Company number 10171189
Status Active
Incorporation Date 10 May 2016
Company Type Private Limited Company
Address 1ST FLOOR, RATIONAL HOUSE, BRIDGE STREET, MANCHESTER, ENGLAND, M3 3BN
Home Country United Kingdom
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Resolutions
RES10 ‐
Resolution of allotment of securities
RES11 ‐
Resolution of removal of pre-emption rights
RES12 ‐
Resolution of varying share rights or name
RES01 ‐
Resolution of adoption of Articles of Association
; Statement of capital following an allotment of shares on 9 January 2017
GBP 2,750.000
; Change of share class name or designation. The most likely internet sites of EAST COAST CONCEPTS GROUP LIMITED are www.eastcoastconceptsgroup.co.uk, and www.east-coast-concepts-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and nine months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Coast Concepts Group Limited is a Private Limited Company.
The company registration number is 10171189. East Coast Concepts Group Limited has been working since 10 May 2016.
The present status of the company is Active. The registered address of East Coast Concepts Group Limited is 1st Floor Rational House Bridge Street Manchester England M3 3bn. . FRAME, Phillip Thomas is a Director of the company. HITCHEN, James Reginald is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned.
Current Directors
Resigned Directors
Secretary
GATELEY SECRETARIES LIMITED
Resigned: 24 June 2016
Appointed Date: 10 May 2016
Director
GATELEY INCORPORATIONS LIMITED
Resigned: 24 June 2016
Appointed Date: 10 May 2016
EAST COAST CONCEPTS GROUP LIMITED Events
27 Feb 2017
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
17 Feb 2017
Statement of capital following an allotment of shares on 9 January 2017
17 Feb 2017
Change of share class name or designation
16 Feb 2017
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
11 Feb 2017
Particulars of variation of rights attached to shares
...
... and 11 more events
05 Jul 2016
Termination of appointment of Michael James Ward as a director on 24 June 2016
05 Jul 2016
Appointment of Mr Phil Thomas Frame as a director on 24 June 2016
05 Jul 2016
Appointment of Mr James Reginald Hitchen as a director on 24 June 2016
05 Jul 2016
Registration of charge 101711890001, created on 24 June 2016
10 May 2016
Incorporation
Statement of capital on 2016-05-10
-
MODEL ARTICLES ‐
Model articles adopted
24 January 2017
Charge code 1017 1189 0002
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Northedge Capital LLP (As Security Trustee)
Description: 1ST floor, rational house, 64 bridge street, manchester M3…
24 June 2016
Charge code 1017 1189 0001
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Northedge Capital LLP (As Security Trustee)
Description: Contains fixed charge…