 Aug 1997

Time on role 1 year, 7 months, 24 days


Some Companies

3TI ENERGY HUBS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11868514
Status:ACTIVE
Category:Private Limited Company

BLOSSOMING BUMP LIMITED

25 STICKENS LANE,WEST MALLING,ME19 6BT

Number:08416659
Status:ACTIVE
Category:Private Limited Company

BLUE ACTA LTD

186 STATION ROAD,CARRICKFERGUS,BT38 8UN

Number:NI618059
Status:ACTIVE
Category:Private Limited Company

BURNTBOX LTD

1 ST. JOHN STREET,CHESTER,CH1 1DA

Number:11650792
Status:ACTIVE
Category:Private Limited Company

DAC BUILDING & CONSTRUCTION LTD

101 BOW LANE,LONDON,N12 0JL

Number:08164412
Status:ACTIVE
Category:Private Limited Company

INFINITE 3D LIMITED

9 HESWALL MOUNT,HESWALL,CH61 9PN

Number:04405329
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source