EHIF LIMITED
Status | CONVERTED-CLOSED |
Company No. | 04950928 |
Category | |
Incorporated | 03 Nov 2003 |
Age | 20 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 22 Apr 2021 |
Years | 3 years, 1 month, 2 days |
SUMMARY
EHIF LIMITED is an converted-closed with number 04950928. It was incorporated 20 years, 6 months, 21 days ago, on 03 November 2003 and it was dissolved 3 years, 1 month, 2 days ago, on 22 April 2021. The company address is 1st Floor 1st Floor, Scarborough, YO11 3TU.
People
CROMWELL CORPORATE SECRETARIAL LIMITED
Corporate-secretary
ACTIVEAssigned on 16 Feb 2005
Current time on role 19 years, 3 months, 8 days
Director
Company Secretarial & Compliance Manager
ACTIVEAssigned on 24 Sep 2020
Current time on role 3 years, 8 months
Director
Head Of Property, Europe
ACTIVEAssigned on 27 Apr 2020
Current time on role 4 years, 27 days
SERVAJEAN-HILST, Louis-Foulques
Director
Legal Counsel
ACTIVEAssigned on 27 Apr 2020
Current time on role 4 years, 27 days
Secretary
Trainee Solicitor
RESIGNEDAssigned on 03 Dec 2003
Resigned on 10 Dec 2003
Time on role 7 days
Secretary
Accountant
RESIGNEDAssigned on 10 Dec 2003
Resigned on 24 Apr 2008
Time on role 4 years, 4 months, 14 days
Corporate-nominee-secretary
RESIGNEDAssigned on 03 Nov 2003
Resigned on 03 Dec 2003
Time on role 1 month
Director
Solicitor
RESIGNEDAssigned on 03 Dec 2003
Resigned on 10 Dec 2003
Time on role 7 days
Director
Accountant
RESIGNEDAssigned on 10 Dec 2003
Resigned on 13 Nov 2007
Time on role 3 years, 11 months, 3 days
Director
Trainee Solicitor
RESIGNEDAssigned on 03 Dec 2003
Resigned on 10 Dec 2003
Time on role 7 days
Director
Chartered Accountant
RESIGNEDAssigned on 24 Dec 2008
Resigned on 14 Aug 2015
Time on role 6 years, 7 months, 21 days
Director
Head Of Funds Management E
RESIGNEDAssigned on 20 Mar 2009
Resigned on 31 Jul 2015
Time on role 6 years, 4 months, 11 days
Director
Manager
RESIGNEDAssigned on 30 Nov 2017
Resigned on 29 Jan 2018
Time on role 1 month, 29 days
LELEU, Thierry Hubert Francois
Director
Chief Investment Officer
RESIGNEDAssigned on 30 Nov 2017
Resigned on 27 Apr 2020
Time on role 2 years, 4 months, 27 days
Director
Accountant
RESIGNEDAssigned on 13 Nov 2007
Resigned on 20 Mar 2009
Time on role 1 year, 4 months, 7 days
Director
Accountant
RESIGNEDAssigned on 05 Jan 2016
Resigned on 24 Feb 2017
Time on role 1 year, 1 month, 19 days
Director
Accountant
RESIGNEDAssigned on 14 Aug 2015
Resigned on 15 Sep 2015
Time on role 1 month, 1 day
Director
Accountant
RESIGNEDAssigned on 10 Dec 2003
Resigned on 24 Dec 2008
Time on role 5 years, 14 days
Director
Chief Financial Officer
RESIGNEDAssigned on 24 Feb 2017
Resigned on 30 Nov 2017
Time on role 9 months, 6 days
Director
Head Of Tax & Risk, Europe
RESIGNEDAssigned on 31 Jul 2015
Resigned on 05 Jan 2016
Time on role 5 months, 5 days
Director
Financial Controller
RESIGNEDAssigned on 29 Jan 2018
Resigned on 19 Oct 2018
Time on role 8 months, 21 days
Director
Legal Counsel
RESIGNEDAssigned on 19 Oct 2018
Resigned on 24 Sep 2020
Time on role 1 year, 11 months, 5 days
Corporate-director
RESIGNEDAssigned on 24 Dec 2008
Resigned on 30 Nov 2017
Time on role 8 years, 11 months, 6 days
Corporate-nominee-director
RESIGNEDAssigned on 03 Nov 2003
Resigned on 03 Dec 2003
Time on role 1 month
Some Companies
SUITE 3 46,ROYSTON,SG8 5AQ
Number: | 06195251 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODHILL MANOR,SHAMLEY GREEN,GU5 0SP
Number: | 06777364 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCEL FORWARDING & LOGISTICS LTD
105 COMMERCIAL ROAD,LONDON,E1 1RD
Number: | 10796314 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LYNEAL MEADOW,ELLESMERE,SY12 0QG
Number: | 10032658 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CRAVEN HOUSE 32 LEE LANE,BOLTON,BL6 7BY
Number: | 11077847 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 GRAY'S INN ROAD,LONDON,WC1X 8TY
Number: | 10800628 |
Status: | ACTIVE |
Category: | Private Limited Company |