EXECCOVER LIMITED
MAIDSTONE CCV LIMITED

Hellopages » Kent » Maidstone » ME14 3EN

Company number 05897206
Status Active
Incorporation Date 4 August 2006
Company Type Private Limited Company
Address TOWER GATE HOUSE, ECLIPSE PARK SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Mr David Christopher Ross as a director on 20 December 2016; Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of EXECCOVER LIMITED are www.execcover.co.uk, and www.execcover.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Execcover Limited is a Private Limited Company. The company registration number is 05897206. Execcover Limited has been working since 04 August 2006. The present status of the company is Active. The registered address of Execcover Limited is Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . GREGORY, Jacqueline Anne is a Secretary of the company. MUGGE, Mark Stephen is a Director of the company. ROSS, David Christopher is a Director of the company. Secretary CLARK, Samuel Thomas Budgen has been resigned. Secretary HUNTER, Andrew Stewart has been resigned. Secretary OWENS, Jennifer has been resigned. Director BROWN, Roger Michael has been resigned. Director BRUCE, David James has been resigned. Director DEDMAN, Peter Richard has been resigned. Director DENHAM, Gary Daniel has been resigned. Director EGAN, Scott has been resigned. Director HODGES, Mark Steven has been resigned. Director JOHNSON, Timothy David has been resigned. Director LANGFORD, Ceri has been resigned. Director LEONARD, Joseph Noel has been resigned. Director REA, Michael Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
MUGGE, Mark Stephen
Appointed Date: 11 September 2015
55 years old

Director
ROSS, David Christopher
Appointed Date: 20 December 2016
56 years old

Resigned Directors

Secretary
CLARK, Samuel Thomas Budgen
Resigned: 08 October 2013
Appointed Date: 11 January 2007

Secretary
HUNTER, Andrew Stewart
Resigned: 11 January 2007
Appointed Date: 04 August 2006

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Director
BROWN, Roger Michael
Resigned: 11 May 2010
Appointed Date: 04 August 2006
55 years old

Director
BRUCE, David James
Resigned: 17 January 2014
Appointed Date: 08 August 2012
59 years old

Director
DEDMAN, Peter Richard
Resigned: 02 June 2014
Appointed Date: 12 July 2010
51 years old

Director
DENHAM, Gary Daniel
Resigned: 12 August 2015
Appointed Date: 12 July 2010
66 years old

Director
EGAN, Scott
Resigned: 14 September 2015
Appointed Date: 19 April 2012
54 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 24 August 2012
60 years old

Director
JOHNSON, Timothy David
Resigned: 04 November 2009
Appointed Date: 04 August 2006
57 years old

Director
LANGFORD, Ceri
Resigned: 19 December 2014
Appointed Date: 12 July 2010
71 years old

Director
LEONARD, Joseph Noel
Resigned: 12 August 2015
Appointed Date: 12 July 2010
62 years old

Director
REA, Michael Peter
Resigned: 16 April 2015
Appointed Date: 04 November 2009
59 years old

Persons With Significant Control

Moffatt & Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXECCOVER LIMITED Events

18 Jan 2017
Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
06 Oct 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 4 August 2016 with updates
24 May 2016
Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
...
... and 56 more events
30 May 2008
Accounting reference date extended from 31/08/2007 to 31/12/2007
10 Aug 2007
Return made up to 04/08/07; full list of members
19 Jan 2007
New secretary appointed
19 Jan 2007
Secretary resigned
04 Aug 2006
Incorporation