Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE EXECUTIVE CLUB INTERNATIONAL LIMITED
Company Information for

THE EXECUTIVE CLUB INTERNATIONAL LIMITED

MAXARS LLP TOWER BRIDGE HOUSE, ST. KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
01455887
Private Limited Company
Liquidation

Company Overview

About The Executive Club International Ltd
THE EXECUTIVE CLUB INTERNATIONAL LIMITED was founded on 1979-10-22 and has its registered office in London. The organisation's status is listed as "Liquidation". The Executive Club International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE EXECUTIVE CLUB INTERNATIONAL LIMITED
 
Legal Registered Office
MAXARS LLP TOWER BRIDGE HOUSE
ST. KATHARINES WAY
LONDON
E1W 1DD
Other companies in EC3A
 
Filing Information
Company Number 01455887
Company ID Number 01455887
Date formed 1979-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts SMALL
Last Datalog update: 2021-06-01 18:18:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EXECUTIVE CLUB INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE EXECUTIVE CLUB INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD HAMPTON
Company Secretary 2014-05-30
SUSAN BURNS
Director 1992-07-14
COLIN ROBERT EVANS
Director 1992-07-14
STEPHEN JOHN PINCHES
Director 2007-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ROLAND LEE
Company Secretary 2001-01-26 2014-05-30
GUY DESLANDES
Director 2004-02-20 2007-05-14
ANTHONY RALPH CLARKE
Director 1993-10-11 2003-02-20
STEPHEN JOHN PINCHES
Company Secretary 2000-07-28 2001-01-26
IAIN THOMAS WESTON
Company Secretary 1998-05-21 2000-07-28
MARK GEORGE TATHAM
Company Secretary 1994-10-07 1998-05-21
STUART JAMES RUSSELL
Company Secretary 1992-07-14 1994-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN BURNS AIRPORT LOUNGE DEVELOPMENT LIMITED Director 2014-07-28 CURRENT 2000-02-14 Active
SUSAN BURNS LOUNGE ACCESS LIMITED Director 2011-10-25 CURRENT 2009-01-15 Liquidation
SUSAN BURNS PARTNERSHIP MARKETING AGENCY LIMITED Director 2008-01-21 CURRENT 2006-03-07 Active
SUSAN BURNS PRIORITY PASS (HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
SUSAN BURNS PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
SUSAN BURNS PARTNERSHIP MARKETING (HOLDINGS) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
SUSAN BURNS PRIORITY COLLECTION LIMITED Director 2006-06-20 CURRENT 2006-01-06 Liquidation
SUSAN BURNS PRIORITY PASS LIMITED Director 1994-11-10 CURRENT 1992-07-03 Active
SUSAN BURNS INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED Director 1993-10-18 CURRENT 1987-05-15 Active
SUSAN BURNS INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED Director 1992-09-26 CURRENT 1984-09-07 Active
SUSAN BURNS EXECUTIVE CLUB LIMITED(THE) Director 1992-08-01 CURRENT 1980-09-29 Dissolved 2017-06-06
COLIN ROBERT EVANS AIRPORT DIMENSIONS HOLDINGS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
COLIN ROBERT EVANS THE COLLINSON GROUP LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
COLIN ROBERT EVANS WORLDWIDE TRAVEL CONCIERGE LTD Director 2016-01-07 CURRENT 2012-03-02 Liquidation
COLIN ROBERT EVANS COLLINSON FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
COLIN ROBERT EVANS AERO24 LTD Director 2011-02-10 CURRENT 1987-12-28 Active - Proposal to Strike off
COLIN ROBERT EVANS VALUEDYNAMX LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
COLIN ROBERT EVANS THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED Director 2008-06-02 CURRENT 2008-06-02 Active
COLIN ROBERT EVANS COLLINSON INSURANCE (HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
COLIN ROBERT EVANS COLLINSON (PRODUCT INNOVATION) LTD Director 2006-12-13 CURRENT 2006-12-13 Liquidation
COLIN ROBERT EVANS IAPA (SERVICES EAME) LIMITED Director 2006-06-20 CURRENT 1991-01-28 Active - Proposal to Strike off
COLIN ROBERT EVANS AIRPORT LOUNGE DEVELOPMENT LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active
COLIN ROBERT EVANS COLLINSON (CENTRAL SERVICES) LTD Director 2000-02-14 CURRENT 2000-02-14 Active
COLIN ROBERT EVANS LOYALTY SYSTEMS LIMITED Director 1993-06-08 CURRENT 1993-05-27 Dissolved 2017-06-06
