EC3 SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7AR

Company number 03306024
Status Active
Incorporation Date 22 January 1997
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING 138, HOUNDSDITCH, LONDON, EC3A 7AR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1 . The most likely internet sites of EC3 SERVICES LIMITED are www.ec3services.co.uk, and www.ec3-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ec3 Services Limited is a Private Limited Company. The company registration number is 03306024. Ec3 Services Limited has been working since 22 January 1997. The present status of the company is Active. The registered address of Ec3 Services Limited is The St Botolph Building 138 Houndsditch London Ec3a 7ar. The cash in hand is £0k. It is £0k against last year. . CLYDE SECRETARIES LIMITED is a Secretary of the company. DUFFY, Christopher William is a Director of the company. MORRIS, John William is a Director of the company. PILCHER, Robert Eric is a Director of the company. TAYLOR, Graeme Phillip is a Director of the company. Secretary DUFFY, Christopher William has been resigned. Director BAKER, Andrew Piers has been resigned. Director GAMBLE, William Graeme has been resigned. Director O'SHEA, James Wishart has been resigned. Director PAGE, David William has been resigned. Director POLAND, Simon Devas has been resigned. Director RAYMAN, Jon Davis Emanuel has been resigned. Director SALT, David Sidney has been resigned. Director TETLOW, Paul Robert Francis has been resigned. Director THORPE, Gary Martyn has been resigned. The company operates in "Non-trading company".


ec3 services Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLYDE SECRETARIES LIMITED
Appointed Date: 29 February 2012

Director
DUFFY, Christopher William
Appointed Date: 22 January 1997
68 years old

Director
MORRIS, John William
Appointed Date: 14 December 2006
58 years old

Director
PILCHER, Robert Eric
Appointed Date: 02 November 1999
70 years old

Director
TAYLOR, Graeme Phillip
Appointed Date: 30 December 2008
54 years old

Resigned Directors

Secretary
DUFFY, Christopher William
Resigned: 29 February 2012
Appointed Date: 22 January 1997

Director
BAKER, Andrew Piers
Resigned: 30 April 2005
Appointed Date: 07 November 2003
78 years old

Director
GAMBLE, William Graeme
Resigned: 27 January 2006
Appointed Date: 15 July 2004
51 years old

Director
O'SHEA, James Wishart
Resigned: 06 June 2008
Appointed Date: 28 August 2002
72 years old

Director
PAGE, David William
Resigned: 28 April 2005
Appointed Date: 22 January 1997
68 years old

Director
POLAND, Simon Devas
Resigned: 10 March 2003
Appointed Date: 22 January 1997
73 years old

Director
RAYMAN, Jon Davis Emanuel
Resigned: 12 October 1998
Appointed Date: 22 January 1997
87 years old

Director
SALT, David Sidney
Resigned: 31 August 2002
Appointed Date: 22 January 1997
70 years old

Director
TETLOW, Paul Robert Francis
Resigned: 11 August 2005
Appointed Date: 25 May 2005
58 years old

Director
THORPE, Gary Martyn
Resigned: 19 June 2008
Appointed Date: 11 August 2005
65 years old

Persons With Significant Control

Clyde & Co Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EC3 SERVICES LIMITED Events

24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
27 Oct 2016
Accounts for a dormant company made up to 31 March 2016
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

10 Nov 2015
Accounts for a dormant company made up to 31 March 2015
23 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1

...
... and 72 more events
21 Oct 1998
Resolutions
  • ELRES ‐ Elective resolution

21 Oct 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Oct 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 May 1998
Return made up to 22/01/98; full list of members
22 Jan 1997
Incorporation