ECS INSURANCE BROKERS LIMITED
SHEFFIELD EVANS CHARLES STEVENS LIMITED

Hellopages » South Yorkshire » Sheffield » S8 0XF
Company number 02156767
Status Active
Incorporation Date 24 August 1987
Company Type Private Limited Company
Address ECS HOUSE, UNIT 4, BROADFIELD COURT, SHEFFIELD, S8 0XF
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of ECS INSURANCE BROKERS LIMITED are www.ecsinsurancebrokers.co.uk, and www.ecs-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Darnall Rail Station is 3.3 miles; to Dronfield Rail Station is 4 miles; to Rotherham Central Rail Station is 7.1 miles; to Elsecar Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecs Insurance Brokers Limited is a Private Limited Company. The company registration number is 02156767. Ecs Insurance Brokers Limited has been working since 24 August 1987. The present status of the company is Active. The registered address of Ecs Insurance Brokers Limited is Ecs House Unit 4 Broadfield Court Sheffield S8 0xf. . HAGUE, Kathryn Anne is a Secretary of the company. HAGUE, Kathryn Anne is a Director of the company. HOLLAND, Christopher Davison is a Director of the company. PARKIN, Ian is a Director of the company. REYNOLDS, Jason Michael is a Director of the company. Secretary JONES, Philip Glyn has been resigned. Director BEELEY, Steven Charles has been resigned. Director EVANS, Brian Geoffrey has been resigned. Director EVANS, Simon David has been resigned. Director HUMPHREYS, Stuart Graham has been resigned. Director JONES, Philip Glyn has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
HAGUE, Kathryn Anne
Appointed Date: 09 August 1999

Director
HAGUE, Kathryn Anne
Appointed Date: 01 June 1997
62 years old

Director
HOLLAND, Christopher Davison
Appointed Date: 10 April 2006
65 years old

Director
PARKIN, Ian
Appointed Date: 01 June 2003
67 years old

Director
REYNOLDS, Jason Michael
Appointed Date: 01 June 2003
58 years old

Resigned Directors

Secretary
JONES, Philip Glyn
Resigned: 09 August 1999

Director
BEELEY, Steven Charles
Resigned: 30 November 1999
71 years old

Director
EVANS, Brian Geoffrey
Resigned: 10 April 2006
Appointed Date: 07 June 1995
77 years old

Director
EVANS, Simon David
Resigned: 28 June 1996
Appointed Date: 07 June 1995
66 years old

Director
HUMPHREYS, Stuart Graham
Resigned: 10 April 2006
79 years old

Director
JONES, Philip Glyn
Resigned: 09 August 1999
71 years old

Persons With Significant Control

Courtfile Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECS INSURANCE BROKERS LIMITED Events

02 Nov 2016
Accounts for a small company made up to 31 May 2016
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
25 Nov 2015
Accounts for a small company made up to 31 May 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 7,273

03 Nov 2015
Director's details changed for Jason Michael Reynolds on 1 July 2015
...
... and 120 more events
12 Apr 1988
Wd 07/03/88 ad 07/01/88--------- £ si 998@1=998 £ ic 3002/4000

12 Apr 1988
Wd 07/03/88 ad 07/01/88--------- £ si 3000@1=3000 £ ic 2/3002

12 Apr 1988
Wd 07/03/88 pd 07/01/88--------- £ si 2@1

16 Sep 1987
Secretary resigned

24 Aug 1987
Incorporation

ECS INSURANCE BROKERS LIMITED Charges

10 September 2011
Debenture
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 April 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 1 June 2011
Persons entitled: Brian Geoffrey Evans
Description: Fixed and floating charges over the undertaking and all…
10 April 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 1 June 2011
Persons entitled: Stuart Graham Humphreys
Description: Fixed and floating charges over the undertaking and all…
1 May 2002
Debenture
Delivered: 9 May 2002
Status: Satisfied on 12 April 2006
Persons entitled: Philip Glyn Jones
Description: Fixed and floating charges over the undertaking and all…
1 May 2002
Debenture
Delivered: 8 May 2002
Status: Satisfied on 12 April 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2001
Deed of rent deposit
Delivered: 16 June 2001
Status: Satisfied on 31 March 2004
Persons entitled: Miller Fisher Management Limited
Description: The amount from time to time standing to the credit of the…
27 November 2000
Deed of charge security over deposit account
Delivered: 15 December 2000
Status: Satisfied on 14 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies in account number 00218112 held in the name of…
7 June 1995
Debenture
Delivered: 13 June 1995
Status: Satisfied on 14 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 September 1992
Legal charge
Delivered: 18 September 1992
Status: Satisfied on 3 August 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h land and buildings k/a unit 6…
21 November 1990
Debenture
Delivered: 29 November 1990
Status: Satisfied on 3 August 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1989
Single debenture
Delivered: 9 December 1989
Status: Satisfied on 12 December 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1989
Mortgage
Delivered: 13 October 1989
Status: Satisfied on 12 April 2006
Persons entitled: Nel Pensions Limited
Description: Unit 6 omega court cemetery road sheffield.