EC2I LIMITED
ESSEX BODKIN LIMITED

Hellopages » Essex » Rochford » SS2 6UN

Company number 04289053
Status Active
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address 18-19 AVIATION WAY, SOUTHEND ON SEA, ESSEX, SS2 6UN
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 54,839 . The most likely internet sites of EC2I LIMITED are www.ec2i.co.uk, and www.ec2i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Ec2i Limited is a Private Limited Company. The company registration number is 04289053. Ec2i Limited has been working since 18 September 2001. The present status of the company is Active. The registered address of Ec2i Limited is 18 19 Aviation Way Southend On Sea Essex Ss2 6un. . DANE, David Mark is a Director of the company. FITZGERALD, Stephen is a Director of the company. SERGEANT, Gray is a Director of the company. Secretary HEATH, David Arthur has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HEATH, David Arthur has been resigned. Director WALLIS, Stephen has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Director
DANE, David Mark
Appointed Date: 29 October 2001
73 years old

Director
FITZGERALD, Stephen
Appointed Date: 19 December 2001
59 years old

Director
SERGEANT, Gray
Appointed Date: 19 December 2001
65 years old

Resigned Directors

Secretary
HEATH, David Arthur
Resigned: 22 April 2010
Appointed Date: 29 October 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 October 2001
Appointed Date: 18 September 2001

Director
HEATH, David Arthur
Resigned: 22 April 2010
Appointed Date: 29 October 2001
77 years old

Director
WALLIS, Stephen
Resigned: 27 June 2014
Appointed Date: 19 December 2001
74 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 October 2001
Appointed Date: 18 September 2001

Persons With Significant Control

Mr David Mark Dane
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gray Sergeant
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Stephen Fitzgerald
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EC2I LIMITED Events

19 Sep 2016
Confirmation statement made on 18 September 2016 with updates
19 May 2016
Accounts for a small company made up to 31 October 2015
25 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 54,839

08 Jun 2015
Accounts for a small company made up to 31 October 2014
24 Nov 2014
Registration of charge 042890530003, created on 24 November 2014
...
... and 55 more events
31 Oct 2001
Registered office changed on 31/10/01 from: bridge house 181 queen victoria street london EC4V 4DZ
31 Oct 2001
Secretary resigned
31 Oct 2001
Director resigned
31 Oct 2001
New director appointed
18 Sep 2001
Incorporation

EC2I LIMITED Charges

24 November 2014
Charge code 0428 9053 0003
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
6 June 2003
Fixed and floating charge
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 November 2001
All assets debenture
Delivered: 20 November 2001
Status: Satisfied on 22 January 2009
Persons entitled: Bibby Factors Limited
Description: Fixed and floating charges over the undertaking and all…