ECO DESPATCH LTD
LONDON 110 MARKETING LIMITED

Hellopages » City of London » City of London » EC3V 1LT

Company number 02532359
Status Active
Incorporation Date 17 August 1990
Company Type Private Limited Company
Address 72 LEADENHALL MARKET, LONDON, EC3V 1LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Diana Jeanine Louise Richards as a secretary on 12 September 2016; Appointment of Barry Matthews as a director on 12 September 2016. The most likely internet sites of ECO DESPATCH LTD are www.ecodespatch.co.uk, and www.eco-despatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.8 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.Eco Despatch Ltd is a Private Limited Company. The company registration number is 02532359. Eco Despatch Ltd has been working since 17 August 1990. The present status of the company is Active. The registered address of Eco Despatch Ltd is 72 Leadenhall Market London Ec3v 1lt. . MATTHEWS, Barry is a Director of the company. NORRIS, Paul Charles is a Director of the company. YAVUZ, Sharon Elizabeth is a Director of the company. Secretary RICHARDS, Diana Jeanine Louise has been resigned. Secretary RICHARDS, Glenn has been resigned. Secretary SWEPSON, Sandra Ruth has been resigned. Director RICHARDS, Diana Jeanine Louise has been resigned. Director RICHARDS, Glenn has been resigned. Director RICHARDS, Terry has been resigned. Director SWEPSON, Sandra Ruth has been resigned. The company operates in "Other business support service activities n.e.c.".


eco despatch Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MATTHEWS, Barry
Appointed Date: 12 September 2016
56 years old

Director
NORRIS, Paul Charles
Appointed Date: 12 September 2016
59 years old

Director
YAVUZ, Sharon Elizabeth
Appointed Date: 12 September 2016
58 years old

Resigned Directors

Secretary
RICHARDS, Diana Jeanine Louise
Resigned: 12 September 2016
Appointed Date: 20 January 2000

Secretary
RICHARDS, Glenn
Resigned: 20 January 2000
Appointed Date: 01 April 1995

Secretary
SWEPSON, Sandra Ruth
Resigned: 01 April 1995

Director
RICHARDS, Diana Jeanine Louise
Resigned: 12 September 2016
Appointed Date: 20 January 2000
62 years old

Director
RICHARDS, Glenn
Resigned: 12 September 2016
67 years old

Director
RICHARDS, Terry
Resigned: 26 April 2002
Appointed Date: 01 April 1995
66 years old

Director
SWEPSON, Sandra Ruth
Resigned: 12 September 2016
Appointed Date: 21 February 2000
77 years old

Persons With Significant Control

Mr Glenn Richards
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Diana Jeanine Louise Richards
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECO DESPATCH LTD Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Termination of appointment of Diana Jeanine Louise Richards as a secretary on 12 September 2016
07 Oct 2016
Appointment of Barry Matthews as a director on 12 September 2016
07 Oct 2016
Termination of appointment of Sandra Ruth Swepson as a director on 12 September 2016
07 Oct 2016
Appointment of Mrs Sharon Elizabeth Yavuz as a director on 12 September 2016
...
... and 81 more events
08 Jul 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Jul 1992
First Gazette notice for compulsory strike-off

17 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Dec 1990
Registered office changed on 17/12/90 from: 84 temple chambers temple avenue london EC4Y ohp

17 Aug 1990
Incorporation

ECO DESPATCH LTD Charges

21 February 1996
Fixed and floating charge
Delivered: 24 February 1996
Status: Satisfied on 31 August 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…