ECHO COMMUNICATIONS LIMITED
NELSON

Hellopages » Lancashire » Pendle » BB9 5SR
Company number 01578483
Status Active
Incorporation Date 6 August 1981
Company Type Private Limited Company
Address DAISY HOUSE, LINDRED ROAD BUSINESS PARK, NELSON, LANCASHIRE, BB9 5SR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Current accounting period shortened from 30 September 2017 to 31 March 2017; Accounts for a dormant company made up to 30 September 2016; Appointment of Mr Stephen Alan Smith as a director on 23 December 2016. The most likely internet sites of ECHO COMMUNICATIONS LIMITED are www.echocommunications.co.uk, and www.echo-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Echo Communications Limited is a Private Limited Company. The company registration number is 01578483. Echo Communications Limited has been working since 06 August 1981. The present status of the company is Active. The registered address of Echo Communications Limited is Daisy House Lindred Road Business Park Nelson Lancashire Bb9 5sr. . MCGLENNON, David Lewis is a Secretary of the company. MULLER, Neil Keith is a Director of the company. RILEY, Matthew Robinson is a Director of the company. SMITH, Stephen Alan is a Director of the company. Secretary BAMPFYLDE, Richard Ian David has been resigned. Secretary BOWDITCH, Phillip Arthur Charles has been resigned. Secretary GRAZEBROOK, Julian Spencer William has been resigned. Secretary GRIGGS, Gavin Peter has been resigned. Secretary LOCKWOOD, Benjamin John William has been resigned. Secretary SPURRIER, Edward John Marston has been resigned. Director BAMPFYLDE, Richard Ian David has been resigned. Director BOWDITCH, Phillip Arthur Charles has been resigned. Director CRITCHLEY, Rowland Bruce Ranald has been resigned. Director GRAZEBROOK, Julian Spencer William has been resigned. Director GRIGGS, Gavin Peter has been resigned. Director HOLLAND BOSWORTH, Hugo James has been resigned. Director LINCOLN, Simon Paul has been resigned. Director MARNHAM, Benjamin Luke has been resigned. Director MATHIESON, Ian William has been resigned. Director MCMANUS, Gerard Hugh has been resigned. Director MURRAY, James David George has been resigned. Director QUARTERMAINE, Mark Richard has been resigned. Director SPURRIER, Edward John Marston has been resigned. Director TURNER, Simon Peter has been resigned. Director WILLIAMS, Raymond John has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MCGLENNON, David Lewis
Appointed Date: 23 December 2016

Director
MULLER, Neil Keith
Appointed Date: 23 December 2016
54 years old

Director
RILEY, Matthew Robinson
Appointed Date: 23 December 2016
52 years old

Director
SMITH, Stephen Alan
Appointed Date: 23 December 2016
62 years old

Resigned Directors

Secretary
BAMPFYLDE, Richard Ian David
Resigned: 26 September 1994

Secretary
BOWDITCH, Phillip Arthur Charles
Resigned: 31 August 2007
Appointed Date: 04 February 2002

Secretary
GRAZEBROOK, Julian Spencer William
Resigned: 29 November 2000
Appointed Date: 26 September 1994

Secretary
GRIGGS, Gavin Peter
Resigned: 23 December 2016
Appointed Date: 08 April 2013

Secretary
LOCKWOOD, Benjamin John William
Resigned: 07 January 2002
Appointed Date: 29 November 2000

Secretary
SPURRIER, Edward John Marston
Resigned: 08 April 2013
Appointed Date: 31 August 2007

Director
BAMPFYLDE, Richard Ian David
Resigned: 29 August 2008
72 years old

Director
BOWDITCH, Phillip Arthur Charles
Resigned: 31 August 2007
Appointed Date: 01 April 2003
77 years old

Director
CRITCHLEY, Rowland Bruce Ranald
Resigned: 17 May 1993
72 years old

Director
GRAZEBROOK, Julian Spencer William
Resigned: 26 January 1999
Appointed Date: 26 September 1994
72 years old

