EWC PROPERTIES LIMITED
PRESCOT HANDY SOLUTIONS UK LIMITED

Hellopages » Merseyside » Knowsley » L34 9JA

Company number 05727756
Status Active
Incorporation Date 2 March 2006
Company Type Private Limited Company
Address LAUREL HOUSE KITLING ROAD, KNOWSLEY BUSINESS PARK, PRESCOT, MERSEYSIDE, ENGLAND, L34 9JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of EWC PROPERTIES LIMITED are www.ewcproperties.co.uk, and www.ewc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Ewc Properties Limited is a Private Limited Company. The company registration number is 05727756. Ewc Properties Limited has been working since 02 March 2006. The present status of the company is Active. The registered address of Ewc Properties Limited is Laurel House Kitling Road Knowsley Business Park Prescot Merseyside England L34 9ja. . DENHAM, Chris is a Director of the company. EDWARDS, William Alexander is a Director of the company. Secretary EDWARDS, William Alexander has been resigned. Secretary KIRK, Richard Alan has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director BALL, Neil Arthur has been resigned. Director KIRK, Richard Alan has been resigned. Director KIRWAN, Patricia Margaret has been resigned. Director LAMEY, Carol Marie has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DENHAM, Chris
Appointed Date: 15 March 2016
63 years old

Director
EDWARDS, William Alexander
Appointed Date: 01 June 2006
67 years old

Resigned Directors

Secretary
EDWARDS, William Alexander
Resigned: 30 June 2006
Appointed Date: 01 June 2006

Secretary
KIRK, Richard Alan
Resigned: 15 March 2016
Appointed Date: 01 July 2006

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 01 June 2006
Appointed Date: 02 March 2006

Director
BALL, Neil Arthur
Resigned: 12 June 2008
Appointed Date: 16 August 2006
53 years old

Director
KIRK, Richard Alan
Resigned: 15 March 2016
Appointed Date: 01 July 2006
74 years old

Director
KIRWAN, Patricia Margaret
Resigned: 24 September 2010
Appointed Date: 01 June 2006
62 years old

Director
LAMEY, Carol Marie
Resigned: 09 January 2010
Appointed Date: 21 July 2006
63 years old

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 01 June 2006
Appointed Date: 02 March 2006

EWC PROPERTIES LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 August 2016
18 Apr 2016
Memorandum and Articles of Association
30 Mar 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

15 Mar 2016
Appointment of Mr Chris Denham as a director on 15 March 2016
15 Mar 2016
Registered office address changed from 4 Sandlea Park Wirral Merseyside CH48 0QF to Laurel House Kitling Road Knowsley Business Park Prescot Merseyside L34 9JA on 15 March 2016
...
... and 48 more events
14 Jun 2006
Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2
14 Jun 2006
Director resigned
14 Jun 2006
Secretary resigned
01 Jun 2006
Company name changed handy solutions uk LIMITED\certificate issued on 01/06/06
02 Mar 2006
Incorporation

EWC PROPERTIES LIMITED Charges

25 January 2010
Charge of deposit
Delivered: 3 February 2010
Status: Satisfied on 9 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £30,000 credited to the account…
24 July 2006
Legal charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Kiani house kitling road knowsley t/n MS356730. By way of…
12 June 2006
Debenture
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…