AVAYA ECS LIMITED
LONDON LUCENT TECHNOLOGIES ECS LIMITED SDX BUSINESS SYSTEMS PLC

Hellopages » City of London » City of London » EC2R 6AY

Company number 02644861
Status Active
Incorporation Date 11 September 1991
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 1,804,203.05 . The most likely internet sites of AVAYA ECS LIMITED are www.avayaecs.co.uk, and www.avaya-ecs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avaya Ecs Limited is a Private Limited Company. The company registration number is 02644861. Avaya Ecs Limited has been working since 11 September 1991. The present status of the company is Active. The registered address of Avaya Ecs Limited is 25 Moorgate London Ec2r 6ay. . HASTINGS, Lee is a Secretary of the company. HUNTER, Ena Jennifer is a Secretary of the company. HASTINGS, Lee is a Director of the company. HUNTER, Ena Jennifer is a Director of the company. Secretary COOKE, Jeremy Howard Kingston has been resigned. Secretary DEAN, Anthony Gordon has been resigned. Secretary HESKETH, Linda has been resigned. Secretary JAMES, Andrew David has been resigned. Secretary KENNEDY, Robert Neil has been resigned. Secretary LOIDI, Koldobika Arnold has been resigned. Secretary PHELAN, Anthony Michael has been resigned. Secretary SCOTT, Nancy Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRETHERTON, Frank has been resigned. Director BRUCE, Deborah Mary has been resigned. Director CERONIE, Buddie Alan has been resigned. Director COOKE, Jeremy Howard Kingston has been resigned. Director DEAN, Anthony Gordon has been resigned. Director DEARING, Ronald Ernest, Lord has been resigned. Director GVOZDANOVIC, Rade has been resigned. Director HESKETH, Linda has been resigned. Director JAMES, Andrew David has been resigned. Director JOHNSON, Robert Montague has been resigned. Director JONES, David Robert Llewellyn has been resigned. Director KENNEDY, Robert Neil has been resigned. Director LOIDI, Koldobika Arnold has been resigned. Director MALES, James has been resigned. Director NASH, John has been resigned. Director PHELAN, Anthony Michael has been resigned. Director PINTO, Maurice Elias has been resigned. Director ROBINSON, David Russell has been resigned. Director SAWKINS, Clive Peter has been resigned. Director SCOTT, Nancy Elizabeth has been resigned. Director SEARS, Duncan Andrew has been resigned. Director SEGHATOLESLAMI, Asadolah has been resigned. Director SHORTEN, Lee Darren has been resigned. Director TOMLINSON, Mark has been resigned. Director WOOLLETT, Simon Martin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
HASTINGS, Lee
Appointed Date: 11 October 2010

Secretary
HUNTER, Ena Jennifer
Appointed Date: 22 June 2015

Director
HASTINGS, Lee
Appointed Date: 11 October 2010
50 years old

Director
HUNTER, Ena Jennifer
Appointed Date: 22 June 2015
49 years old

Resigned Directors

Secretary
COOKE, Jeremy Howard Kingston
Resigned: 04 November 1991
Appointed Date: 09 October 1991

Secretary
DEAN, Anthony Gordon
Resigned: 31 December 1998
Appointed Date: 17 February 1998

Secretary
HESKETH, Linda
Resigned: 19 December 2001
Appointed Date: 02 March 2001

Secretary
JAMES, Andrew David
Resigned: 02 March 2001
Appointed Date: 01 January 1999

Secretary
KENNEDY, Robert Neil
Resigned: 16 February 1998
Appointed Date: 04 November 1991

Secretary
LOIDI, Koldobika Arnold
Resigned: 22 June 2015
Appointed Date: 11 October 2010

Secretary
PHELAN, Anthony Michael
Resigned: 11 October 2010
Appointed Date: 09 February 2005

Secretary
SCOTT, Nancy Elizabeth
Resigned: 11 October 2010
Appointed Date: 19 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 1991
Appointed Date: 11 September 1991

Director
BRETHERTON, Frank
Resigned: 30 April 1999
Appointed Date: 09 October 1991
76 years old

