ECCTIS LIMITED
CHELTENHAM ECCTIS 2000 LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 2ED

Company number 02405026
Status Active
Incorporation Date 17 July 1989
Company Type Private Limited Company
Address SUFFOLK HOUSE, SUFFOLK ROAD, CHELTENHAM, ENGLAND, GL50 2ED
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Registered office address changed from Oriel House Oriel Road Cheltenham Gloucestershire GL50 1XP to Suffolk House Suffolk Road Cheltenham GL50 2ED on 8 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ECCTIS LIMITED are www.ecctis.co.uk, and www.ecctis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.5 miles; to Stroud (Glos) Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecctis Limited is a Private Limited Company. The company registration number is 02405026. Ecctis Limited has been working since 17 July 1989. The present status of the company is Active. The registered address of Ecctis Limited is Suffolk House Suffolk Road Cheltenham England Gl50 2ed. . SMITH, Roger William is a Secretary of the company. BAI-YUN, Cloud, Dr is a Director of the company. CARTWRIGHT, Michael John is a Director of the company. NORRIS, Paul William Wheeler is a Director of the company. SMITH, Roger William is a Director of the company. WALL, Robert William Cameron is a Director of the company. Secretary KING, Roger Patrick, Professor has been resigned. Secretary OAKLEY, Philip Abercrombie has been resigned. Secretary THOMAS, David Russell Francis has been resigned. Secretary WALTON, Katharine has been resigned. Secretary WEST, Christopher Sigmund has been resigned. Director BOOTH, Clive, Sir has been resigned. Director BRIDGEWATER, Adrian Alexander has been resigned. Director CHAPMAN, Penelope Claire has been resigned. Director COLLINS, Michael Geoffrey, Dr has been resigned. Director HELDMAN, Craig Stanton has been resigned. Director HIGGINS, Michael Anthony, Doctor has been resigned. Director JONES, Gordon has been resigned. Director LETCHER, Christopher John has been resigned. Director METHENY, Leonard has been resigned. Director MILLER, Kenneth Allan Glen, Dr has been resigned. Director MORGAN, Martin William Howard has been resigned. Director OAKLEY, Philip Abercrombie has been resigned. Director PERRY, Adrian has been resigned. Director ROGERS, Louise Ann has been resigned. Director ROGERS, Thomas Gordon Parry has been resigned. Director WEBSTER, Adam Bjorn has been resigned. Director WEST, Christopher Sigmund has been resigned. Director WILLIS, Simon George Temple has been resigned. Director WILSON, Robert Allen has been resigned. Director WITHEY, Richard has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
SMITH, Roger William
Appointed Date: 01 June 2010

Director
BAI-YUN, Cloud, Dr
Appointed Date: 23 March 2006
59 years old

Director
CARTWRIGHT, Michael John
Appointed Date: 15 October 2014
69 years old

Director
NORRIS, Paul William Wheeler
Appointed Date: 28 January 2014
50 years old

Director
SMITH, Roger William
Appointed Date: 28 January 2014
78 years old

Director
WALL, Robert William Cameron
Appointed Date: 28 January 2014
61 years old

Resigned Directors

Secretary
KING, Roger Patrick, Professor
Resigned: 01 June 2010
Appointed Date: 28 September 2006

Secretary
OAKLEY, Philip Abercrombie
Resigned: 05 June 1998

Secretary
THOMAS, David Russell Francis
Resigned: 28 September 2006
Appointed Date: 22 September 2003

Secretary
WALTON, Katharine
Resigned: 06 August 2003
Appointed Date: 13 June 2000

Secretary
WEST, Christopher Sigmund
Resigned: 05 November 1999
Appointed Date: 05 June 1998

Director
BOOTH, Clive, Sir
Resigned: 04 July 2003
Appointed Date: 26 November 1997
82 years old

Director
BRIDGEWATER, Adrian Alexander
Resigned: 25 May 2010
89 years old

Director
CHAPMAN, Penelope Claire
Resigned: 28 January 2014
Appointed Date: 18 December 2013
58 years old

Director
COLLINS, Michael Geoffrey, Dr
Resigned: 10 March 1993
73 years old

Director
HELDMAN, Craig Stanton
Resigned: 28 January 2014
Appointed Date: 12 September 2008
59 years old

Director
HIGGINS, Michael Anthony, Doctor
Resigned: 17 November 1998
81 years old

Director
JONES, Gordon
Resigned: 15 June 1993
82 years old

Director
LETCHER, Christopher John
Resigned: 15 September 2008
Appointed Date: 26 November 1997
65 years old

Director
METHENY, Leonard
Resigned: 23 October 2009
Appointed Date: 15 September 2008
57 years old

Director
MILLER, Kenneth Allan Glen, Dr
Resigned: 28 March 1996
99 years old

Director
MORGAN, Martin William Howard
Resigned: 26 November 1997
Appointed Date: 17 November 1992
75 years old

Director
OAKLEY, Philip Abercrombie
Resigned: 05 June 1998
92 years old

Director
PERRY, Adrian
Resigned: 28 January 2014
Appointed Date: 18 December 2013
66 years old

Director
ROGERS, Louise Ann
Resigned: 01 April 2008
Appointed Date: 03 March 2006
61 years old

Director
ROGERS, Thomas Gordon Parry
Resigned: 26 November 1997
101 years old

Director
WEBSTER, Adam Bjorn
Resigned: 29 June 2012
Appointed Date: 12 September 2008
52 years old

Director
WEST, Christopher Sigmund
Resigned: 05 November 1999
79 years old

Director
WILLIS, Simon George Temple
Resigned: 03 March 2006
Appointed Date: 18 June 1999
63 years old

Director
WILSON, Robert Allen
Resigned: 28 January 2014
Appointed Date: 18 December 2013
49 years old

Director
WITHEY, Richard
Resigned: 18 June 1999
Appointed Date: 14 September 1993
75 years old

Persons With Significant Control

Dr Cloud Bai-Yun
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control as a member of a firm

ECCTIS LIMITED Events

08 Dec 2016
Registered office address changed from Oriel House Oriel Road Cheltenham Gloucestershire GL50 1XP to Suffolk House Suffolk Road Cheltenham GL50 2ED on 8 December 2016
17 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Sep 2016
Accounts for a small company made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 17 July 2016 with updates
30 Mar 2016
Auditor's resignation
...
... and 132 more events
01 Feb 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

01 Feb 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Aug 1989
Company name changed precis (918) LIMITED\certificate issued on 16/08/89
08 Aug 1989
Secretary resigned;new secretary appointed

17 Jul 1989
Incorporation

ECCTIS LIMITED Charges

19 January 2006
Debenture
Delivered: 31 January 2006
Status: Satisfied on 11 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2005
Deed of charge over credit balances
Delivered: 3 December 2005
Status: Satisfied on 11 June 2009
Persons entitled: Barclays Bank PLC
Description: Details of charged account(s) barclays bank PLC re ecctis…