ECU WORLDWIDE (UK) LIMITED
SOUTHAMPTON ECU-LINE UK LIMITED

Hellopages » Hampshire » Eastleigh » SO50 4ET

Company number 02862064
Status Active
Incorporation Date 8 October 1993
Company Type Private Limited Company
Address WOODSIDE ROAD, EASTLEIGH, SOUTHAMPTON, HAMPSHIRE, SO50 4ET
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 October 2016 with updates; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of ECU WORLDWIDE (UK) LIMITED are www.ecuworldwideuk.co.uk, and www.ecu-worldwide-uk.co.uk. The predicted number of employees is 150 to 160. The company’s age is thirty-one years and twelve months. The distance to to St Denys Rail Station is 3.8 miles; to Romsey Rail Station is 5.5 miles; to Redbridge Rail Station is 5.9 miles; to Swanwick Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecu Worldwide Uk Limited is a Private Limited Company. The company registration number is 02862064. Ecu Worldwide Uk Limited has been working since 08 October 1993. The present status of the company is Active. The registered address of Ecu Worldwide Uk Limited is Woodside Road Eastleigh Southampton Hampshire So50 4et. The company`s financial liabilities are £1046.5k. It is £-33.62k against last year. And the total assets are £4757.72k, which is £425.73k against last year. EVERETT, Laura is a Director of the company. HALL, James Darren is a Director of the company. MCCARTHY, Ian David is a Director of the company. NIGHTINGALE, Paul is a Director of the company. PEARSON, James William Thomas is a Director of the company. Secretary FORFAR, Ian Charles has been resigned. Secretary HEATHCOCK, Andrew Edward has been resigned. Secretary MCCARTHY, Michael John has been resigned. Secretary NAZIR, Saleem Mohamed has been resigned. Director BANSAL, Mohinder Pal has been resigned. Director CHOKSHI, Jatin Jayantilal has been resigned. Director MCCARTHY, Michael John has been resigned. Director NOYCE, Robert John William has been resigned. Director SHETTY, Shashi Kiran has been resigned. Director SIVARAMAKRISHNAN, Suryanarayanan has been resigned. Director VAN ACHTEREN, Raymond Michel has been resigned. Director VAN LOOVEREN, Marc Ida Joseph has been resigned. The company operates in "Sea and coastal freight water transport".


ecu worldwide (uk) Key Finiance

LIABILITIES £1046.5k
-4%
CASH n/a
TOTAL ASSETS £4757.72k
+9%
All Financial Figures

Current Directors

Director
EVERETT, Laura
Appointed Date: 25 November 2014
42 years old

Director
HALL, James Darren
Appointed Date: 25 November 2014
60 years old

Director
MCCARTHY, Ian David
Appointed Date: 25 November 2014
45 years old

Director
NIGHTINGALE, Paul
Appointed Date: 25 November 2014
61 years old

Director
PEARSON, James William Thomas
Appointed Date: 18 October 2004
72 years old

Resigned Directors

Secretary
FORFAR, Ian Charles
Resigned: 07 December 2001
Appointed Date: 25 September 2000

Secretary
HEATHCOCK, Andrew Edward
Resigned: 08 October 1993
Appointed Date: 08 October 1993

Secretary
MCCARTHY, Michael John
Resigned: 25 September 2000
Appointed Date: 08 October 1993

Secretary
NAZIR, Saleem Mohamed
Resigned: 09 April 2008
Appointed Date: 20 June 2002

Director
BANSAL, Mohinder Pal
Resigned: 30 September 2008
Appointed Date: 30 September 2006
68 years old

Director
CHOKSHI, Jatin Jayantilal
Resigned: 18 June 2015
Appointed Date: 19 March 2013
67 years old

Director
MCCARTHY, Michael John
Resigned: 18 October 2004
Appointed Date: 08 October 1993
70 years old

Director
NOYCE, Robert John William
Resigned: 09 August 1996
Appointed Date: 08 October 1993
72 years old

Director
SHETTY, Shashi Kiran
Resigned: 19 March 2013
Appointed Date: 30 September 2006
68 years old

Director
SIVARAMAKRISHNAN, Suryanarayanan
Resigned: 18 June 2015
Appointed Date: 30 September 2008
67 years old

Director
VAN ACHTEREN, Raymond Michel
Resigned: 20 March 2007
Appointed Date: 16 December 1993
74 years old

Director
VAN LOOVEREN, Marc Ida Joseph
Resigned: 20 March 2007
Appointed Date: 16 December 1993
68 years old

Persons With Significant Control

Mr Shashi Kiran Shetty
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECU WORLDWIDE (UK) LIMITED Events

10 Jan 2017
Full accounts made up to 31 December 2015
25 Nov 2016
Confirmation statement made on 1 October 2016 with updates
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
04 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14

25 Feb 2016
Director's details changed for Mr Ian David Mccarthy on 14 September 2015
...
... and 91 more events
15 Jun 1994
Secretary resigned;new director appointed

27 Feb 1994
New secretary appointed;new director appointed

27 Feb 1994
Accounting reference date notified as 31/12

19 Nov 1993
Secretary resigned;new secretary appointed

08 Oct 1993
Incorporation

ECU WORLDWIDE (UK) LIMITED Charges

21 October 2003
Debenture
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
22 November 2000
Legal mortgage
Delivered: 5 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a former mintex don building brickfield…
27 March 1996
Mortgage debenture
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…