ETC U.K. LTD
LETCHWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG6 1UJ

Company number 02939819
Status Active
Incorporation Date 16 June 1994
Company Type Private Limited Company
Address 4 FURMSTON COURT, ICKNIELD WAY, LETCHWORTH, HERTS, SG6 1UJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ETC U.K. LTD are www.etcuk.co.uk, and www.etc-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Etc U K Ltd is a Private Limited Company. The company registration number is 02939819. Etc U K Ltd has been working since 16 June 1994. The present status of the company is Active. The registered address of Etc U K Ltd is 4 Furmston Court Icknield Way Letchworth Herts Sg6 1uj. . FRY, Elizabeth Jane is a Secretary of the company. ASHTON, John Ross is a Director of the company. Secretary KOOISTRA, Esther has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Secretary KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED has been resigned. Director KOOISTRA, Esther has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FRY, Elizabeth Jane
Appointed Date: 01 October 1997

Director
ASHTON, John Ross
Appointed Date: 17 June 1994
64 years old

Resigned Directors

Secretary
KOOISTRA, Esther
Resigned: 16 December 1996
Appointed Date: 17 June 1994

Nominee Secretary
YOUNGER, Norman
Resigned: 17 June 1994
Appointed Date: 16 June 1994

Secretary
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED
Resigned: 17 June 1997
Appointed Date: 16 December 1996

Director
KOOISTRA, Esther
Resigned: 16 December 1996
Appointed Date: 17 June 1994
60 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 17 June 1994
Appointed Date: 16 June 1994
72 years old

ETC U.K. LTD Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 64 more events
15 Jul 1994
New secretary appointed;new director appointed

15 Jul 1994
Registered office changed on 15/07/94 from: 386/388 palatine road northenden manchester M22 4FZ

12 Jul 1994
Director resigned

12 Jul 1994
Secretary resigned

16 Jun 1994
Incorporation

ETC U.K. LTD Charges

31 October 1995
Deed of charge over credit balances
Delivered: 8 November 1995
Status: Satisfied on 6 March 2003
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" referred to in the…