ECI ASSETS LIMITED
LEICESTER STEWART MARK GROVES LIMITED

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 07593285
Status Active - Proposal to Strike off
Incorporation Date 6 April 2011
Company Type Private Limited Company
Address 39 CASTLE STREET, CASTLE STREET, LEICESTER, ENGLAND, LE1 5WN
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-22 ; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of ECI ASSETS LIMITED are www.eciassets.co.uk, and www.eci-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Eci Assets Limited is a Private Limited Company. The company registration number is 07593285. Eci Assets Limited has been working since 06 April 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Eci Assets Limited is 39 Castle Street Castle Street Leicester England Le1 5wn. . FLYNN, Liam is a Director of the company. Secretary MOWBRAY ACCOUNTING has been resigned. Director FLYNN, Liam has been resigned. Director GROVES, Stewart Mark has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
FLYNN, Liam
Appointed Date: 01 October 2015
41 years old

Resigned Directors

Secretary
MOWBRAY ACCOUNTING
Resigned: 30 September 2014
Appointed Date: 06 April 2011

Director
FLYNN, Liam
Resigned: 01 May 2015
Appointed Date: 03 October 2014
41 years old

Director
GROVES, Stewart Mark
Resigned: 18 December 2015
Appointed Date: 06 April 2011
43 years old

ECI ASSETS LIMITED Events

23 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22

15 Mar 2016
Compulsory strike-off action has been suspended
01 Mar 2016
First Gazette notice for compulsory strike-off
02 Feb 2016
Registered office address changed from Old Post Office West End Swaton Sleaford Lincolnshire NG34 0JL to 39 Castle Street Castle Street Leicester LE1 5WN on 2 February 2016
29 Dec 2015
Termination of appointment of Stewart Mark Groves as a director on 18 December 2015
...
... and 17 more events
28 Apr 2013
Annual return made up to 6 April 2013 with full list of shareholders
18 Apr 2013
Registered office address changed from 57 59 Stalker Lees Road Sheafbank Sheffield S Yorkshire S11 8NP United Kingdom on 18 April 2013
28 Jan 2013
Total exemption small company accounts made up to 30 April 2012
10 Apr 2012
Annual return made up to 6 April 2012 with full list of shareholders
06 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)