HARTZ EC LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 03014600
Status Active
Incorporation Date 26 January 1995
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY; Confirmation statement made on 26 January 2017 with updates; Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016. The most likely internet sites of HARTZ EC LIMITED are www.hartzec.co.uk, and www.hartz-ec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hartz Ec Limited is a Private Limited Company. The company registration number is 03014600. Hartz Ec Limited has been working since 26 January 1995. The present status of the company is Active. The registered address of Hartz Ec Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . FORNSHELL, William is a Secretary of the company. FORNSHELL, William is a Director of the company. Secretary MARX, Max Coleman has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BEHRE, Douglas Charles has been resigned. Director BRIDGNELL, Christopher has been resigned. Director DEVINE JR, Robert has been resigned. Director ECKER, William David has been resigned. Director HEIDENTHAL, Thomas has been resigned. Director MARX, Max Coleman has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director PERLBERG, William has been resigned. Director SALOMON, William has been resigned. Director SHIPLEY, Robert James has been resigned. Director TONKIN, Derek Peter has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FORNSHELL, William
Appointed Date: 21 December 2007

Director
FORNSHELL, William
Appointed Date: 21 December 2007
68 years old

Resigned Directors

Secretary
MARX, Max Coleman
Resigned: 21 December 2007
Appointed Date: 27 March 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 04 April 2016
Appointed Date: 26 January 1995

Director
BEHRE, Douglas Charles
Resigned: 07 March 2014
Appointed Date: 07 May 2007
68 years old

Director
BRIDGNELL, Christopher
Resigned: 23 March 2007
Appointed Date: 15 November 2004
64 years old

Director
DEVINE JR, Robert
Resigned: 01 April 2006
Appointed Date: 01 January 1999
73 years old

Director
ECKER, William David
Resigned: 02 May 2011
Appointed Date: 01 April 2006
68 years old

Director
HEIDENTHAL, Thomas
Resigned: 15 November 2004
Appointed Date: 08 July 2002
74 years old

Director
MARX, Max Coleman
Resigned: 21 December 2007
Appointed Date: 25 July 2001
72 years old

Nominee Director
MIKJON LIMITED
Resigned: 19 May 1995
Appointed Date: 26 January 1995

Director
PERLBERG, William
Resigned: 01 January 1999
Appointed Date: 19 May 1995
92 years old

Director
SALOMON, William
Resigned: 25 July 2001
Appointed Date: 24 May 1995
82 years old

Director
SHIPLEY, Robert James
Resigned: 01 April 2013
Appointed Date: 02 May 2011
72 years old

Director
TONKIN, Derek Peter
Resigned: 01 July 2001
Appointed Date: 24 May 1995
72 years old

HARTZ EC LIMITED Events

09 Feb 2017
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
05 Apr 2016
Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016
29 Mar 2016
Full accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 143,120

...
... and 136 more events
30 May 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

30 May 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 May 1995
£ nc 1000/50000 24/05/95
19 May 1995
Company name changed shelfco (no.1012) LIMITED\certificate issued on 19/05/95
26 Jan 1995
Incorporation