ECCABI LTD
LISKEARD THE EAST CORNWALL CITIZENS ADVICE BUREAUX INITIATIVE LTD

Hellopages » Cornwall » Cornwall » PL14 3UT

Company number 03491728
Status Active
Incorporation Date 8 January 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 HOLMAN ROAD, LISKEARD BUSINESS PARK, LISKEARD, CORNWALL, PL14 3UT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Appointment of Mr Edward James Whiting as a director on 1 October 2016; Termination of appointment of Frank Raymond Noble as a director on 30 September 2016. The most likely internet sites of ECCABI LTD are www.eccabi.co.uk, and www.eccabi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to St Keyne Wishing Well Halt (Rail Station) is 2.5 miles; to Menheniot Rail Station is 2.9 miles; to Causeland Rail Station is 3.7 miles; to Sandplace Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eccabi Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03491728. Eccabi Ltd has been working since 08 January 1998. The present status of the company is Active. The registered address of Eccabi Ltd is 8 Holman Road Liskeard Business Park Liskeard Cornwall Pl14 3ut. . WHITING, Edward James is a Secretary of the company. HINKS, Michael James is a Director of the company. KENNY, Joanna Nora is a Director of the company. VINSON, Stephen Ronald is a Director of the company. WHITING, Edward James is a Director of the company. WILLMORE, Michael is a Director of the company. Secretary COOPER, Lisa has been resigned. Secretary MONKS, Anna Mary has been resigned. Secretary PURSSELL, Robert Francis has been resigned. Secretary WARREN, Hilary Anne has been resigned. Secretary WHITING, Edward James has been resigned. Director BOXALL, David Noel has been resigned. Director CLARK, Nigel has been resigned. Director COX, Janet Elizabeth has been resigned. Director ELLIS, Thomas Arthur has been resigned. Director HAWARD, Michael Walter Ayton has been resigned. Director JOLLY, Judith Anne, Baroness has been resigned. Director LANE, Gillian Muriel has been resigned. Director LAWLOR, Philip James has been resigned. Director LENNON, John has been resigned. Director MAY, Terence Clifford has been resigned. Director MILLER, David George has been resigned. Director NOBLE, Frank Raymond has been resigned. Director OLDFIELD, Stanley Chattaway has been resigned. Director PENDLETON, Barbara Angela has been resigned. Director PURSSELL, Robert Francis has been resigned. Director SCARLE, Catherine Reid has been resigned. Director SKAILES, David John has been resigned. Director SMEETH, Carole Anne has been resigned. Director STEWART, Richard Gerrard Shaw has been resigned. Director SWIFT, Susan Mary Elizabeth has been resigned. Director TAYLOR, Sheila has been resigned. Director TURNER, Margaret Anne has been resigned. Director WALTERS, Gerald has been resigned. Director WHITE, Brian Ernest has been resigned. Director WORKMAN, Hilary Anne has been resigned. Director EAST CORNWALL CITIZENS ADVICE BUREAU LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITING, Edward James
Appointed Date: 18 September 2008

Director
HINKS, Michael James
Appointed Date: 09 January 2013
78 years old

Director
KENNY, Joanna Nora
Appointed Date: 27 June 2007
77 years old

Director
VINSON, Stephen Ronald
Appointed Date: 09 January 2013
61 years old

Director
WHITING, Edward James
Appointed Date: 01 October 2016
84 years old

Director
WILLMORE, Michael
Appointed Date: 17 March 2008
79 years old

Resigned Directors

Secretary
COOPER, Lisa
Resigned: 16 January 2008
Appointed Date: 15 March 2006

Secretary
MONKS, Anna Mary
Resigned: 18 September 2008
Appointed Date: 16 January 2008

Secretary
PURSSELL, Robert Francis
Resigned: 11 February 1998
Appointed Date: 08 January 1998

Secretary
WARREN, Hilary Anne
Resigned: 15 March 2006
Appointed Date: 19 August 1998

