ECT & T LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Erewash » DE7 4AZ

Company number 04171764
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address UNIT 1 HALLAM FIELDS ROAD, ILKESTON, DERBYSHIRE, DE7 4AZ
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1 . The most likely internet sites of ECT & T LIMITED are www.ectt.co.uk, and www.ect-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Ect T Limited is a Private Limited Company. The company registration number is 04171764. Ect T Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Ect T Limited is Unit 1 Hallam Fields Road Ilkeston Derbyshire De7 4az. . ROCHFORD, Peter James is a Secretary of the company. ROCHFORD, Anne is a Director of the company. ROCHFORD, Peter James is a Director of the company. Secretary MILES, Lesley has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FARRELL, Anthony John has been resigned. Director HRYNCZYSZYN, Jacqueline has been resigned. Director MILES, Lesley has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
ROCHFORD, Peter James
Appointed Date: 05 October 2001

Director
ROCHFORD, Anne
Appointed Date: 06 December 2002
85 years old

Director
ROCHFORD, Peter James
Appointed Date: 13 March 2001
86 years old

Resigned Directors

Secretary
MILES, Lesley
Resigned: 05 October 2001
Appointed Date: 13 March 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 March 2001
Appointed Date: 02 March 2001

Director
FARRELL, Anthony John
Resigned: 06 December 2002
Appointed Date: 13 December 2001
74 years old

Director
HRYNCZYSZYN, Jacqueline
Resigned: 14 December 2001
Appointed Date: 13 March 2001
61 years old

Director
MILES, Lesley
Resigned: 05 October 2001
Appointed Date: 02 May 2001
70 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 March 2001
Appointed Date: 02 March 2001

Persons With Significant Control

Erewash Community Transport Ltd And Peter Rochford (Jointly)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ECT & T LIMITED Events

09 Mar 2017
Confirmation statement made on 2 March 2017 with updates
05 Dec 2016
Accounts for a small company made up to 31 March 2016
10 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1

17 Dec 2015
Accounts for a small company made up to 31 March 2015
30 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1

...
... and 37 more events
26 Mar 2001
New secretary appointed
26 Mar 2001
New director appointed
26 Mar 2001
New director appointed
26 Mar 2001
Registered office changed on 26/03/01 from: 12 york place leeds west yorkshire LS1 2DS
02 Mar 2001
Incorporation