EHIF LIMITED

1st Floor 1st Floor, Scarborough, YO11 3TU
StatusCONVERTED-CLOSED
Company No.04950928
Category
Incorporated03 Nov 2003
Age20 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution22 Apr 2021
Years3 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

ACTIVE

Assigned on 16 Feb 2005

Current time on role 19 years, 3 months, 8 days

FITZGERALD, Wayne Patrick

Director

Company Secretarial & Compliance Manager

ACTIVE

Assigned on 24 Sep 2020

Current time on role 3 years, 8 months

HOFFMANN, Andreas

Director

Head Of Property, Europe

ACTIVE

Assigned on 27 Apr 2020

Current time on role 4 years, 27 days

SERVAJEAN-HILST, Louis-Foulques

Director

Legal Counsel

ACTIVE

Assigned on 27 Apr 2020

Current time on role 4 years, 27 days

HENDERSON, Stephanie Lalaynya

Secretary

Trainee Solicitor

RESIGNED

Assigned on 03 Dec 2003

Resigned on 10 Dec 2003

Time on role 7 days

SHEPHERD, Marcus Owen

Secretary

Accountant

RESIGNED

Assigned on 10 Dec 2003

Resigned on 24 Apr 2008

Time on role 4 years, 4 months, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Nov 2003

Resigned on 03 Dec 2003

Time on role 1 month

GRIFFITH, Matthew

Director

Solicitor

RESIGNED

Assigned on 03 Dec 2003

Resigned on 10 Dec 2003

Time on role 7 days

HAMNETT, Carmen Phung

Director

Accountant

RESIGNED

Assigned on 10 Dec 2003

Resigned on 13 Nov 2007

Time on role 3 years, 11 months, 3 days

HENDERSON, Stephanie Lalaynya

Director

Trainee Solicitor

RESIGNED

Assigned on 03 Dec 2003

Resigned on 10 Dec 2003

Time on role 7 days

KENNEDY, Fraser James

Director

Chartered Accountant

RESIGNED

Assigned on 24 Dec 2008

Resigned on 14 Aug 2015

Time on role 6 years, 7 months, 21 days

KIRKBY, David John

Director

Head Of Funds Management E

RESIGNED

Assigned on 20 Mar 2009

Resigned on 31 Jul 2015

Time on role 6 years, 4 months, 11 days

LAFARGUE, Thomas Luc Alain

Director

Manager

RESIGNED

Assigned on 30 Nov 2017

Resigned on 29 Jan 2018

Time on role 1 month, 29 days

LELEU, Thierry Hubert Francois

Director

Chief Investment Officer

RESIGNED

Assigned on 30 Nov 2017

Resigned on 27 Apr 2020

Time on role 2 years, 4 months, 27 days

NEWMAN, Michael Andrew

Director

Accountant

RESIGNED

Assigned on 13 Nov 2007

Resigned on 20 Mar 2009

Time on role 1 year, 4 months, 7 days

ROBERTSON, Neil Kenneth

Director

Accountant

RESIGNED

Assigned on 05 Jan 2016

Resigned on 24 Feb 2017

Time on role 1 year, 1 month, 19 days

SEWELL, Timothy William

Director

Accountant

RESIGNED

Assigned on 14 Aug 2015

Resigned on 15 Sep 2015

Time on role 1 month, 1 day

SHEPHERD, Marcus Owen

Director

Accountant

RESIGNED

Assigned on 10 Dec 2003

Resigned on 24 Dec 2008

Time on role 5 years, 14 days

TREACY, Claire

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Feb 2017

Resigned on 30 Nov 2017

Time on role 9 months, 6 days

TREACY, Claire

Director

Head Of Tax & Risk, Europe

RESIGNED

Assigned on 31 Jul 2015

Resigned on 05 Jan 2016

Time on role 5 months, 5 days

WALSH, Joseph Anthony

Director

Financial Controller

RESIGNED

Assigned on 29 Jan 2018

Resigned on 19 Oct 2018

Time on role 8 months, 21 days

WEBER, Paul Christian Roger

Director

Legal Counsel

RESIGNED

Assigned on 19 Oct 2018

Resigned on 24 Sep 2020

Time on role 1 year, 11 months, 5 days

CROMWELL DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 24 Dec 2008

Resigned on 30 Nov 2017

Time on role 8 years, 11 months, 6 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Nov 2003

Resigned on 03 Dec 2003

Time on role 1 month


Some Companies

AOTEAROA PRODUCTIONS LIMITED

SUITE 3 46,ROYSTON,SG8 5AQ

Number:06195251
Status:ACTIVE
Category:Private Limited Company

CENTURION FILMS LIMITED

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

LYNEAL FARM MANAGEMENT LTD

3 LYNEAL MEADOW,ELLESMERE,SY12 0QG

Number:10032658
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLAYER LIFESTYLE LIMITED

CRAVEN HOUSE 32 LEE LANE,BOLTON,BL6 7BY

Number:11077847
Status:ACTIVE
Category:Private Limited Company

RHEA CAPITAL LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:10800628
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