EC0-OPTION MANAGEMENT LTD
NORTHWICH EC0 OPTION LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW9 7XU

Company number 03895099
Status Active
Incorporation Date 15 December 1999
Company Type Private Limited Company
Address EC0-OPTION HOUSE, LOSTOCK WORKS OFF GRIFFITHS ROAD, NORTHWICH, CHESHIRE, CW9 7XU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EC0-OPTION MANAGEMENT LTD are www.ec0optionmanagement.co.uk, and www.ec0-option-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Ec0 Option Management Ltd is a Private Limited Company. The company registration number is 03895099. Ec0 Option Management Ltd has been working since 15 December 1999. The present status of the company is Active. The registered address of Ec0 Option Management Ltd is Ec0 Option House Lostock Works Off Griffiths Road Northwich Cheshire Cw9 7xu. . THOMAS, Nessa Angelet is a Secretary of the company. THOMAS, Nessa Angelet is a Director of the company. Secretary NEVELS, Leonardus Petrus Johannes has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
THOMAS, Nessa Angelet
Appointed Date: 16 December 2011

Director
THOMAS, Nessa Angelet
Appointed Date: 15 December 1999
54 years old

Resigned Directors

Secretary
NEVELS, Leonardus Petrus Johannes
Resigned: 01 September 2009
Appointed Date: 15 December 1999

Persons With Significant Control

Ms Nessa Angelet Thomas
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

EC0-OPTION MANAGEMENT LTD Events

17 Feb 2017
Total exemption full accounts made up to 31 December 2016
28 Dec 2016
Confirmation statement made on 15 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
25 Oct 2002
Total exemption small company accounts made up to 31 December 2001
31 Dec 2001
Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01

21 Aug 2001
Accounts for a dormant company made up to 31 December 2000
09 Jan 2001
Return made up to 15/12/00; full list of members
15 Dec 1999
Incorporation

EC0-OPTION MANAGEMENT LTD Charges

12 June 2014
Charge code 0389 5099 0005
Delivered: 23 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The property k/a the land lying to the west of griffiths…
12 June 2014
Charge code 0389 5099 0004
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
16 June 2010
Mortgage
Delivered: 18 June 2010
Status: Satisfied on 16 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land off griffiths road lostock gralam…
14 October 2008
Mortgage
Delivered: 17 October 2008
Status: Satisfied on 16 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land off griffiths road lostock northwich…
2 August 2008
Debenture
Delivered: 8 August 2008
Status: Satisfied on 16 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…