ECKOH UK LIMITED
HEMEL HEMPSTEAD ECKOH TECHNOLOGIES (UK) LIMITED SYMPHONY TELECOMMUNICATIONS PLC

Hellopages » Hertfordshire » Dacorum » HP3 9HN
Company number 02796531
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address TELFORD HOUSE, CORNER HALL, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9HN
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge 027965310006, created on 20 July 2016. The most likely internet sites of ECKOH UK LIMITED are www.eckohuk.co.uk, and www.eckoh-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Eckoh Uk Limited is a Private Limited Company. The company registration number is 02796531. Eckoh Uk Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of Eckoh Uk Limited is Telford House Corner Hall Hemel Hempstead Hertfordshire Hp3 9hn. . MOLONEY, Adam Paul is a Secretary of the company. MOLONEY, Adam Paul is a Director of the company. PHILPOT, Nicholas Barnaby is a Director of the company. Secretary BREWER, Ian David has been resigned. Secretary CHRISTOPHER, David Edward has been resigned. Secretary DRIVER, Samantha Jayne has been resigned. Secretary FOLLAND, Nicholas James has been resigned. Secretary HAYES, Duncan Maclean has been resigned. Secretary KAMINSKI, Jerzy Jan has been resigned. Secretary STEVENSON, James David has been resigned. Secretary TURNER, Martin Robert has been resigned. Secretary WILSTEAD, Sandra Jane has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director HENNIGAN, James Patrick has been resigned. Director MCARTHUR MUSCROFT, Brian David has been resigned. Director TURNER, Martin Robert has been resigned. Director WILSTEAD, David Owen has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MOLONEY, Adam Paul
Appointed Date: 30 October 2006

Director
MOLONEY, Adam Paul
Appointed Date: 22 August 2005
56 years old

Director
PHILPOT, Nicholas Barnaby
Appointed Date: 14 August 1996
62 years old

Resigned Directors

Secretary
BREWER, Ian David
Resigned: 28 July 2004
Appointed Date: 05 July 2002

Secretary
CHRISTOPHER, David Edward
Resigned: 07 September 2000
Appointed Date: 29 January 1999

Secretary
DRIVER, Samantha Jayne
Resigned: 30 October 2006
Appointed Date: 28 July 2004

Secretary
FOLLAND, Nicholas James
Resigned: 10 May 2001
Appointed Date: 01 December 2000

Secretary
HAYES, Duncan Maclean
Resigned: 01 December 2000
Appointed Date: 07 September 2000

Secretary
KAMINSKI, Jerzy Jan
Resigned: 08 June 1995
Appointed Date: 06 January 1994

Secretary
STEVENSON, James David
Resigned: 05 July 2002
Appointed Date: 10 May 2001

Secretary
TURNER, Martin Robert
Resigned: 29 January 1999
Appointed Date: 14 August 1996

Secretary
WILSTEAD, Sandra Jane
Resigned: 14 August 1996
Appointed Date: 08 June 1995

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 06 January 1994
Appointed Date: 05 March 1993

Director
HENNIGAN, James Patrick
Resigned: 16 November 2009
Appointed Date: 14 November 2007
64 years old

Director
MCARTHUR MUSCROFT, Brian David
Resigned: 25 June 2004
Appointed Date: 26 March 2003
62 years old

Director
TURNER, Martin Robert
Resigned: 20 September 2006
Appointed Date: 14 August 1996
67 years old

Director
WILSTEAD, David Owen
Resigned: 14 August 1996
Appointed Date: 06 January 1994
66 years old

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 06 January 1994
Appointed Date: 05 March 1993

Persons With Significant Control

Eckoh Plc
Notified on: 1 March 2017
Nature of control: Ownership of shares – 75% or more

ECKOH UK LIMITED Events

08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
19 Dec 2016
Full accounts made up to 31 March 2016
08 Aug 2016
Registration of charge 027965310006, created on 20 July 2016
26 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 55,264

09 Oct 2015
Full accounts made up to 31 March 2015
...
... and 112 more events
08 May 1994
Secretary resigned;new secretary appointed;director resigned

16 Mar 1994
Director resigned;new director appointed

11 Oct 1993
Accounting reference date notified as 31/03

01 Apr 1993
Registered office changed on 01/04/93 from: 180 fleet street london EC4A 2NT

05 Mar 1993
Incorporation

ECKOH UK LIMITED Charges

20 July 2016
Charge code 0279 6531 0006
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 December 2014
Charge code 0279 6531 0005
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a telford house corner hall hemel hempstead…
23 March 2009
Rent deposit deed
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Spirit (Faith) Limited
Description: Deposit of £26,375 together with interest credited hereto…
18 February 2008
Debenture
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 2005
Charge of deposit
Delivered: 12 July 2005
Status: Satisfied on 10 October 2007
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 25594907 with…
29 October 1999
Deed of charge over credit balances
Delivered: 19 November 1999
Status: Satisfied on 10 October 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £19,000 together with interest accrued now or to…