ECHO BRAND DESIGN LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8BA

Company number 05243739
Status Active
Incorporation Date 28 September 2004
Company Type Private Limited Company
Address 19-21 HATTON GARDEN, LONDON, ENGLAND, EC1N 8BA
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Registered office address changed from 29-35 Rathbone Street London W1T 1NJ to 19-21 Hatton Garden London EC1N 8BA on 20 December 2016; Confirmation statement made on 28 September 2016 with updates; Cancellation of shares. Statement of capital on 29 July 2016 GBP 75 . The most likely internet sites of ECHO BRAND DESIGN LIMITED are www.echobranddesign.co.uk, and www.echo-brand-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Echo Brand Design Limited is a Private Limited Company. The company registration number is 05243739. Echo Brand Design Limited has been working since 28 September 2004. The present status of the company is Active. The registered address of Echo Brand Design Limited is 19 21 Hatton Garden London England Ec1n 8ba. . DORMON, Nicholas Quentin is a Secretary of the company. CAPPER, Andrew Richard is a Director of the company. DORMON, Nicholas Quentin is a Director of the company. JONES, Alastair Rees is a Director of the company. RITCHIE, Nigel James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BICKNELL, David Huw has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
DORMON, Nicholas Quentin
Appointed Date: 28 September 2004

Director
CAPPER, Andrew Richard
Appointed Date: 28 September 2004
51 years old

Director
DORMON, Nicholas Quentin
Appointed Date: 28 September 2004
64 years old

Director
JONES, Alastair Rees
Appointed Date: 17 June 2014
63 years old

Director
RITCHIE, Nigel James
Appointed Date: 17 November 2009
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 September 2004
Appointed Date: 28 September 2004

Director
BICKNELL, David Huw
Resigned: 03 April 2014
Appointed Date: 28 September 2004
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 September 2004
Appointed Date: 28 September 2004

Persons With Significant Control

Mr Nicholas Quentin Dormon
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Richard Capper
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECHO BRAND DESIGN LIMITED Events

20 Dec 2016
Registered office address changed from 29-35 Rathbone Street London W1T 1NJ to 19-21 Hatton Garden London EC1N 8BA on 20 December 2016
05 Oct 2016
Confirmation statement made on 28 September 2016 with updates
25 Aug 2016
Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 75

25 Aug 2016
Purchase of own shares.
10 Aug 2016
Cancellation of shares. Statement of capital on 29 June 2016
  • GBP 76

...
... and 106 more events
06 Oct 2004
New director appointed
06 Oct 2004
New director appointed
06 Oct 2004
Secretary resigned
06 Oct 2004
Director resigned
28 Sep 2004
Incorporation

ECHO BRAND DESIGN LIMITED Charges

17 February 2010
Fixed & floating charge
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2008
Debenture
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…