ECP MANCO LIMITED
EXETER MICHCO 168 LIMITED

Hellopages » Devon » East Devon » EX5 2FN

Company number 03661337
Status Active
Incorporation Date 4 November 1998
Company Type Private Limited Company
Address EAGLE HOUSE 1 BABBAGE WAY, EXETER SCIENCE PARK, EXETER, DEVON, EX5 2FN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Appointment of Mr Jonathan Michael Symons as a director on 30 November 2015. The most likely internet sites of ECP MANCO LIMITED are www.ecpmanco.co.uk, and www.ecp-manco.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and twelve months. Ecp Manco Limited is a Private Limited Company. The company registration number is 03661337. Ecp Manco Limited has been working since 04 November 1998. The present status of the company is Active. The registered address of Ecp Manco Limited is Eagle House 1 Babbage Way Exeter Science Park Exeter Devon Ex5 2fn. The cash in hand is £79.79k. It is £5.4k against last year. And the total assets are £412.99k, which is £127.91k against last year. GOODES, Paul James is a Director of the company. HOLE, Nicholas Ian is a Director of the company. SYMONS, Jonathan Michael is a Director of the company. Secretary DEVEAU, Michaela has been resigned. Secretary GOODES, Paul James has been resigned. Secretary KAY, Mark Russell has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CUTLER, Andrew Philip has been resigned. Director FAYERS, Christopher David has been resigned. Director KAY, Mark Russell has been resigned. Director MORSE, Stephen Andrew has been resigned. Director OLDRIEVE, Michael James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


ecp manco Key Finiance

LIABILITIES n/a
CASH £79.79k
+7%
TOTAL ASSETS £412.99k
+44%
All Financial Figures

Current Directors

Director
GOODES, Paul James
Appointed Date: 21 January 2002
60 years old

Director
HOLE, Nicholas Ian
Appointed Date: 01 November 2010
63 years old

Director
SYMONS, Jonathan Michael
Appointed Date: 30 November 2015
55 years old

Resigned Directors

Secretary
DEVEAU, Michaela
Resigned: 12 April 1999
Appointed Date: 04 November 1998

Secretary
GOODES, Paul James
Resigned: 01 November 2010
Appointed Date: 12 April 2000

Secretary
KAY, Mark Russell
Resigned: 05 November 2002
Appointed Date: 12 April 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 November 1998
Appointed Date: 04 November 1998

Director
CUTLER, Andrew Philip
Resigned: 22 July 2013
Appointed Date: 21 August 2000
78 years old

Director
FAYERS, Christopher David
Resigned: 22 July 2013
Appointed Date: 21 January 2002
63 years old

Director
KAY, Mark Russell
Resigned: 05 November 2002
Appointed Date: 12 April 1999
75 years old

Director
MORSE, Stephen Andrew
Resigned: 12 April 1999
Appointed Date: 04 November 1998
65 years old

Director
OLDRIEVE, Michael James
Resigned: 21 August 2000
Appointed Date: 12 April 1999
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 November 1998
Appointed Date: 04 November 1998

Persons With Significant Control

Eagle One Country Shopping Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECP MANCO LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 4 November 2016 with updates
23 Mar 2016
Appointment of Mr Jonathan Michael Symons as a director on 30 November 2015
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

...
... and 66 more events
07 Dec 1998
New secretary appointed
12 Nov 1998
Secretary resigned
12 Nov 1998
Director resigned
12 Nov 1998
Registered office changed on 12/11/98 from: 16 churchill way cardiff CF1 4DX
04 Nov 1998
Incorporation