E C M ELECTRONICS LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 2RG
Company number 02103897
Status Active
Incorporation Date 26 February 1987
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of E C M ELECTRONICS LIMITED are www.ecmelectronics.co.uk, and www.e-c-m-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Christs Hospital Rail Station is 1.7 miles; to Warnham Rail Station is 2 miles; to Ifield Rail Station is 6.2 miles; to Crawley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E C M Electronics Limited is a Private Limited Company. The company registration number is 02103897. E C M Electronics Limited has been working since 26 February 1987. The present status of the company is Active. The registered address of E C M Electronics Limited is Springfield House Springfield Road Horsham West Sussex Rh12 2rg. . LAMBERTON, Kathleen is a Secretary of the company. LAMBERTON, Colin Robert is a Director of the company. LAMBERTON, Kathleen is a Director of the company. Secretary LAMBERTON, Colin Robert has been resigned. Director ALDINGTON, John Taylor has been resigned. Director MOORE, Jack has been resigned. Director ROBINSON, Geoffrey Keith has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
LAMBERTON, Kathleen
Appointed Date: 21 November 2006

Director

Director
LAMBERTON, Kathleen
Appointed Date: 01 April 2012
77 years old

Resigned Directors

Secretary
LAMBERTON, Colin Robert
Resigned: 20 November 2006

Director
ALDINGTON, John Taylor
Resigned: 20 November 2006
91 years old

Director
MOORE, Jack
Resigned: 30 August 1991
86 years old

Director
ROBINSON, Geoffrey Keith
Resigned: 31 August 2005
69 years old

Persons With Significant Control

Mr Colin Robert Lamberton
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kathleen Lamberton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E C M ELECTRONICS LIMITED Events

17 Aug 2016
Confirmation statement made on 10 August 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 75,000

06 May 2015
Statement of capital on 14 April 2015
  • GBP 75,000

...
... and 92 more events
13 Apr 1988
Accounting reference date shortened from 31/03 to 28/02

12 Apr 1988
Director resigned;new director appointed

12 Apr 1988
Secretary resigned;new secretary appointed

12 Apr 1988
Registered office changed on 12/04/88 from: 2 baches street london N1 6EE

26 Feb 1987
Certificate of Incorporation

E C M ELECTRONICS LIMITED Charges

15 March 1996
Fixed charge on purchased debts which fail to vest
Delivered: 19 March 1996
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All debts or other obligations to the company of agreed…
19 January 1993
Fixed and floating charge
Delivered: 21 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1988
Charge
Delivered: 7 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on bookdebts floating charge. Undertaking and…
22 June 1988
Second debenture
Delivered: 5 July 1988
Status: Outstanding
Persons entitled: John Taylor Aldington
Description: Second. Fixed and floating charges over the undertaking and…