COLIN ROBERT EVANS FREQUENT FLYER CLUB LIMITED Director 1993-03-29 CURRENT 1993-03-29 Active
COLIN ROBERT EVANS INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED Director 1992-09-26 CURRENT 1984-09-07 Active
COLIN ROBERT EVANS INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED Director 1992-09-15 CURRENT 1987-05-15 Active
COLIN ROBERT EVANS EXECUTIVE CLUB LIMITED(THE) Director 1992-08-01 CURRENT 1980-09-29 Dissolved 2017-06-06
COLIN ROBERT EVANS PRIORITY PASS LIMITED Director 1992-07-15 CURRENT 1992-07-03 Active
COLIN ROBERT EVANS COLLINSON INTERNATIONAL LIMITED Director 1991-02-28 CURRENT 1991-01-28 Active
STEPHEN JOHN PINCHES WORLDWIDE TRAVEL CONCIERGE LTD Director 2016-01-07 CURRENT 2012-03-02 Liquidation
STEPHEN JOHN PINCHES SWISSPORTALD LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
STEPHEN JOHN PINCHES AIRPORT LOUNGE DEVELOPMENT LIMITED Director 2014-07-28 CURRENT 2000-02-14 Active
STEPHEN JOHN PINCHES LOUNGE KEY LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
STEPHEN JOHN PINCHES PRIORITY PASS (FAR EAST) LIMITED Director 2012-01-20 CURRENT 2012-01-20 Liquidation
STEPHEN JOHN PINCHES IAPA (HOLDINGS) LIMITED Director 2011-02-21 CURRENT 1991-01-28 Liquidation
STEPHEN JOHN PINCHES COLLINSON INTERNATIONAL LIMITED Director 2010-01-11 CURRENT 1991-01-28 Active
STEPHEN JOHN PINCHES LOUNGE ACCESS LIMITED Director 2009-04-27 CURRENT 2009-01-15 Liquidation
STEPHEN JOHN PINCHES LOUNGE GATEWAY LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active
STEPHEN JOHN PINCHES PRIORITY PASS (OVERSEAS HOLDINGS) LIMITED Director 2008-09-25 CURRENT 2008-09-25 Liquidation
STEPHEN JOHN PINCHES PRIORITY PASS (UK HOLDINGS) LIMITED Director 2008-09-24 CURRENT 2008-09-24 Liquidation
STEPHEN JOHN PINCHES PRIORITY COLLECTION LIMITED Director 2008-07-15 CURRENT 2006-01-06 Liquidation
STEPHEN JOHN PINCHES INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Director 2007-07-19 CURRENT 1991-01-28 Liquidation
STEPHEN JOHN PINCHES PRIORITY PASS (HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
STEPHEN JOHN PINCHES PRIORITY TRAVEL GROUP (HOLDINGS) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
STEPHEN JOHN PINCHES PRIORITY PASS LIMITED Director 2004-10-08 CURRENT 1992-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-25Final Gazette dissolved via compulsory strike-off
2022-04-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-18AD02Register inspection address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to Cutlers Exchange 123 Houndsditch London EC3A 7BU
2021-05-17AD02Register inspection address changed to Cutlers Exchange 123 Houndsditch London EC3A 7BU
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM Cutlers Exchange 123 Houndsditch London EC3A 7BU
2021-05-12LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-27
2021-05-12600Appointment of a voluntary liquidator
2021-05-12LIQ01Voluntary liquidation declaration of solvency
2021-04-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EVANS
2021-02-19SH19Statement of capital on 2021-02-19 GBP 1
2021-02-19CAP-SSSolvency Statement dated 15/02/21
2021-02-19SH20Statement by Directors
2021-02-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT EVANS
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014558870003
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BURNS
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN PINCHES
2020-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-24TM02Termination of appointment of Mark Richard Hampton on 2020-01-16
2020-01-24AP03Appointment of Susan Elizabeth Hayward as company secretary on 2020-01-16
2019-10-09AP01DIRECTOR APPOINTED MR MARK RICHARD HAMPTON
2019-07-26PSC05Change of details for Iapa (Holdings) Limited as a person with significant control on 2016-04-06
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-24LATEST SOC24/08/18 STATEMENT OF CAPITAL;GBP 2000000
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-02-02AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-02-02AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 2000000
