EKONSOL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 0AG

Company number 03958219
Status Active
Incorporation Date 23 March 2000
Company Type Private Limited Company
Address 1 ANGEL SQUARE, MANCHESTER, M60 0AG
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities, 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 11 January 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 11 January 2015. The most likely internet sites of EKONSOL LIMITED are www.ekonsol.co.uk, and www.ekonsol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Ekonsol Limited is a Private Limited Company. The company registration number is 03958219. Ekonsol Limited has been working since 23 March 2000. The present status of the company is Active. The registered address of Ekonsol Limited is 1 Angel Square Manchester M60 0ag. . SELLERS, Caroline Jane is a Secretary of the company. LANG, Andrew Paul is a Director of the company. CWS (NO.1) LIMITED is a Director of the company. Secretary ELDRIDGE, Katherine Elizabeth has been resigned. Secretary JONES, Philip Robert has been resigned. Secretary RUSSELL, Michael has been resigned. Secretary SIMMONS, David Bruce has been resigned. Secretary WALLIS, Daren has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BEAUMONT, Martin Dudley has been resigned. Director BRAITHWAITE, Neil has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ENDACOTT, Steven has been resigned. Director FRASER, Russell has been resigned. Director FRASER, Russell has been resigned. Director GREENACRE, Michael David has been resigned. Director HEMINGWAY, Paul Andrew has been resigned. Director JONES, Philip Robert has been resigned. Director KEW, Philip Anthony has been resigned. Director MOYNIHAN, Patrick has been resigned. Director NEVIN, Mark Christopher has been resigned. Director RUSSELL, Michael has been resigned. Director SIMMONS, David Bruce has been resigned. Director WALLIS, Daren has been resigned. Director WATES, Martyn James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
SELLERS, Caroline Jane
Appointed Date: 26 March 2010

Director
LANG, Andrew Paul
Appointed Date: 30 June 2014
57 years old

Director
CWS (NO.1) LIMITED
Appointed Date: 31 December 2011

Resigned Directors

Secretary
ELDRIDGE, Katherine Elizabeth
Resigned: 26 March 2010
Appointed Date: 31 January 2008

Secretary
JONES, Philip Robert
Resigned: 31 January 2008
Appointed Date: 21 February 2005

Secretary
RUSSELL, Michael
Resigned: 08 February 2003
Appointed Date: 14 March 2002

Secretary
SIMMONS, David Bruce
Resigned: 14 March 2002
Appointed Date: 23 March 2000

Secretary
WALLIS, Daren
Resigned: 18 February 2005
Appointed Date: 08 February 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 April 2000
Appointed Date: 23 March 2000

Director
BEAUMONT, Martin Dudley
Resigned: 07 September 2002
Appointed Date: 14 March 2002
76 years old

Director
BRAITHWAITE, Neil
Resigned: 30 June 2011
Appointed Date: 15 October 2007
66 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 April 2000
Appointed Date: 23 March 2000
35 years old

Director
ENDACOTT, Steven
Resigned: 03 July 2001
Appointed Date: 19 October 2000
60 years old

Director
FRASER, Russell
Resigned: 07 December 2007
Appointed Date: 01 June 2004
66 years old

Director
FRASER, Russell
Resigned: 14 March 2002
Appointed Date: 23 March 2000
66 years old

Director
GREENACRE, Michael David
Resigned: 31 December 2011
Appointed Date: 14 March 2002
77 years old

Director
HEMINGWAY, Paul Andrew
Resigned: 01 July 2011
Appointed Date: 15 October 2007
54 years old

Director
JONES, Philip Robert
Resigned: 31 January 2008
Appointed Date: 14 March 2002
71 years old

Director
KEW, Philip Anthony
Resigned: 06 September 2002
Appointed Date: 14 March 2002
75 years old

Director
MOYNIHAN, Patrick
Resigned: 30 June 2014
Appointed Date: 31 December 2011
68 years old

Director
NEVIN, Mark Christopher
Resigned: 03 December 2007
Appointed Date: 21 February 2005
68 years old

Director
RUSSELL, Michael
Resigned: 08 February 2003
Appointed Date: 14 March 2002
59 years old

Director
SIMMONS, David Bruce
Resigned: 14 March 2002
Appointed Date: 23 March 2000
54 years old

Director
WALLIS, Daren
Resigned: 18 February 2005
Appointed Date: 08 February 2003
56 years old

Director
WATES, Martyn James
Resigned: 21 November 2007
Appointed Date: 14 March 2002
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 April 2000
Appointed Date: 23 March 2000

EKONSOL LIMITED Events

11 Aug 2016
Accounts for a dormant company made up to 11 January 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
12 Aug 2015
Accounts for a dormant company made up to 11 January 2015
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 9,000

04 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 9,000

...
... and 96 more events
17 Apr 2000
Director resigned
17 Apr 2000
Secretary resigned;director resigned
17 Apr 2000
New secretary appointed;new director appointed
17 Apr 2000
New director appointed
23 Mar 2000
Incorporation