ECORYS UK LIMITED
BIRMINGHAM ECOTEC RESEARCH & CONSULTING LIMITED

Hellopages » West Midlands » Birmingham » B1 2RA

Company number 01650169
Status Active
Incorporation Date 12 July 1982
Company Type Private Limited Company
Address ALBERT HOUSE QUAY PLACE, 92-93 EDWARD STREET, BIRMINGHAM, B1 2RA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Christopher Mark Ralph as a director on 30 April 2016. The most likely internet sites of ECORYS UK LIMITED are www.ecorysuk.co.uk, and www.ecorys-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 9.1 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecorys Uk Limited is a Private Limited Company. The company registration number is 01650169. Ecorys Uk Limited has been working since 12 July 1982. The present status of the company is Active. The registered address of Ecorys Uk Limited is Albert House Quay Place 92 93 Edward Street Birmingham B1 2ra. . HEDGES, Darryn William Harold is a Secretary of the company. DAVIS, Michael Leslie is a Director of the company. HEDGES, Darryn William Harold is a Director of the company. JACKSON, Darren Lee is a Director of the company. OZGUL, Aydin is a Director of the company. SMITH, Nicola Celia is a Director of the company. Secretary BURGESS, Peter has been resigned. Secretary HIGHAM, Malcolm David has been resigned. Director BELL, John Edwin has been resigned. Director BOZEAT, Nicholas Rodney has been resigned. Director BROWN, Robert Morrison Gibb has been resigned. Director BURGESS, Peter has been resigned. Director EGRIBOZ, Kursat Levent has been resigned. Director HAINES, Richard has been resigned. Director HARRIS, Paul Charles, Dr has been resigned. Director HEALY, Adrian John has been resigned. Director HIGHAM, Malcolm David has been resigned. Director HOCKING, Allison Mary has been resigned. Director IRVING, Patricia has been resigned. Director JAMES, Margaret Valerie has been resigned. Director JEFFREY, Paul Nicholas Ian has been resigned. Director JOYCE, Frank Edwin has been resigned. Director KENVYN, Clare Elizabeth has been resigned. Director MCCOSHAN, Andrew, Dr has been resigned. Director MEDHURST, James Richard has been resigned. Director RALPH, Christopher Mark has been resigned. Director SUMPTON, Roger Charles, Dr has been resigned. Director WALKER, Chris has been resigned. Director WHITTING, Gillian Mary, Doctor has been resigned. Director WILLIAMS, Hugh Edgar has been resigned. Director WILLIAMS, Hugh Edgar has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HEDGES, Darryn William Harold
Appointed Date: 01 March 2016

Director
DAVIS, Michael Leslie
Appointed Date: 01 March 2016
52 years old

Director
HEDGES, Darryn William Harold
Appointed Date: 01 March 2016
61 years old

Director
JACKSON, Darren Lee
Appointed Date: 01 October 2011
53 years old

Director
OZGUL, Aydin
Appointed Date: 01 January 2015
47 years old

Director
SMITH, Nicola Celia
Appointed Date: 01 October 2012
47 years old

Resigned Directors

Secretary
BURGESS, Peter
Resigned: 18 August 2008
Appointed Date: 18 September 1995

Secretary
HIGHAM, Malcolm David
Resigned: 01 March 2016
Appointed Date: 18 August 2008

Director
BELL, John Edwin
Resigned: 16 January 2009
Appointed Date: 08 November 1998
64 years old

Director
BOZEAT, Nicholas Rodney
Resigned: 09 April 2001
73 years old

Director
BROWN, Robert Morrison Gibb
Resigned: 30 November 1998
Appointed Date: 21 April 1997
76 years old

Director
BURGESS, Peter
Resigned: 01 October 2011
Appointed Date: 18 September 1995
78 years old

Director
EGRIBOZ, Kursat Levent
Resigned: 29 June 2012
Appointed Date: 16 July 2008
53 years old

