ELECO ENGINEERING LIMITED
LONDON ABTUS LIMITED

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

Company number 02543204
Status Active
Incorporation Date 25 September 1990
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 twenty-one 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 ENGINEERING LIMITED are www.elecoengineering.co.uk, and www.eleco-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve 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 Engineering Limited is a Private Limited Company. The company registration number is 02543204. Eleco Engineering Limited has been working since 25 September 1990. The present status of the company is Active. The registered address of Eleco Engineering 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 CHOAT, Keith Richard has been resigned. Secretary GRAVETT, Philip James has been resigned. Secretary HAYES, Noel John has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary HOPKINS, Nigel Antony has been resigned. Secretary TSAPPIS, Neil John Alfred has been resigned. Director BARTON, Ivor Ashley has been resigned. Director BEALES, David has been resigned. Director CALLAGHAN, Peter William has been resigned. Director CHOAT, Keith Richard has been resigned. Director CLAYDON, Peter John has been resigned. Director DANNHAUSER, David Stephen has been resigned. Director HAYES, Noel John has been resigned. Director HOLDCROFT, Laurence Nigel has been resigned. Director KETTELEY, John Henry Beevor has been resigned. Director MAY, Ashley Falcon has been resigned. Director OWEN, Russell Andrew has been resigned. Director TAYLOR, Paul James 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
CHOAT, Keith Richard
Resigned: 30 September 1991

Secretary
GRAVETT, Philip James
Resigned: 18 December 1998
Appointed Date: 28 February 1994

Secretary
HAYES, Noel John
Resigned: 28 February 1994
Appointed Date: 30 September 1991

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
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
BEALES, David
Resigned: 16 April 1996
67 years old

Director
CALLAGHAN, Peter William
Resigned: 29 January 1997
Appointed Date: 28 February 1994
74 years old

Director
CHOAT, Keith Richard
Resigned: 30 September 1991
72 years old

Director
CLAYDON, Peter John
Resigned: 31 July 2001
Appointed Date: 01 December 2000
75 years old

Director
DANNHAUSER, David Stephen
Resigned: 15 July 2010
Appointed Date: 23 August 1997
70 years old

Director
HAYES, Noel John
Resigned: 28 February 1994
71 years old

Director
HOLDCROFT, Laurence Nigel
Resigned: 03 January 2006
Appointed Date: 31 October 2001
61 years old

Director
KETTELEY, John Henry Beevor
Resigned: 15 July 2010
Appointed Date: 04 February 1997
86 years old

Director
MAY, Ashley Falcon
Resigned: 31 July 2001
Appointed Date: 10 September 1999
57 years old

Director
OWEN, Russell Andrew
Resigned: 31 July 2001
Appointed Date: 28 February 1994
63 years old

Director
TAYLOR, Paul James
Resigned: 08 October 2009
Appointed Date: 20 July 2000
60 years old

Persons With Significant Control

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

ELECO ENGINEERING 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 2

16 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 111 more events
16 Oct 1990
Accounting reference date notified as 30/06

08 Oct 1990
Registered office changed on 08/10/90 from: 84 temple chambers temple avenue london EC4Y ohp

08 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Sep 1990
Incorporation

ELECO ENGINEERING LIMITED Charges

5 December 2003
Deed of admission to an omnibus guarantee and set-off dated 4 march 1999 and
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 March 1999
All assets debenture deed
Delivered: 26 March 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
4 March 1999
Debenture deed
Delivered: 8 March 1999
Status: Satisfied on 4 October 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1996
Fixed charge supplemental to a debenture dated 5/3/93 issued by the company
Delivered: 4 December 1996
Status: Satisfied on 22 November 1999
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all rights title and interest in or…
10 September 1996
Debenture
Delivered: 14 September 1996
Status: Satisfied on 22 November 1999
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
5 March 1993
Debenture
Delivered: 12 March 1993
Status: Satisfied on 22 November 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…