ECL TRADING LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1QH

Company number 08884360
Status Active
Incorporation Date 10 February 2014
Company Type Private Limited Company
Address SEAX HOUSE, VICTORIA ROAD SOUTH, CHELMSFORD, ESSEX, ENGLAND, CM1 1QH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Keir Lynch as a director on 14 June 2016. The most likely internet sites of ECL TRADING LIMITED are www.ecltrading.co.uk, and www.ecl-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Ecl Trading Limited is a Private Limited Company. The company registration number is 08884360. Ecl Trading Limited has been working since 10 February 2014. The present status of the company is Active. The registered address of Ecl Trading Limited is Seax House Victoria Road South Chelmsford Essex England Cm1 1qh. . BROWN, Angela Louise is a Secretary of the company. LYNCH, Keir is a Director of the company. MARTIN, Peter James is a Director of the company. Director CHIDGEY, Elizabeth Jane has been resigned. Director FITZGERALD, Michael Bernard Patrick has been resigned. Director GRAFTON, Wendy Jane has been resigned. Director HAWKINS, Susan Ruth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BROWN, Angela Louise
Appointed Date: 12 January 2015

Director
LYNCH, Keir
Appointed Date: 14 June 2016
58 years old

Director
MARTIN, Peter James
Appointed Date: 14 June 2016
81 years old

Resigned Directors

Director
CHIDGEY, Elizabeth Jane
Resigned: 10 September 2015
Appointed Date: 10 February 2014
64 years old

Director
FITZGERALD, Michael Bernard Patrick
Resigned: 17 June 2016
Appointed Date: 10 September 2015
74 years old

Director
GRAFTON, Wendy Jane
Resigned: 12 January 2015
Appointed Date: 10 February 2014
64 years old

Director
HAWKINS, Susan Ruth
Resigned: 12 January 2015
Appointed Date: 10 February 2014
71 years old

Persons With Significant Control

Essex Cares Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECL TRADING LIMITED Events

27 Oct 2016
Confirmation statement made on 16 October 2016 with updates
26 Sep 2016
Full accounts made up to 31 March 2016
21 Jun 2016
Appointment of Mr Keir Lynch as a director on 14 June 2016
21 Jun 2016
Termination of appointment of Michael Bernard Patrick Fitzgerald as a director on 17 June 2016
21 Jun 2016
Appointment of Mr Peter James Martin as a director on 14 June 2016
...
... and 9 more events
15 Jan 2015
Full accounts made up to 31 March 2014
22 Dec 2014
Registered office address changed from Victoria House 3Rd Floor Victoria Road Chelmsford Essex CM1 1JR United Kingdom to County Hall Market Road Chelmsford Essex CM1 1QH on 22 December 2014
17 Nov 2014
Previous accounting period shortened from 31 March 2015 to 31 March 2014
16 Oct 2014
Current accounting period extended from 28 February 2015 to 31 March 2015
10 Feb 2014
Incorporation
Statement of capital on 2014-02-10
  • GBP 100