Director
GRIGGS, Gavin Peter
Resigned: 23 December 2016
Appointed Date: 08 April 2013
54 years old

Director
HOLLAND BOSWORTH, Hugo James
Resigned: 14 January 2009
Appointed Date: 31 August 2007
52 years old

Director
LINCOLN, Simon Paul
Resigned: 15 June 1998
62 years old

Director
MARNHAM, Benjamin Luke
Resigned: 03 January 2013
Appointed Date: 31 August 2007
53 years old

Director
MATHIESON, Ian William
Resigned: 31 August 1999
Appointed Date: 26 January 1999
67 years old

Director
MCMANUS, Gerard Hugh
Resigned: 30 September 2005
Appointed Date: 14 October 2004
72 years old

Director
MURRAY, James David George
Resigned: 23 December 2016
Appointed Date: 31 August 2007
56 years old

Director
QUARTERMAINE, Mark Richard
Resigned: 23 December 2016
Appointed Date: 11 March 2016
62 years old

Director
SPURRIER, Edward John Marston
Resigned: 30 September 2015
Appointed Date: 31 August 2007
60 years old

Director
TURNER, Simon Peter
Resigned: 15 January 2009
Appointed Date: 26 January 1999
56 years old

Director
WILLIAMS, Raymond John
Resigned: 22 December 2008
Appointed Date: 03 October 2005
68 years old

Persons With Significant Control

Alternative Networks Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECHO COMMUNICATIONS LIMITED Events

16 Mar 2017
Current accounting period shortened from 30 September 2017 to 31 March 2017
02 Mar 2017
Accounts for a dormant company made up to 30 September 2016
23 Jan 2017
Appointment of Mr Stephen Alan Smith as a director on 23 December 2016
20 Jan 2017
Appointment of Mr Neil Keith Muller as a director on 23 December 2016
20 Jan 2017
Appointment of Mr Matthew Robinson Riley as a director on 23 December 2016
...
... and 153 more events
24 Apr 1987
Declaration of satisfaction of mortgage/charge

08 Apr 1987
Accounts for a small company made up to 31 January 1986

16 Feb 1987
Accounting reference date shortened from 31/01 to 30/04

15 Sep 1982
Company name changed\certificate issued on 15/09/82
06 Aug 1981
Certificate of incorporation

ECHO COMMUNICATIONS LIMITED Charges

8 February 2008
Debenture
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 2006
Charge of deposit
Delivered: 3 August 2006
Status: Satisfied on 14 May 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £20,000 credited to account…
15 May 2003
Charge over deposits
Delivered: 20 May 2003
Status: Satisfied on 6 August 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
29 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 14 May 2009
Persons entitled: National Westminster Bank PLC
Description: 27-33 (odd numbers) burr road greater london borough of…
7 April 2003
Debenture
Delivered: 10 April 2003
Status: Satisfied on 20 March 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2001
Debenture
Delivered: 9 June 2001
Status: Satisfied on 29 April 2003
Persons entitled: Dynamic Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Mortgage debenture
Delivered: 1 June 2001
Status: Satisfied on 6 August 2003
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Legal mortgage
Delivered: 1 June 2001
Status: Satisfied on 6 August 2003
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a syence house 27-33 burr road london t/no…
26 April 1995
Rent deposit deed
Delivered: 29 April 1995
Status: Satisfied on 26 May 2001
Persons entitled: Ashsar Limited (In Administrative Receivership)
Description: £4,708.75 deposited by the company with the landlords with…
5 May 1989
Debenture
Delivered: 16 May 1989
Status: Satisfied on 29 April 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1984
Single debenture
Delivered: 31 December 1984
Status: Satisfied on 24 April 1987
Persons entitled: Hambros Bank Limited
Description: All stocks, shares & other securities. Fixed and floating…
7 December 1983
Single debenture
Delivered: 10 December 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All stocks, shares & other securities. Fixed and floating…
17 August 1983
Debenture
Delivered: 19 August 1983
Status: Satisfied on 26 May 2001
Persons entitled: Lavinia Orde
Description: All stocks shares & other securities.. Fixed and floating…