ECG HOLDINGS (UK) LIMITED
BRADFORD WATT GILCHRIST LIMITED HILLGATE (141) LIMITED

Hellopages » West Yorkshire » Bradford » BD10 9TQ

Company number 03977440
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address ALBION MILLS, ALBION ROAD, BRADFORD, WEST YORKSHIRE, BD10 9TQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Bradley Schrader on 29 June 2016; Director's details changed for Paul Richard Bean on 29 June 2016. The most likely internet sites of ECG HOLDINGS (UK) LIMITED are www.ecgholdingsuk.co.uk, and www.ecg-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Bradford Interchange Rail Station is 3.2 miles; to Bingley Rail Station is 4.9 miles; to Burley-in-Wharfedale Rail Station is 5.4 miles; to Crossflatts Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecg Holdings Uk Limited is a Private Limited Company. The company registration number is 03977440. Ecg Holdings Uk Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of Ecg Holdings Uk Limited is Albion Mills Albion Road Bradford West Yorkshire Bd10 9tq. . PEARCE, Margaret Julia is a Secretary of the company. BEAN, Paul Richard is a Director of the company. HAYES, Gregory William is a Director of the company. SCHOONENBERG, Martijn Jan Charles Marie is a Director of the company. SCHRADER, Bradley is a Director of the company. Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Director BAILEY, John Harry has been resigned. Director BEAN, Paul Richard has been resigned. Director GENOVESE, Geoffrey Blaine has been resigned. Director HAYES, Gregory William has been resigned. Nominee Director HILLGATE NOMINEES LIMITED has been resigned. Nominee Director HILLGATE SECRETARIAL LIMITED has been resigned. Director JUPE, Nicholas Mark has been resigned. Director JURGENS, Gideon Rudolf Erik has been resigned. Director LEEDER, James Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PEARCE, Margaret Julia
Appointed Date: 19 December 2006

Director
BEAN, Paul Richard
Appointed Date: 13 June 2011
65 years old

Director
HAYES, Gregory William
Appointed Date: 13 June 2011
63 years old

Director
SCHOONENBERG, Martijn Jan Charles Marie
Appointed Date: 19 June 2015
48 years old

Director
SCHRADER, Bradley
Appointed Date: 15 September 2006
73 years old

Resigned Directors

Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 19 December 2006
Appointed Date: 20 April 2000

Director
BAILEY, John Harry
Resigned: 14 September 2006
Appointed Date: 25 July 2000
80 years old

Director
BEAN, Paul Richard
Resigned: 13 June 2011
Appointed Date: 13 June 2011
73 years old

Director
GENOVESE, Geoffrey Blaine
Resigned: 15 September 2006
Appointed Date: 25 July 2000
71 years old

Director
HAYES, Gregory William
Resigned: 13 June 2011
Appointed Date: 13 June 2011
63 years old

Nominee Director
HILLGATE NOMINEES LIMITED
Resigned: 25 July 2000
Appointed Date: 20 April 2000

Nominee Director
HILLGATE SECRETARIAL LIMITED
Resigned: 25 July 2000
Appointed Date: 20 April 2000

Director
JUPE, Nicholas Mark
Resigned: 21 August 2015
Appointed Date: 17 October 2003
65 years old

Director
JURGENS, Gideon Rudolf Erik
Resigned: 19 June 2015
Appointed Date: 15 September 2006
59 years old

Director
LEEDER, James Joseph
Resigned: 05 June 2003
Appointed Date: 25 July 2000
71 years old

ECG HOLDINGS (UK) LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Director's details changed for Bradley Schrader on 29 June 2016
29 Jun 2016
Director's details changed for Paul Richard Bean on 29 June 2016
25 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,943,951

09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 94 more events
01 Aug 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Aug 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

12 Jul 2000
Company name changed watt gilchrist LIMITED\certificate issued on 12/07/00
18 May 2000
Company name changed hillgate (141) LIMITED\certificate issued on 19/05/00
20 Apr 2000
Incorporation

ECG HOLDINGS (UK) LIMITED Charges

25 June 2002
An equitable mortgage over securities
Delivered: 29 June 2002
Status: Satisfied on 13 February 2003
Persons entitled: Omnipack PLC
Description: The investments. See the mortgage charge document for full…
7 September 2001
Debenture
Delivered: 13 September 2001
Status: Satisfied on 30 August 2006
Persons entitled: The Toronto - Dominion Bank
Description: Fixed and floating charges over the undertaking and all…