EC FINANCE PLC
LONDON WELGROVE PLC

Hellopages » City of London » City of London » EC4A 3AE

Company number 07193648
Status Active
Incorporation Date 17 March 2010
Company Type Public Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Appointment of Mr Stephen William Spencer Norton as a director on 31 December 2016; Termination of appointment of Roy Neil Arthur as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of EC FINANCE PLC are www.ecfinance.co.uk, and www.ec-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ec Finance Plc is a Public Limited Company. The company registration number is 07193648. Ec Finance Plc has been working since 17 March 2010. The present status of the company is Active. The registered address of Ec Finance Plc is 5th Floor 6 St Andrew Street London Ec4a 3ae. . JOINT SECRETARIAL SERVICES LIMITED is a Secretary of the company. NORTON, Stephen William Spencer is a Director of the company. JOINT CORPORATE SERVICES LIMITED is a Director of the company. Secretary LAW DEBENTURE CORPORATE SERVICES LIMITED has been resigned. Director ARTHUR, Roy Neil has been resigned. Director BOWDEN, Ian Kenneth has been resigned. Director HUSAIN, Tariq Charles Anthony has been resigned. Director VICKERS, Jonathan has been resigned. Director L.D.C. SECURITISATION DIRECTOR NO.3 LIMITED has been resigned. Director L.D.C. SECURITISATION DIRECTOR NO.4 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOINT SECRETARIAL SERVICES LIMITED
Appointed Date: 02 June 2010

Director
NORTON, Stephen William Spencer
Appointed Date: 31 December 2016
66 years old

Director
JOINT CORPORATE SERVICES LIMITED
Appointed Date: 02 June 2010

Resigned Directors

Secretary
LAW DEBENTURE CORPORATE SERVICES LIMITED
Resigned: 02 June 2010
Appointed Date: 17 March 2010

Director
ARTHUR, Roy Neil
Resigned: 31 December 2016
Appointed Date: 04 April 2011
76 years old

Director
BOWDEN, Ian Kenneth
Resigned: 02 June 2010
Appointed Date: 17 March 2010
61 years old

Director
HUSAIN, Tariq Charles Anthony
Resigned: 04 April 2011
Appointed Date: 30 July 2010
54 years old

Director
VICKERS, Jonathan
Resigned: 30 July 2010
Appointed Date: 02 June 2010
63 years old

Director
L.D.C. SECURITISATION DIRECTOR NO.3 LIMITED
Resigned: 02 June 2010
Appointed Date: 17 March 2010

Director
L.D.C. SECURITISATION DIRECTOR NO.4 LIMITED
Resigned: 02 June 2010
Appointed Date: 17 March 2010

EC FINANCE PLC Events

01 Feb 2017
Appointment of Mr Stephen William Spencer Norton as a director on 31 December 2016
30 Jan 2017
Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
25 May 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • EUR 57,100

01 Jul 2015
Full accounts made up to 31 December 2014
...
... and 34 more events
07 Jun 2010
Termination of appointment of Law Debenture Corporate Services Limited as a secretary
26 May 2010
Company name changed welgrove PLC\certificate issued on 26/05/10
26 May 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25

26 May 2010
Change of name notice
17 Mar 2010
Incorporation

EC FINANCE PLC Charges

31 July 2014
Charge code 0719 3648 0005
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: Contains fixed charge…
31 July 2014
Charge code 0719 3648 0004
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: Contains fixed charge…
26 August 2010
The securitifleet proceeds loan assignment agreement
Delivered: 10 September 2010
Status: Satisfied on 15 September 2014
Persons entitled: The Bank of New York Mellon
Description: In the deed the assignor assigned absolutely with full…
2 July 2010
Escrow deed
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: The Bank of New York Mellon (The "Trustee")
Description: All present and future rights title and interest in and to…
2 July 2010
The eci subordinated loan and issuer accounts security assignment and charge
Delivered: 16 July 2010
Status: Satisfied on 15 September 2014
Persons entitled: The Bank of New York Mellon
Description: By way of first ranking security for the payment and…