EMAILCENTER UK LIMITED

WEST TITHE PURY HILL, ALDERTON ROAD, PAULERSPURY, TOWCESTER  NN12 7LS
  • Active
  • Private Limited Company
  • Company No. 04254916
  • Last Updated: 01 Mar 2024

Company Profile

EMAILCENTER UK LIMITED was incorporated on Wednesday, July 18, 2001 as a Private Limited Company with registered address in TOWCESTER. EMAILCENTER UK LIMITED has the status: Active and it's listed in the following category: Advertising agencies. This Private Limited Company has been operating for 23 years 7 months and 6 days.

Name EMAILCENTER UK LIMITED
Company number 04254916
Company type Private Limited Company
Incorporation date 18 Jul 2001
Status Active
Industry (SIC 2007)

Address

Registered Address WEST TITHE PURY HILL, ALDERTON ROAD
PAULERSPURY
TOWCESTER
NN12 7LS
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Xtremepush Ltd 34-37 Clarendon Street, Dublin 2 D02 De61 Dates: Friday, September 4, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Sharon Walsh Nationality: Irish Dates: Friday, February 16, 2018 - Monday, September 2, 2019
ownership of shares 50 to 75 percent
Mr Graham Nigel Williams Nationality: British Dates: Wednesday, April 6, 2016 - Friday, February 16, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Jason Mcsweeney Nationality: British Dates: Wednesday, April 6, 2016 - Friday, February 16, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
significant influence or control
Mr Graham Nigel Williams Nationality: British Dates: Wednesday, April 6, 2016 - Friday, February 16, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
significant influence or control
Mr Jason Mcsweeney Nationality: British Dates: Wednesday, April 6, 2016 - Friday, February 16, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-147 days left)
Latest accounts 31 December 2022
Next confirmation statement due 01 October 2016
Last confirmation statement dated 03 September 2015

Mortgages

Total of Mortgages 3
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
EMAILCENTER UK LIMITED 18 Jul 2001