ECR GROUP LIMITED
KINGS LANGLEY LAWGRA (NO.484) LIMITED

Hellopages » Hertfordshire » Dacorum » WD4 8JP

Company number 03545251
Status Active
Incorporation Date 14 April 1998
Company Type Private Limited Company
Address CHURCH HOUSE, CHURCH LANE, KINGS LANGLEY, HERTFORDSHIRE, ENGLAND, WD4 8JP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 735,500 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ECR GROUP LIMITED are www.ecrgroup.co.uk, and www.ecr-group.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and six months. Ecr Group Limited is a Private Limited Company. The company registration number is 03545251. Ecr Group Limited has been working since 14 April 1998. The present status of the company is Active. The registered address of Ecr Group Limited is Church House Church Lane Kings Langley Hertfordshire England Wd4 8jp. The company`s financial liabilities are £582.83k. It is £0.04k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £600k, which is £0k against last year. DUNNE, Tom Anthony is a Secretary of the company. CHALK, Martin Richard is a Director of the company. DUNNE, Thomas Anthony is a Director of the company. PONT, Simon Maurice Fenton is a Director of the company. SMITH, Colin James is a Director of the company. Secretary GIBBONS, Helen Jannette Anne has been resigned. Secretary WERNHAM, Alastair has been resigned. Secretary WERNHAM, Justin has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director PENSON, Alan Anthony has been resigned. Director SINGH, Avtar has been resigned. Director STREET, Stephen Gregory has been resigned. Director TAYLOR, Alan Michael has been resigned. Director WERNHAM, Justin has been resigned. The company operates in "Other service activities n.e.c.".


ecr group Key Finiance

LIABILITIES £582.83k
+0%
CASH £0k
TOTAL ASSETS £600k
All Financial Figures

Current Directors

Secretary
DUNNE, Tom Anthony
Appointed Date: 01 October 2003

Director
CHALK, Martin Richard
Appointed Date: 14 January 2004
56 years old

Director
DUNNE, Thomas Anthony
Appointed Date: 14 January 2004
57 years old

Director
PONT, Simon Maurice Fenton
Appointed Date: 14 January 2004
60 years old

Director
SMITH, Colin James
Appointed Date: 02 June 1998
53 years old

Resigned Directors

Secretary
GIBBONS, Helen Jannette Anne
Resigned: 23 July 1998
Appointed Date: 02 June 1998

Secretary
WERNHAM, Alastair
Resigned: 20 June 2000
Appointed Date: 23 July 1998

Secretary
WERNHAM, Justin
Resigned: 01 October 2003
Appointed Date: 20 June 2000

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 02 June 1998
Appointed Date: 14 April 1998

Director
PENSON, Alan Anthony
Resigned: 14 January 2004
Appointed Date: 23 July 1998
73 years old

Director
SINGH, Avtar
Resigned: 01 April 2007
Appointed Date: 17 July 2006
67 years old

Director
STREET, Stephen Gregory
Resigned: 02 June 1998
Appointed Date: 14 April 1998
55 years old

Director
TAYLOR, Alan Michael
Resigned: 27 August 2002
Appointed Date: 27 May 1999
54 years old

Director
WERNHAM, Justin
Resigned: 01 October 2003
Appointed Date: 02 June 1998
60 years old

ECR GROUP LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 735,500

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Feb 2016
Registered office address changed from Ecr House Bldg 3 Watling Gate 297-303 Edgware Road Colindale London NW9 6NB to Church House Church Lane Kings Langley Hertfordshire WD4 8JP on 3 February 2016
11 Jun 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 735,500

...
... and 81 more events
05 Jun 1998
Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares

03 Jun 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jun 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 May 1998
Company name changed lawgra (no.484) LIMITED\certificate issued on 28/05/98
14 Apr 1998
Incorporation

ECR GROUP LIMITED Charges

2 July 1998
Assignment of keyman insurance policies
Delivered: 6 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Life assurance policy on the life of justin wernham with…
2 June 1998
Debenture
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 June 1998
Charge over shares
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All stocks shares bonds and securities including all…