ECHOSHARE LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Salford » M6 8NB

Company number 02280691
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address 161A LANCASTER ROAD, SALFORD, LANCASHIRE, M6 8NB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 960 . The most likely internet sites of ECHOSHARE LIMITED are www.echoshare.co.uk, and www.echoshare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Belle Vue Rail Station is 6.3 miles; to Burnage Rail Station is 6.8 miles; to Bolton Rail Station is 6.9 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Echoshare Limited is a Private Limited Company. The company registration number is 02280691. Echoshare Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of Echoshare Limited is 161a Lancaster Road Salford Lancashire M6 8nb. The company`s financial liabilities are £119.84k. It is £22.19k against last year. And the total assets are £135.36k, which is £23.88k against last year. GAFFEY, Joseph is a Secretary of the company. GAFFEY, Brenda is a Director of the company. GAFFEY, Joseph is a Director of the company. Director GAFFEY, James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


echoshare Key Finiance

LIABILITIES £119.84k
+22%
CASH n/a
TOTAL ASSETS £135.36k
+21%
All Financial Figures

Current Directors

Secretary

Director
GAFFEY, Brenda
Appointed Date: 30 March 1992
86 years old

Director
GAFFEY, Joseph

84 years old

Resigned Directors

Director
GAFFEY, James
Resigned: 30 March 1992
83 years old

Persons With Significant Control

Mr Joseph Gaffey
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Brenda Gaffey
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECHOSHARE LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 960

20 Mar 2015
Total exemption small company accounts made up to 30 June 2014
17 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 960

...
... and 104 more events
24 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Aug 1988
Secretary resigned;new secretary appointed

22 Aug 1988
Director resigned;new director appointed

22 Aug 1988
Registered office changed on 22/08/88 from: 2 baches street london N1 6UB

26 Jul 1988
Incorporation

ECHOSHARE LIMITED Charges

30 July 2007
Legal charge
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 carlton road salford manchester. By way of fixed charge…
20 August 1997
Legal charge
Delivered: 2 September 1997
Status: Satisfied on 16 December 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 52 laburnum street salford t/n GM373615 and…
20 August 1997
Legal charge
Delivered: 27 August 1997
Status: Satisfied on 22 December 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 10 harland drive cheetham manchester t/n GM720066 with all…
10 October 1996
Legal charge
Delivered: 15 October 1996
Status: Satisfied on 9 August 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1 kennedy road weaste salford and goodwill of the business…
10 October 1996
Legal charge
Delivered: 15 October 1996
Status: Satisfied on 22 December 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Unit 3 (north) leopold centre leopold road wigan and…
23 August 1996
Legal charge
Delivered: 7 September 1996
Status: Satisfied on 3 January 2002
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Land and shops and flats at 136/142 royal oak road baguley…
23 August 1996
Legal charge
Delivered: 7 September 1996
Status: Satisfied on 22 December 2004
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Land at 17 phillips park road whitefield with the goodwill…
23 August 1996
Legal charge
Delivered: 7 September 1996
Status: Satisfied on 22 December 2004
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Land at 179 highfield road pendleton with the goodwill of…
23 August 1996
Legal charge
Delivered: 7 September 1996
Status: Satisfied on 22 December 2004
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Land at 36 and 38 fitzwarren street salford with the…
23 August 1996
Legal charge
Delivered: 7 September 1996
Status: Satisfied on 22 December 2004
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Land at 77 chorley road swinton with the goodwill of the…
23 August 1996
Legal charge
Delivered: 7 September 1996
Status: Satisfied on 22 December 2004
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Land at 2 hamilton avenue eccles with the goodwill of the…
23 August 1996
Legal charge
Delivered: 7 September 1996
Status: Satisfied on 22 December 2004
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Land and shops and flats at 55/63 lomond road sharston…
8 January 1996
Legal charge
Delivered: 9 January 1996
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 22 24 and 26 peel grove longsight manchester with the…
4 July 1995
Legal charge
Delivered: 20 July 1995
Status: Satisfied on 22 December 2004
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 1-13 lottie st,2-14 henrietta st and 51-59 and part of 61…
6 June 1995
Legal charge
Delivered: 12 June 1995
Status: Satisfied on 22 December 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The land and dwelling situate and k/a 6 cherry tree way…
6 June 1995
Legal charge
Delivered: 12 June 1995
Status: Satisfied on 22 December 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property numbered 73 castleway salford t/n-LA109002…
6 June 1995
Legal charge
Delivered: 12 June 1995
Status: Satisfied on 22 December 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 13 milldale road leigh t/n-GM24994. All the right title and…
2 May 1989
Legal charge
Delivered: 11 May 1989
Status: Satisfied on 22 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 159 & 159A manchester rd, tyldesley, manchester together…
19 December 1988
As evidenced by a statutory declartion dated 15.1.89 legal mortgage
Delivered: 9 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 179 highfield road, pendleton, salford.. Floating charge…
28 September 1988
Legal charge
Delivered: 15 October 1988
Status: Satisfied on 23 January 1989
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 4-12 (over) culcheth lane, newton heath, manchester…
12 September 1988
Legal mortgage
Delivered: 20 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 2, hamilton avenue, eccles, salford…