E-COMMERCE COMPUTERS LIMITED
ROSS-ON-WYE MANDACO 275 LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR9 6BZ

Company number 04177091
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address TUMBLETREE LODGE, WHITCHURCH, ROSS-ON-WYE, HEREFORDSHIRE, HR9 6BZ
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of E-COMMERCE COMPUTERS LIMITED are www.ecommercecomputers.co.uk, and www.e-commerce-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. E Commerce Computers Limited is a Private Limited Company. The company registration number is 04177091. E Commerce Computers Limited has been working since 12 March 2001. The present status of the company is Active. The registered address of E Commerce Computers Limited is Tumbletree Lodge Whitchurch Ross On Wye Herefordshire Hr9 6bz. . TOPPIN, Elizabeth is a Secretary of the company. STEYNOR, Ellizabeth is a Director of the company. STEYNOR, James Henry is a Director of the company. Secretary THOMAS, Betsan Wyn has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director LEWIS, Creighton Martin Cecil has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
TOPPIN, Elizabeth
Appointed Date: 15 July 2002

Director
STEYNOR, Ellizabeth
Appointed Date: 01 April 2015
68 years old

Director
STEYNOR, James Henry
Appointed Date: 22 October 2001
69 years old

Resigned Directors

Secretary
THOMAS, Betsan Wyn
Resigned: 22 October 2001
Appointed Date: 12 March 2001

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 04 July 2002
Appointed Date: 22 October 2001

Director
BERRY, Stephen Richard
Resigned: 22 October 2001
Appointed Date: 12 March 2001
57 years old

Director
LEWIS, Creighton Martin Cecil
Resigned: 24 October 2007
Appointed Date: 22 October 2001
90 years old

Persons With Significant Control

Mr James Henry Steynor
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ellizabeth Steynor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E-COMMERCE COMPUTERS LIMITED Events

20 Mar 2017
Confirmation statement made on 11 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

06 Jun 2015
Total exemption small company accounts made up to 31 March 2015
29 May 2015
Appointment of Mrs Ellizabeth Steynor as a director on 1 April 2015
...
... and 38 more events
30 Oct 2001
New secretary appointed
30 Oct 2001
New director appointed
30 Oct 2001
New director appointed
10 Sep 2001
Company name changed mandaco 275 LIMITED\certificate issued on 10/09/01
12 Mar 2001
Incorporation