ECS INSURANCE SERVICES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 0XF

Company number 04000819
Status Active
Incorporation Date 24 May 2000
Company Type Private Limited Company
Address ECS HOUSE, UNIT 4, BROADFIELD COURT, SHEFFIELD, S8 0XF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 ; Director's details changed for Jason Michael Reynolds on 1 July 2015. The most likely internet sites of ECS INSURANCE SERVICES LIMITED are www.ecsinsuranceservices.co.uk, and www.ecs-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five 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 Services Limited is a Private Limited Company. The company registration number is 04000819. Ecs Insurance Services Limited has been working since 24 May 2000. The present status of the company is Active. The registered address of Ecs Insurance Services 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. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EVANS, Brian Geoffrey has been resigned. Director HUMPHREYS, Stuart Graham has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


ecs insurance services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HAGUE, Kathryn Anne
Appointed Date: 24 May 2000

Director
HAGUE, Kathryn Anne
Appointed Date: 24 May 2000
61 years old

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

Director
PARKIN, Ian
Appointed Date: 10 April 2006
67 years old

Director
REYNOLDS, Jason Michael
Appointed Date: 10 April 2006
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 May 2000
Appointed Date: 24 May 2000

Director
EVANS, Brian Geoffrey
Resigned: 10 April 2006
Appointed Date: 24 May 2000
77 years old

Director
HUMPHREYS, Stuart Graham
Resigned: 10 April 2006
Appointed Date: 24 May 2000
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 May 2000
Appointed Date: 24 May 2000

ECS INSURANCE SERVICES LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 May 2016
31 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

31 May 2016
Director's details changed for Jason Michael Reynolds on 1 July 2015
09 Nov 2015
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1

...
... and 46 more events
21 Aug 2000
New director appointed
03 Aug 2000
New director appointed
03 Aug 2000
Director resigned
03 Aug 2000
Secretary resigned
24 May 2000
Incorporation

ECS INSURANCE SERVICES LIMITED Charges

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…