ELECO CONSTRUCTION GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 2EX

Company number 02265081
Status Active
Incorporation Date 6 June 1988
Company Type Private Limited Company
Address DAWSON HOUSE, 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ELECO CONSTRUCTION GROUP LIMITED are www.elecoconstructiongroup.co.uk, and www.eleco-construction-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eleco Construction Group Limited is a Private Limited Company. The company registration number is 02265081. Eleco Construction Group Limited has been working since 06 June 1988. The present status of the company is Active. The registered address of Eleco Construction Group Limited is Dawson House 5 Jewry Street London England Ec3n 2ex. . SPRATLING, Graham Neil is a Director of the company. ELECO DIRECTORS LIMITED is a Director of the company. Secretary BARTON, Ivor Ashley has been resigned. Secretary GRAVETT, Philip James has been resigned. Secretary GRAVETT, Philip James has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary HOPKINS, Nigel Antony has been resigned. Secretary MARR, Charles has been resigned. Secretary TSAPPIS, Neil John Alfred has been resigned. Director BARTON, Ivor Ashley has been resigned. Director CALLAGHAN, Peter William has been resigned. Director DANNHAUSER, David Stephen has been resigned. Director EVANS, Roger Francis has been resigned. Director GRAVETT, Philip James has been resigned. Director GRAVETT, Philip James has been resigned. Director HOLDCROFT, Laurence Nigel has been resigned. Director HOPKINS, Nigel Antony has been resigned. Director NEWBY, Frederick Edward has been resigned. Director RICHARDSON, George Michael has been resigned. Director TSAPPIS, Neil John Alfred has been resigned. Director WEBSTER, Michael John has been resigned. Director WOOLLEY, Eric Ryhs has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SPRATLING, Graham Neil
Appointed Date: 15 July 2010
58 years old

Director
ELECO DIRECTORS LIMITED
Appointed Date: 28 July 2014

Resigned Directors

Secretary
BARTON, Ivor Ashley
Resigned: 28 July 2014
Appointed Date: 03 January 2006

Secretary
GRAVETT, Philip James
Resigned: 18 December 1998
Appointed Date: 10 August 1994

Secretary
GRAVETT, Philip James
Resigned: 10 March 1993

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 03 January 2006
Appointed Date: 04 June 2001

Secretary
HOPKINS, Nigel Antony
Resigned: 04 June 2001
Appointed Date: 02 March 2001

Secretary
MARR, Charles
Resigned: 10 August 1994
Appointed Date: 25 March 1993

Secretary
TSAPPIS, Neil John Alfred
Resigned: 02 March 2001
Appointed Date: 07 September 1999

Director
BARTON, Ivor Ashley
Resigned: 28 July 2014
Appointed Date: 03 January 2006
66 years old

Director
CALLAGHAN, Peter William
Resigned: 29 January 1997
Appointed Date: 16 September 1993
74 years old

Director
DANNHAUSER, David Stephen
Resigned: 15 July 2010
Appointed Date: 20 April 2000
70 years old

Director
EVANS, Roger Francis
Resigned: 26 November 1996
70 years old

Director
GRAVETT, Philip James
Resigned: 18 December 1998
Appointed Date: 29 January 1997
73 years old

Director
GRAVETT, Philip James
Resigned: 29 March 1993
73 years old

Director
HOLDCROFT, Laurence Nigel
Resigned: 03 January 2006
Appointed Date: 04 June 2001
61 years old

Director
HOPKINS, Nigel Antony
Resigned: 04 June 2001
Appointed Date: 02 March 2001
64 years old

Director
NEWBY, Frederick Edward
Resigned: 20 April 2000
Appointed Date: 30 June 1992
58 years old

Director
RICHARDSON, George Michael
Resigned: 30 June 1992
84 years old

Director
TSAPPIS, Neil John Alfred
Resigned: 02 March 2001
Appointed Date: 07 September 1999
60 years old

Director
WEBSTER, Michael John
Resigned: 06 July 1993
73 years old

Director
WOOLLEY, Eric Ryhs
Resigned: 11 October 1993
Appointed Date: 16 September 1993
66 years old

Persons With Significant Control

Elecosoft Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ELECO CONSTRUCTION GROUP LIMITED Events

04 Jan 2017
Confirmation statement made on 10 December 2016 with updates
29 Sep 2016
Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016
06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 900,000

16 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 95 more events
17 Jan 1990
Accounting reference date extended from 31/03 to 30/06

19 Jul 1989
Wd 18/07/89 ad 13/06/88--------- £ si 98@1=98 £ ic 2/100

23 Nov 1988
New director appointed

14 Jun 1988
Secretary resigned;new secretary appointed

06 Jun 1988
Incorporation

ELECO CONSTRUCTION GROUP LIMITED Charges

10 February 1993
Debenture
Delivered: 19 February 1993
Status: Satisfied on 22 November 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…