ELECTRONIC CARD ACCEPTANCE COMPANY LIMITED
CAMELFORD

Hellopages » Cornwall » Cornwall » PL32 9NA

Company number 05652935
Status Active
Incorporation Date 13 December 2005
Company Type Private Limited Company
Address GREGORY ACCOUNT SERVICES LTD, 37 BEECHWOOD DRIVE, CAMELFORD, CORNWALL, PL32 9NA
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1,000 . The most likely internet sites of ELECTRONIC CARD ACCEPTANCE COMPANY LIMITED are www.electroniccardacceptancecompany.co.uk, and www.electronic-card-acceptance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Bugle Rail Station is 16.4 miles; to Causeland Rail Station is 17.7 miles; to Sandplace Rail Station is 18.9 miles; to St Austell Rail Station is 20.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electronic Card Acceptance Company Limited is a Private Limited Company. The company registration number is 05652935. Electronic Card Acceptance Company Limited has been working since 13 December 2005. The present status of the company is Active. The registered address of Electronic Card Acceptance Company Limited is Gregory Account Services Ltd 37 Beechwood Drive Camelford Cornwall Pl32 9na. . POND, Simon Barrie is a Director of the company. SIMPSON, Frank Thompson is a Director of the company. SIMPSON, Karen Leigh is a Director of the company. STOREY, Robert Owen is a Director of the company. Secretary COMPANY LAW CONSULTANTS LIMITED has been resigned. Secretary KINGS MILL PRACTICE LTD has been resigned. Director SIMPSON, Frank Thompson has been resigned. Director WHITFIELD, Simon Paul has been resigned. Director COMPANY LAW SERVICES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Director
POND, Simon Barrie
Appointed Date: 01 February 2012
48 years old

Director
SIMPSON, Frank Thompson
Appointed Date: 01 January 2011
79 years old

Director
SIMPSON, Karen Leigh
Appointed Date: 13 December 2005
76 years old

Director
STOREY, Robert Owen
Appointed Date: 22 April 2010
60 years old

Resigned Directors

Secretary
COMPANY LAW CONSULTANTS LIMITED
Resigned: 13 December 2007
Appointed Date: 13 December 2005

Secretary
KINGS MILL PRACTICE LTD
Resigned: 30 June 2012
Appointed Date: 13 December 2007

Director
SIMPSON, Frank Thompson
Resigned: 15 June 2010
Appointed Date: 13 December 2005
79 years old

Director
WHITFIELD, Simon Paul
Resigned: 11 March 2015
Appointed Date: 30 April 2009
65 years old

Director
COMPANY LAW SERVICES LIMITED
Resigned: 13 December 2005
Appointed Date: 13 December 2005

Persons With Significant Control

Mr Simon Barrie Pond
Notified on: 13 December 2016
48 years old
Nature of control: Has significant influence or control

ELECTRONIC CARD ACCEPTANCE COMPANY LIMITED Events

16 Dec 2016
Confirmation statement made on 13 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000

21 Dec 2015
Director's details changed for Mr Simon Barrie Pond on 13 February 2015
21 Dec 2015
Registered office address changed from C/O Gregory Account Services the Incuba 1 Brewers Hill Road Dunstable Bedfordshire LU6 1AA to C/O Gregory Account Services Ltd 37 Beechwood Drive Camelford Cornwall PL32 9NA on 21 December 2015
...
... and 50 more events
07 Jun 2006
Particulars of mortgage/charge
25 May 2006
Registered office changed on 25/05/06 from: seven gables house 30 letchmore road radlett hertfordshire WD7 8HT
05 Jan 2006
New director appointed
05 Jan 2006
New director appointed
13 Dec 2005
Incorporation

ELECTRONIC CARD ACCEPTANCE COMPANY LIMITED Charges

19 May 2006
Debenture
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Thyron Systems Limited
Description: Fixed and floating charges over the undertaking and all…