Director
BRUCE, Deborah Mary
Resigned: 19 March 2008
Appointed Date: 02 October 2003
65 years old

Director
CERONIE, Buddie Alan
Resigned: 09 April 2009
Appointed Date: 11 January 2005
66 years old

Director
COOKE, Jeremy Howard Kingston
Resigned: 30 November 1998
Appointed Date: 09 October 1991
68 years old

Director
DEAN, Anthony Gordon
Resigned: 31 December 1998
Appointed Date: 12 January 1998
70 years old

Director
DEARING, Ronald Ernest, Lord
Resigned: 31 July 1998
Appointed Date: 13 November 1996
95 years old

Director
GVOZDANOVIC, Rade
Resigned: 11 October 2010
Appointed Date: 15 June 2006
65 years old

Director
HESKETH, Linda
Resigned: 31 May 2002
Appointed Date: 02 March 2001
67 years old

Director
JAMES, Andrew David
Resigned: 02 March 2001
Appointed Date: 30 April 1999
61 years old

Director
JOHNSON, Robert Montague
Resigned: 24 October 1997
Appointed Date: 12 December 1991
79 years old

Director
JONES, David Robert Llewellyn
Resigned: 08 September 1998
Appointed Date: 24 October 1997
78 years old

Director
KENNEDY, Robert Neil
Resigned: 31 July 1998
Appointed Date: 09 October 1991
76 years old

Director
LOIDI, Koldobika Arnold
Resigned: 22 June 2015
Appointed Date: 11 October 2010
55 years old

Director
MALES, James
Resigned: 11 October 2010
Appointed Date: 26 February 2009
53 years old

Director
NASH, John
Resigned: 31 July 1998
Appointed Date: 23 January 1992
79 years old

Director
PHELAN, Anthony Michael
Resigned: 28 June 2013
Appointed Date: 15 June 2006
62 years old

Director
PINTO, Maurice Elias
Resigned: 31 July 1998
Appointed Date: 04 November 1991
91 years old

Director
ROBINSON, David Russell
Resigned: 02 October 2003
Appointed Date: 12 January 1998
63 years old

Director
SAWKINS, Clive Peter
Resigned: 07 January 2005
Appointed Date: 31 May 2002
63 years old

Director
SCOTT, Nancy Elizabeth
Resigned: 11 October 2010
Appointed Date: 15 June 2006
61 years old

Director
SEARS, Duncan Andrew
Resigned: 24 February 1997
Appointed Date: 22 June 1993
66 years old

Director
SEGHATOLESLAMI, Asadolah
Resigned: 14 June 2005
Appointed Date: 02 October 2003
73 years old

Director
SHORTEN, Lee Darren
Resigned: 11 October 2010
Appointed Date: 09 April 2009
53 years old

Director
TOMLINSON, Mark
Resigned: 26 February 2009
Appointed Date: 19 March 2008
57 years old

Director
WOOLLETT, Simon Martin
Resigned: 15 June 2006
Appointed Date: 02 October 2003
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 October 1991
Appointed Date: 11 September 1991

Persons With Significant Control

Avaya Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVAYA ECS LIMITED Events

14 Sep 2016
Confirmation statement made on 11 September 2016 with updates
04 Jul 2016
Full accounts made up to 30 September 2015
16 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,804,203.05

22 Jun 2015
Appointment of Ena Jennifer Hunter as a director on 22 June 2015
22 Jun 2015
Termination of appointment of Koldobika Arnold Loidi as a director on 22 June 2015
...
... and 205 more events
23 Oct 1991
Director resigned;new director appointed

23 Oct 1991
New secretary appointed;director resigned;new director appointed

23 Oct 1991
Registered office changed on 23/10/91 from: 2 baches street london N1 6UB

21 Oct 1991
Company name changed plantalter LIMITED\certificate issued on 22/10/91
11 Sep 1991
Incorporation

AVAYA ECS LIMITED Charges

5 January 1994
Guarantee and debenture
Delivered: 20 January 1994
Status: Satisfied on 30 December 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1991
Debenture
Delivered: 7 November 1991
Status: Satisfied on 28 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…