Company number 04162304
Status Active
Incorporation Date 16 February 2001
Company Type Community Interest Company
Address GREENFORD DEPOT, GREENFORD ROAD, GREENFORD, MIDDLESEX, UB6 9AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of John Martin Vanderlure Willmington as a director on 11 April 2016. The most likely internet sites of ECT GROUP CIC are www.ectgroup.co.uk, and www.ect-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Ect Group Cic is a Community Interest Company.
The company registration number is 04162304. Ect Group Cic has been working since 16 February 2001.
The present status of the company is Active. The registered address of Ect Group Cic is Greenford Depot Greenford Road Greenford Middlesex Ub6 9ap. . CREASEY, Paul is a Director of the company. WHITTY, Anna Maria is a Director of the company. Secretary ROBINSON, Jennifer Isabel Anne has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AUBREY-MARTIN, Rhian Mari has been resigned. Director BOND, Andrew Phillip Robert has been resigned. Director CHILD, Peter Francis has been resigned. Director COULTER, Rhona has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director NANDI, Mahua has been resigned. Director ROBINSON, Jennifer Isabel Anne has been resigned. Director ROCKLEY, Allison has been resigned. Director RUMUN, Malgorzata Anna has been resigned. Director SEARS, Stephen Ashley has been resigned. Director STARKIE, Wendy Kathleen has been resigned. Director WALTZER, Dan Chaim has been resigned. Director WILLMINGTON, John Martin Vanderlure, The Reverend has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001
Director
COULTER, Rhona
Resigned: 02 June 2008
Appointed Date: 21 June 2001
60 years old
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001
Director
NANDI, Mahua
Resigned: 14 June 2010
Appointed Date: 26 June 2008
51 years old
Director
ROCKLEY, Allison
Resigned: 05 May 2010
Appointed Date: 21 June 2001
84 years old
Persons With Significant Control
Ealing Community Transport Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ECT GROUP CIC Events
20 Feb 2017
Confirmation statement made on 15 February 2017 with updates
30 Jan 2017
Total exemption full accounts made up to 31 March 2016
04 May 2016
Termination of appointment of John Martin Vanderlure Willmington as a director on 11 April 2016
08 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
07 Jan 2016
Full accounts made up to 31 March 2015
...
... and 83 more events
09 Mar 2001
New director appointed
09 Mar 2001
New secretary appointed
09 Mar 2001
Director resigned
09 Mar 2001
Secretary resigned
16 Feb 2001
Incorporation
14 May 2008
Debenture
Delivered: 22 May 2008
Status: Satisfied
on 17 July 2008
Persons entitled: May Gurney Limited
Description: For details of property charged please refer to form 395…
14 August 2007
Legal charge
Delivered: 16 August 2007
Status: Satisfied
on 17 July 2008
Persons entitled: Biginvest Company Limited
Description: The booking hall bere alston station road bere alston…
2 August 2007
Debenture with floating charge
Delivered: 3 August 2007
Status: Satisfied
on 17 July 2008
Persons entitled: Biginvent Company LTD
Description: All fixed and floating assets.
22 April 2004
Legal charge
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 welland mill lock lane warwick by way of fixed…
5 September 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 welland mill industrial estate lock lane warwick. By…
21 January 2003
Legal charge
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 97 bollo lane acton london W3 8QN. By way of fixed charge…
21 June 2001
Mortgage debenture
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…