ETHOS COMMUNICATION SOLUTIONS LIMITED
LONDON HANDS ON COPIERS PLC

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

Company number 02730700
Status Active
Incorporation Date 13 July 1992
Company Type Private Limited Company
Address 72 LEADENHALL MARKET, LONDON, EC3V 1LT
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Registration of charge 027307000011, created on 9 January 2017; Full accounts made up to 30 November 2015; Previous accounting period shortened from 30 November 2015 to 29 November 2015. The most likely internet sites of ETHOS COMMUNICATION SOLUTIONS LIMITED are www.ethoscommunicationsolutions.co.uk, and www.ethos-communication-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three 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.Ethos Communication Solutions Limited is a Private Limited Company. The company registration number is 02730700. Ethos Communication Solutions Limited has been working since 13 July 1992. The present status of the company is Active. The registered address of Ethos Communication Solutions Limited is 72 Leadenhall Market London Ec3v 1lt. . MATTHEWS, Barry is a Secretary of the company. MATTHEWS, Barry is a Director of the company. NORRIS, Paul Charles is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary COATMAN, David Peter has been resigned. Secretary MATTHEWS, Barry has been resigned. Secretary STANLICK, David has been resigned. Director BELL, Richard Henri has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COATMAN, David Peter has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary
MATTHEWS, Barry
Appointed Date: 10 August 2011

Director
MATTHEWS, Barry
Appointed Date: 10 February 1998
56 years old

Director
NORRIS, Paul Charles
Appointed Date: 04 October 1993
59 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 13 July 1992
Appointed Date: 13 July 1992

Secretary
COATMAN, David Peter
Resigned: 05 June 2001
Appointed Date: 13 July 1992

Secretary
MATTHEWS, Barry
Resigned: 01 March 2011
Appointed Date: 11 June 2001

Secretary
STANLICK, David
Resigned: 10 August 2011
Appointed Date: 01 March 2011

Director
BELL, Richard Henri
Resigned: 26 July 1995
Appointed Date: 13 July 1992
60 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 13 July 1992
Appointed Date: 13 July 1992
34 years old

Director
COATMAN, David Peter
Resigned: 05 June 2001
Appointed Date: 13 July 1992
65 years old

Persons With Significant Control

Ethos Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ETHOS COMMUNICATION SOLUTIONS LIMITED Events

11 Jan 2017
Registration of charge 027307000011, created on 9 January 2017
16 Nov 2016
Full accounts made up to 30 November 2015
26 Aug 2016
Previous accounting period shortened from 30 November 2015 to 29 November 2015
19 Aug 2016
Confirmation statement made on 13 July 2016 with updates
28 Jun 2016
Director's details changed for Barry Matthews on 28 June 2016
...
... and 146 more events
21 Aug 1992
Accounting reference date notified as 31/07

27 Jul 1992
Director resigned;new director appointed

27 Jul 1992
Secretary resigned;new secretary appointed

27 Jul 1992
New director appointed

13 Jul 1992
Incorporation

ETHOS COMMUNICATION SOLUTIONS LIMITED Charges

9 January 2017
Charge code 0273 0700 0011
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 November 2014
Charge code 0273 0700 0010
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 September 2011
Debenture
Delivered: 20 September 2011
Status: Satisfied on 30 April 2014
Persons entitled: Konica Minolta Business Solutions (UK) LTD
Description: Fixed and floating charge over the undertaking and all…
2 November 2010
Assignment
Delivered: 9 November 2010
Status: Satisfied on 15 October 2015
Persons entitled: Bank of Scotland PLC
Description: The policy meaning the policy of insurance where the…
19 September 2007
Debenture
Delivered: 25 September 2007
Status: Satisfied on 17 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Debenture
Delivered: 5 February 2003
Status: Satisfied on 17 October 2006
Persons entitled: Toshiba Tec UK Imaging Systems Limited
Description: Fixed and floating charges over the undertaking and all…
15 February 1999
Deed of charge over credit balances
Delivered: 25 February 1999
Status: Satisfied on 14 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit(s) in and to charged…
11 August 1998
Guarantee & debenture
Delivered: 21 August 1998
Status: Satisfied on 14 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1998
Deed of charge over credit balances
Delivered: 23 July 1998
Status: Satisfied on 14 February 2007
Persons entitled: Barclays Bank PLC
Description: In barclays bank PLC high interest business account number…
18 July 1997
Deed of charge over credit balances
Delivered: 29 July 1997
Status: Satisfied on 15 February 2007
Persons entitled: Barclays Bank PLC
Description: In barclays bank PLC higher interest business account…
17 February 1997
Guarantee and debenture
Delivered: 25 February 1997
Status: Satisfied on 14 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…