Secretary
WHITING, Edward James
Resigned: 01 January 2009
Appointed Date: 28 November 2008

Director
BOXALL, David Noel
Resigned: 23 September 1999
Appointed Date: 08 January 1998
88 years old

Director
CLARK, Nigel
Resigned: 09 January 2013
Appointed Date: 05 February 2010
70 years old

Director
COX, Janet Elizabeth
Resigned: 30 April 1998
Appointed Date: 08 January 1998
69 years old

Director
ELLIS, Thomas Arthur
Resigned: 26 May 1999
Appointed Date: 11 March 1998
96 years old

Director
HAWARD, Michael Walter Ayton
Resigned: 25 September 2006
Appointed Date: 08 January 1998
104 years old

Director
JOLLY, Judith Anne, Baroness
Resigned: 15 November 2007
Appointed Date: 20 April 2007
74 years old

Director
LANE, Gillian Muriel
Resigned: 09 January 2013
Appointed Date: 14 December 2001
87 years old

Director
LAWLOR, Philip James
Resigned: 29 January 2015
Appointed Date: 05 February 2010
69 years old

Director
LENNON, John
Resigned: 13 September 2005
Appointed Date: 11 February 1998
82 years old

Director
MAY, Terence Clifford
Resigned: 01 October 1999
Appointed Date: 08 January 1998
82 years old

Director
MILLER, David George
Resigned: 15 September 1999
Appointed Date: 15 October 1998
88 years old

Director
NOBLE, Frank Raymond
Resigned: 30 September 2016
Appointed Date: 20 September 1999
86 years old

Director
OLDFIELD, Stanley Chattaway
Resigned: 14 May 2002
Appointed Date: 08 January 1998
92 years old

Director
PENDLETON, Barbara Angela
Resigned: 01 March 2007
Appointed Date: 12 July 2006
73 years old

Director
PURSSELL, Robert Francis
Resigned: 11 December 2001
Appointed Date: 22 September 1999
97 years old

Director
SCARLE, Catherine Reid
Resigned: 08 September 2010
Appointed Date: 12 August 1998
91 years old

Director
SKAILES, David John
Resigned: 20 April 2007
Appointed Date: 11 July 2000
94 years old

Director
SMEETH, Carole Anne
Resigned: 30 March 2008
Appointed Date: 12 September 2007
80 years old

Director
STEWART, Richard Gerrard Shaw
Resigned: 12 March 2002
Appointed Date: 11 February 1998
79 years old

Director
SWIFT, Susan Mary Elizabeth
Resigned: 09 January 2013
Appointed Date: 05 February 2010
75 years old

Director
TAYLOR, Sheila
Resigned: 15 May 2009
Appointed Date: 13 December 2007
80 years old

Director
TURNER, Margaret Anne
Resigned: 31 March 2009
Appointed Date: 19 October 2006
82 years old

Director
WALTERS, Gerald
Resigned: 11 August 1998
Appointed Date: 11 February 1998
80 years old

Director
WHITE, Brian Ernest
Resigned: 09 January 2013
Appointed Date: 05 February 2010
77 years old

Director
WORKMAN, Hilary Anne
Resigned: 27 June 2007
Appointed Date: 13 September 2006
80 years old

Director
EAST CORNWALL CITIZENS ADVICE BUREAU LTD
Resigned: 21 June 2010
Appointed Date: 05 February 2010

Persons With Significant Control

Mr Stephen Ronald Vinson
Notified on: 17 August 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ECCABI LTD Events

09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
12 Oct 2016
Appointment of Mr Edward James Whiting as a director on 1 October 2016
12 Oct 2016
Termination of appointment of Frank Raymond Noble as a director on 30 September 2016
19 Sep 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 8 January 2016 no member list
...
... and 110 more events
08 May 1998
New director appointed
08 May 1998
New director appointed
08 May 1998
New director appointed
08 May 1998
New director appointed
08 Jan 1998
Incorporation