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-01-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2000000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-01-26AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-05MR05All of the property or undertaking has been released from charge for charge number 014558870003
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 2000000
2015-08-13AR0114/07/15 ANNUAL RETURN FULL LIST
2015-02-09AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 2000000
2014-07-16AR0114/07/14 ANNUAL RETURN FULL LIST
2014-06-12AP03Appointment of Mr Mark Richard Hampton as company secretary
2014-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY LEE
2014-05-08AD04Register(s) moved to registered office address
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM 520 Fulham Road London SW6 5NJ
2013-07-15AR0114/07/13 ANNUAL RETURN FULL LIST
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 014558870003
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-16AR0114/07/12 ANNUAL RETURN FULL LIST
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PINCHES / 25/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT EVANS / 25/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BURNS / 25/08/2011
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY ROLAND LEE / 25/08/2011
2011-07-15AR0114/07/11 FULL LIST
2011-04-12RES01ADOPT ARTICLES 13/01/2011
2011-03-23MISCSECTION 519 OF COMPANIES ACT 2006
2011-03-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-27AR0114/07/10 FULL LIST
2010-07-26AD02SAIL ADDRESS CREATED
2010-06-23SH0130/04/10 STATEMENT OF CAPITAL GBP 2000000.00
2010-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-20363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-20353LOCATION OF REGISTER OF MEMBERS
2009-01-14AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-15363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-01-07AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-14288aNEW DIRECTOR APPOINTED
2007-07-16363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-07-16288cSECRETARY'S PARTICULARS CHANGED
2007-05-14288bDIRECTOR RESIGNED
2007-01-15AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-07363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-03-10AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-08AUDAUDITOR'S RESIGNATION
2005-07-26363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-26244DELIVERY EXT'D 3 MTH 30/04/04
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-07-02288cDIRECTOR'S PARTICULARS CHANGED
2004-04-08AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-03244DELIVERY EXT'D 3 MTH 30/04/03
2004-02-28288bDIRECTOR RESIGNED
2004-02-17RES13REVOKE ELRES 22/12/03
2004-02-06AUDAUDITOR'S RESIGNATION
2004-01-09AUDAUDITOR'S RESIGNATION
2003-08-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-13363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-06363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-06-17395PARTICULARS OF MORTGAGE/CHARGE
2002-02-18AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-03363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-02-08288bSECRETARY RESIGNED
2001-02-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE EXECUTIVE CLUB INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE EXECUTIVE CLUB INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-06-10 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1997-10-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE EXECUTIVE CLUB INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of THE EXECUTIVE CLUB INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE EXECUTIVE CLUB INTERNATIONAL LIMITED
Trademarks
We have not found any records of THE EXECUTIVE CLUB INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EXECUTIVE CLUB INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE EXECUTIVE CLUB INTERNATIONAL LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE EXECUTIVE CLUB INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE EXECUTIVE CLUB INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE EXECUTIVE CLUB INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.