EKAGLIM LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3QT
Company number 01278279
Status Liquidation
Incorporation Date 22 September 1976
Company Type Private Limited Company
Address MBI COAKLEY, 2ND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, GU1 3QT
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from 21 Anselm Road Hatch End Pinner Middlesex HA5 4LH to C/O Mbi Coakley 2nd Floor Shaw House 3 Tunsgate Guildford GU1 3QT on 22 November 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-15 . The most likely internet sites of EKAGLIM LIMITED are www.ekaglim.co.uk, and www.ekaglim.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Ekaglim Limited is a Private Limited Company. The company registration number is 01278279. Ekaglim Limited has been working since 22 September 1976. The present status of the company is Liquidation. The registered address of Ekaglim Limited is Mbi Coakley 2nd Floor Shaw House 3 Tunsgate Guildford Gu1 3qt. . BILLSON, Maria is a Secretary of the company. BILLSON, Frederick Donald is a Director of the company. Secretary BILLSON, Frederick George has been resigned. Secretary BUSHEY TELECOTTAGE LIMITED has been resigned. Secretary LIN, Amy has been resigned. Director BILLSON, Elsie Grace has been resigned. Director BILLSON, Frederick George has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
BILLSON, Maria
Appointed Date: 22 April 2005

Director
BILLSON, Frederick Donald
Appointed Date: 19 June 1984
83 years old

Resigned Directors

Secretary
BILLSON, Frederick George
Resigned: 08 October 1998

Secretary
BUSHEY TELECOTTAGE LIMITED
Resigned: 21 August 2001
Appointed Date: 30 June 1999

Secretary
LIN, Amy
Resigned: 23 April 2005
Appointed Date: 02 September 2003

Director
BILLSON, Elsie Grace
Resigned: 04 October 1996
117 years old

Director
BILLSON, Frederick George
Resigned: 15 June 1998
Appointed Date: 24 June 1993
117 years old

Persons With Significant Control

Mr Frederick Donald Billson
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

EKAGLIM LIMITED Events

22 Nov 2016
Registered office address changed from 21 Anselm Road Hatch End Pinner Middlesex HA5 4LH to C/O Mbi Coakley 2nd Floor Shaw House 3 Tunsgate Guildford GU1 3QT on 22 November 2016
18 Oct 2016
Appointment of a voluntary liquidator
18 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-15

18 Oct 2016
Declaration of solvency
22 Jul 2016
Confirmation statement made on 13 July 2016 with updates
...
... and 73 more events
28 Oct 1987
Full accounts made up to 30 September 1986

28 Oct 1987
Return made up to 29/09/87; full list of members

15 Aug 1986
Full accounts made up to 30 September 1985

15 Aug 1986
Return made up to 18/07/86; full list of members

22 Sep 1976
Incorporation