Director
HAINES, Richard
Resigned: 15 October 2006
67 years old

Director
HARRIS, Paul Charles, Dr
Resigned: 09 April 2001
Appointed Date: 28 January 1994
71 years old

Director
HEALY, Adrian John
Resigned: 31 December 2003
Appointed Date: 15 February 2002
57 years old

Director
HIGHAM, Malcolm David
Resigned: 08 April 2016
Appointed Date: 18 August 2008
60 years old

Director
HOCKING, Allison Mary
Resigned: 17 September 2009
Appointed Date: 16 July 2008
57 years old

Director
IRVING, Patricia
Resigned: 30 November 2005
Appointed Date: 01 January 2004
60 years old

Director
JAMES, Margaret Valerie
Resigned: 01 May 2008
Appointed Date: 01 July 2004
60 years old

Director
JEFFREY, Paul Nicholas Ian
Resigned: 30 September 2012
Appointed Date: 17 July 1995
68 years old

Director
JOYCE, Frank Edwin
Resigned: 31 December 2004
82 years old

Director
KENVYN, Clare Elizabeth
Resigned: 17 September 2009
Appointed Date: 01 January 2004
62 years old

Director
MCCOSHAN, Andrew, Dr
Resigned: 18 August 2008
Appointed Date: 01 July 2003
61 years old

Director
MEDHURST, James Richard
Resigned: 09 April 2001
70 years old

Director
RALPH, Christopher Mark
Resigned: 30 April 2016
Appointed Date: 01 July 2003
60 years old

Director
SUMPTON, Roger Charles, Dr
Resigned: 31 December 2003
Appointed Date: 01 October 2000
69 years old

Director
WALKER, Chris
Resigned: 31 January 2015
Appointed Date: 17 September 2009
56 years old

Director
WHITTING, Gillian Mary, Doctor
Resigned: 30 September 2000
Appointed Date: 17 July 1995
78 years old

Director
WILLIAMS, Hugh Edgar
Resigned: 31 July 2009
Appointed Date: 07 November 2008
81 years old

Director
WILLIAMS, Hugh Edgar
Resigned: 29 February 2008
81 years old

Persons With Significant Control

Ecorys Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECORYS UK LIMITED Events

07 Dec 2016
Confirmation statement made on 25 November 2016 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
03 May 2016
Termination of appointment of Christopher Mark Ralph as a director on 30 April 2016
15 Apr 2016
Termination of appointment of Malcolm David Higham as a director on 8 April 2016
10 Mar 2016
Appointment of Mr Darryn William Harold Hedges as a director on 1 March 2016
...
... and 162 more events
03 Dec 1987
Accounts for a small company made up to 31 March 1987

03 Dec 1987
Return made up to 24/11/87; full list of members

11 Nov 1986
Full accounts made up to 31 March 1986

11 Nov 1986
Return made up to 30/09/86; full list of members

12 Jul 1982
Incorporation

ECORYS UK LIMITED Charges

23 March 2011
Debenture
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Abn Amro Bank Nv
Description: Fixed and floating charge over the undertaking and all…
30 July 2001
Rent deposit deed
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: The Communications Group PLC
Description: Cash sum of £7,425.
21 October 1996
Rent deposit deed
Delivered: 23 October 1996
Status: Outstanding
Persons entitled: The Communication Group PLC
Description: Seven thousand four hundred and twenty five pounds.
19 October 1992
Charge over credit bbalances
Delivered: 23 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of ecu 238266 with interest heldby the bank on…
28 July 1992
Charge over credit balances
Delivered: 31 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of 238,266 ecu together with interest accrued now…
12 September 1990
Mortgage debenture
Delivered: 17 September 1990
Status: Satisfied on 16 June 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 November 1989
Legal charge
Delivered: 30 November 1989
Status: Satisfied on 26 October 1990
Persons entitled: Barclays Bank PLC
Description: 28-34 (even nos only) albert street birmingham west…
8 August 1988
Debenture
Delivered: 19 August 1988
Status: Satisfied on 17 October 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…