ECA PROGRAM GROUP PLC
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 08477946
Status Liquidation
Incorporation Date 8 April 2013
Company Type Public Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office address changed from Devonshire House Level 1 Mayfair Place London W1J 8AJ England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 30 June 2016; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of ECA PROGRAM GROUP PLC are www.ecaprogramgroup.co.uk, and www.eca-program-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Eca Program Group Plc is a Public Limited Company. The company registration number is 08477946. Eca Program Group Plc has been working since 08 April 2013. The present status of the company is Liquidation. The registered address of Eca Program Group Plc is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . TEN CATE, Melville is a Director of the company. Secretary MAROSO, Francesco has been resigned. Secretary PAGE, Stephen Richard has been resigned. Secretary ATC CORPORATE SECRETARIES LIMITED has been resigned. Director ANDREW, James has been resigned. Director BHAWNANI RAI, Ranjit, Commodore (Retd) has been resigned. Director SALT, Colin Anthony has been resigned. Director SULLIVAN, Charles Stanley, Gen (Ret'D) has been resigned. Director VIDISDOTTIR, Ellisif Tinna has been resigned. Director VIDISDOTTIR, Kolbrun Hrund has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
TEN CATE, Melville
Appointed Date: 15 June 2013
55 years old

Resigned Directors

Secretary
MAROSO, Francesco
Resigned: 13 May 2016
Appointed Date: 01 April 2016

Secretary
PAGE, Stephen Richard
Resigned: 26 February 2014
Appointed Date: 08 April 2013

Secretary
ATC CORPORATE SECRETARIES LIMITED
Resigned: 10 September 2014
Appointed Date: 26 February 2014

Director
ANDREW, James
Resigned: 13 May 2016
Appointed Date: 31 January 2016
44 years old

Director
BHAWNANI RAI, Ranjit, Commodore (Retd)
Resigned: 25 April 2014
Appointed Date: 15 June 2013
86 years old

Director
SALT, Colin Anthony
Resigned: 13 July 2015
Appointed Date: 14 November 2014
55 years old

Director
SULLIVAN, Charles Stanley, Gen (Ret'D)
Resigned: 24 April 2014
Appointed Date: 15 June 2013
69 years old

Director
VIDISDOTTIR, Ellisif Tinna
Resigned: 29 August 2013
Appointed Date: 08 April 2013
60 years old

Director
VIDISDOTTIR, Kolbrun Hrund
Resigned: 29 August 2013
Appointed Date: 08 April 2013
56 years old

ECA PROGRAM GROUP PLC Events

30 Jun 2016
Registered office address changed from Devonshire House Level 1 Mayfair Place London W1J 8AJ England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 30 June 2016
28 Jun 2016
Appointment of a liquidator
19 May 2016
Order of court to wind up
16 May 2016
Termination of appointment of James Andrew as a director on 13 May 2016
16 May 2016
Termination of appointment of Francesco Maroso as a secretary on 13 May 2016
...
... and 20 more events
03 Jul 2013
Director's details changed for Commodore (Retd) Ranjit Bhawnani Rai on 2 July 2013
03 Jul 2013
Appointment of Mr Melville Ten Cate as a director
28 Jun 2013
Appointment of Commodore (Retd) Ranjit Bhawnani Rai as a director
28 Jun 2013
Appointment of Gen (Ret'd) Charles Stanley Sullivan as a director
08 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted