ELECO (PP) LIMITED
LONDON PROMPT PROFILES LIMITED ANGLIA AIR MOVEMENTS LIMITED

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

Company number 01617734
Status Active
Incorporation Date 26 February 1982
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 nine events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016. The most likely internet sites of ELECO (PP) LIMITED are www.elecopp.co.uk, and www.eleco-pp.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven 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 Pp Limited is a Private Limited Company. The company registration number is 01617734. Eleco Pp Limited has been working since 26 February 1982. The present status of the company is Active. The registered address of Eleco Pp 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 BROWES, Hayley Jayne has been resigned. Secretary BROWES, Ronald Mark has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Director BARBER, Roy Richard has been resigned. Director BARTON, Ivor Ashley has been resigned. Director BROWES, Ronald Mark has been resigned. Director DANNHAUSER, David Stephen has been resigned. Director NEWBY, Frederick Edward has been resigned. Director O'HARA, Liam Paul has been resigned. Director SLATER, Richard Craig Alan has been resigned. Director TAYLOR, Paul James has been resigned. Director TURNER, Matthew Lloyd has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SPRATLING, Graham Neil
Appointed Date: 14 February 2012
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
BROWES, Hayley Jayne
Resigned: 16 March 2004
Appointed Date: 10 March 2003

Secretary
BROWES, Ronald Mark
Resigned: 10 March 2003

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 03 January 2006
Appointed Date: 16 March 2004

Director
BARBER, Roy Richard
Resigned: 10 March 2003
78 years old

Director
BARTON, Ivor Ashley
Resigned: 24 September 2012
Appointed Date: 14 February 2012
66 years old

Director
BROWES, Ronald Mark
Resigned: 16 March 2004
69 years old

Director
DANNHAUSER, David Stephen
Resigned: 15 July 2010
Appointed Date: 16 March 2004
70 years old

Director
NEWBY, Frederick Edward
Resigned: 21 October 2010
Appointed Date: 29 October 2009
78 years old

Director
O'HARA, Liam Paul
Resigned: 31 May 2013
Appointed Date: 10 August 2010
57 years old

Director
SLATER, Richard Craig Alan
Resigned: 31 August 2011
Appointed Date: 19 January 2011
62 years old

Director
TAYLOR, Paul James
Resigned: 08 October 2009
Appointed Date: 14 April 2004
60 years old

Director
TURNER, Matthew Lloyd
Resigned: 02 October 2013
Appointed Date: 31 August 2011
59 years old

Persons With Significant Control

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

ELECO (PP) LIMITED Events

23 Dec 2016
Confirmation statement made on 10 December 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
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
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

19 Oct 2015
Full accounts made up to 31 December 2014
...
... and 99 more events
16 Jan 1989
Return made up to 31/12/88; full list of members

17 Feb 1988
Accounts for a small company made up to 31 May 1987

17 Feb 1988
Return made up to 29/12/87; full list of members

27 Nov 1986
Accounts for a small company made up to 31 May 1986

26 Feb 1982
Incorporation

ELECO (PP) LIMITED Charges

5 January 2009
Deed of admission to an omnibus letter of set-off dated 12TH september 2007 and
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 September 2007
An omnibus letter of set-off
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
20 October 2004
All assets debenture
Delivered: 26 October 2004
Status: Satisfied on 5 December 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 August 1984
Legal charge
Delivered: 23 August 1984
Status: Satisfied on 13 May 1995
Persons entitled: Midland Bank PLC
Description: Unit 1 weston road industrial estate norwich part of t/n:-…
6 May 1982
Charge
Delivered: 11 May 1982
Status: Satisfied on 7 December 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…