E C I PROJECTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 9QH

Company number 04464436
Status Active
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address 285 HIGH STREET, HARBORNE, BIRMINGHAM, ENGLAND, B17 9QH
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Registered office address changed from 101 Branston Court, Branston Street, Jewellery Quarter Hockley Birmingham West Midlands B18 6BA to 285 High Street Harborne Birmingham B17 9QH on 21 September 2015. The most likely internet sites of E C I PROJECTS LIMITED are www.eciprojects.co.uk, and www.e-c-i-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. E C I Projects Limited is a Private Limited Company. The company registration number is 04464436. E C I Projects Limited has been working since 19 June 2002. The present status of the company is Active. The registered address of E C I Projects Limited is 285 High Street Harborne Birmingham England B17 9qh. . COOPER, Judith Anne is a Secretary of the company. COOPER, John William is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary COOPER, John William has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director EDWARDS, John Graham has been resigned. Director MORECOCK, Nicholas Stewart has been resigned. Director O'DONNELL, James has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
COOPER, Judith Anne
Appointed Date: 10 September 2004

Director
COOPER, John William
Appointed Date: 19 June 2002
73 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 19 June 2002
Appointed Date: 19 June 2002

Secretary
COOPER, John William
Resigned: 10 September 2004
Appointed Date: 19 June 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 19 June 2002
Appointed Date: 19 June 2002

Director
EDWARDS, John Graham
Resigned: 10 September 2004
Appointed Date: 19 June 2002
72 years old

Director
MORECOCK, Nicholas Stewart
Resigned: 14 September 2003
Appointed Date: 19 June 2002
63 years old

Director
O'DONNELL, James
Resigned: 10 September 2004
Appointed Date: 19 June 2002
61 years old

E C I PROJECTS LIMITED Events

23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
21 Sep 2015
Registered office address changed from 101 Branston Court, Branston Street, Jewellery Quarter Hockley Birmingham West Midlands B18 6BA to 285 High Street Harborne Birmingham B17 9QH on 21 September 2015
25 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 32 more events
05 Jul 2002
New director appointed
05 Jul 2002
Secretary resigned
05 Jul 2002
Director resigned
05 Jul 2002
Registered office changed on 05/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB
19 Jun 2002
Incorporation