ECOMERCHANT LIMITED
GARNER STREET MEAUJO (570) LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST4 7BH

Company number 04316070
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address DURNFIELD COMPANY SECRETARIAL DEPT, GARNER STREET BUSINESS CENTRE, GARNER STREET, STOKE ON TRENT, ST4 7BH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of ECOMERCHANT LIMITED are www.ecomerchant.co.uk, and www.ecomerchant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Ecomerchant Limited is a Private Limited Company. The company registration number is 04316070. Ecomerchant Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Ecomerchant Limited is Durnfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke On Trent St4 7bh. The cash in hand is £0k. It is £0k against last year. . LEWIS, John Arthur is a Secretary of the company. KIRKMAN, William Robert is a Director of the company. Secretary JOHNSON, Elizabeth Daisy has been resigned. Secretary LEWIS, John Arthur has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director BURDEN, Jeremy Paul has been resigned. Director BURDEN, Jeremy Paul has been resigned. Director DOOHAN, John has been resigned. Director EATON, Darren has been resigned. Director HAMPTON, Alan Roger has been resigned. Director JOHNSON, Elizabeth Daisy has been resigned. Director JOHNSON, Patrick Reginald has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director WHELAN, Paul Edward has been resigned. The company operates in "Dormant Company".


ecomerchant Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEWIS, John Arthur
Appointed Date: 31 August 2007

Director
KIRKMAN, William Robert
Appointed Date: 19 January 2015
64 years old

Resigned Directors

Secretary
JOHNSON, Elizabeth Daisy
Resigned: 31 August 2007
Appointed Date: 31 December 2003

Secretary
LEWIS, John Arthur
Resigned: 31 December 2003
Appointed Date: 01 December 2002

Nominee Secretary
PHILSEC LIMITED
Resigned: 01 March 2004
Appointed Date: 02 November 2001

Director
BURDEN, Jeremy Paul
Resigned: 19 January 2015
Appointed Date: 31 August 2007
64 years old

Director
BURDEN, Jeremy Paul
Resigned: 31 December 2003
Appointed Date: 19 December 2002
64 years old

Director
DOOHAN, John
Resigned: 28 February 2013
Appointed Date: 18 March 2008
62 years old

Director
EATON, Darren
Resigned: 01 January 2012
Appointed Date: 18 October 2007
59 years old

Director
HAMPTON, Alan Roger
Resigned: 31 December 2003
Appointed Date: 26 March 2002
78 years old

Director
JOHNSON, Elizabeth Daisy
Resigned: 31 August 2007
Appointed Date: 31 December 2003
68 years old

Director
JOHNSON, Patrick Reginald
Resigned: 31 August 2007
Appointed Date: 31 December 2003
73 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 26 March 2002
Appointed Date: 02 November 2001

Director
WHELAN, Paul Edward
Resigned: 19 December 2002
Appointed Date: 26 March 2002
71 years old

Persons With Significant Control

Ecomerchant Natural Building Materials Limted
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECOMERCHANT LIMITED Events

17 Nov 2016
Confirmation statement made on 2 November 2016 with updates
21 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
21 Jan 2015
Appointment of Mr William Robert Kirkman as a director on 19 January 2015
...
... and 61 more events
23 Apr 2002
Director resigned
23 Apr 2002
New director appointed
23 Apr 2002
New director appointed
23 Apr 2002
Accounting reference date extended from 30/11/02 to 31/12/02
02 Nov 2001
Incorporation

ECOMERCHANT LIMITED Charges

21 February 2012
Debenture
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2008
Debenture
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2008
Standard security
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects at dumfries enterprise park, tinwald downs…
24 June 2003
A standard security which was presented for registration in scotland on 24TH june 2003 and
Delivered: 2 July 2003
Status: Satisfied on 15 February 2012
Persons entitled: Scottish Enterprise Dumfries and Galloway
Description: 1.91 hectares at dumfries enterprise park heathhall…
6 April 2003
Debenture
Delivered: 10 April 2003
Status: Satisfied on 3 November 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…