ECHOGENICITY LIMITED
ST. AGNES

Hellopages » Cornwall » Cornwall » TR5 0NE

Company number 05690772
Status Active
Incorporation Date 30 January 2006
Company Type Private Limited Company
Address 2 BEACON HOUSE, BEACON ROAD, ST. AGNES, CORNWALL, ENGLAND, TR5 0NE
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Registered office address changed from Trannack House Bal Road Lowertown Helston Cornwall TR13 0DA to 2 Beacon House Beacon Road St. Agnes Cornwall TR5 0NE on 2 February 2017; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ECHOGENICITY LIMITED are www.echogenicity.co.uk, and www.echogenicity.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Echogenicity Limited is a Private Limited Company. The company registration number is 05690772. Echogenicity Limited has been working since 30 January 2006. The present status of the company is Active. The registered address of Echogenicity Limited is 2 Beacon House Beacon Road St Agnes Cornwall England Tr5 0ne. . CURNOW, Christine is a Secretary of the company. WILLIAMS-CURNOW, John Denzil is a Director of the company. WILLIAMS-CURNOW, Verity is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
CURNOW, Christine
Appointed Date: 30 January 2006

Director
WILLIAMS-CURNOW, John Denzil
Appointed Date: 18 February 2010
48 years old

Director
WILLIAMS-CURNOW, Verity
Appointed Date: 30 January 2006
47 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 30 January 2006
Appointed Date: 30 January 2006

Persons With Significant Control

Mrs Verity Amber Williams-Curnow
Notified on: 1 January 2017
47 years old
Nature of control: Ownership of shares – 75% or more

ECHOGENICITY LIMITED Events

06 Feb 2017
Confirmation statement made on 30 January 2017 with updates
02 Feb 2017
Registered office address changed from Trannack House Bal Road Lowertown Helston Cornwall TR13 0DA to 2 Beacon House Beacon Road St. Agnes Cornwall TR5 0NE on 2 February 2017
23 Mar 2016
Total exemption small company accounts made up to 31 October 2015
04 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

09 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 23 more events
01 Mar 2007
Total exemption full accounts made up to 31 October 2006
05 Jan 2007
Registered office changed on 05/01/07 from: 2 tregorland zelah truro TR4 9JB
05 Jan 2007
Accounting reference date shortened from 31/01/07 to 31/10/06
30 Jan 2006
Secretary resigned
30 Jan 2006
Incorporation

ECHOGENICITY LIMITED Charges

22 May 2014
Charge code 0569 0772 0001
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…