E.C.S. (MIDLANDS) LIMITED
BLOWERS GREEN ROAD DUDLEY

Hellopages » West Midlands » Dudley » DY2 8UB

Company number 02780158
Status Active
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address UNIT 38B, THORNLEIGH TRADING ESTATE, BLOWERS GREEN ROAD DUDLEY, WEST MIDLANDS, DY2 8UB
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 3 . The most likely internet sites of E.C.S. (MIDLANDS) LIMITED are www.ecsmidlands.co.uk, and www.e-c-s-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. E C S Midlands Limited is a Private Limited Company. The company registration number is 02780158. E C S Midlands Limited has been working since 15 January 1993. The present status of the company is Active. The registered address of E C S Midlands Limited is Unit 38b Thornleigh Trading Estate Blowers Green Road Dudley West Midlands Dy2 8ub. . TEALE, Jacqueline Ann is a Secretary of the company. NEWMAN, Graham William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
TEALE, Jacqueline Ann
Appointed Date: 15 January 1993

Director
NEWMAN, Graham William
Appointed Date: 15 January 1993
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 January 1993
Appointed Date: 15 January 1993

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 January 1993
Appointed Date: 15 January 1993

E.C.S. (MIDLANDS) LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 30 November 2015
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
18 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 3

...
... and 44 more events
06 May 1994
Return made up to 15/01/94; full list of members

10 Sep 1993
Accounting reference date notified as 30/11

03 Feb 1993
Director resigned;new director appointed

03 Feb 1993
Secretary resigned;new secretary appointed

15 Jan 1993
Incorporation