FIRST ECOM SOLUTIONS LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 1BH

Company number 04031413
Status Active - Proposal to Strike off
Incorporation Date 11 July 2000
Company Type Private Limited Company
Address ESTUARY HOUSE, 37 CLARENCE STREET, SOUTHEND-ON-SEA, ENGLAND, SS1 1BH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register; Termination of appointment of Gary Robert Woods as a director on 15 February 2017. The most likely internet sites of FIRST ECOM SOLUTIONS LIMITED are www.firstecomsolutions.co.uk, and www.first-ecom-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. First Ecom Solutions Limited is a Private Limited Company. The company registration number is 04031413. First Ecom Solutions Limited has been working since 11 July 2000. The present status of the company is Active - Proposal to Strike off. The registered address of First Ecom Solutions Limited is Estuary House 37 Clarence Street Southend On Sea England Ss1 1bh. . WOODS, Gary Robert is a Secretary of the company. BOURNE, Julia Mary is a Director of the company. Secretary WILLIAMS, John David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TANNER, Barry Neil has been resigned. Director WILLIAMS, John David has been resigned. Director WOODS, Gary Robert has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WOODS, Gary Robert
Appointed Date: 30 November 2007

Director
BOURNE, Julia Mary
Appointed Date: 11 July 2000
56 years old

Resigned Directors

Secretary
WILLIAMS, John David
Resigned: 30 November 2007
Appointed Date: 11 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 July 2000
Appointed Date: 11 July 2000

Director
TANNER, Barry Neil
Resigned: 17 February 2007
Appointed Date: 11 July 2000
65 years old

Director
WILLIAMS, John David
Resigned: 30 November 2007
Appointed Date: 11 July 2000
78 years old

Director
WOODS, Gary Robert
Resigned: 15 February 2017
Appointed Date: 11 July 2000
64 years old

Persons With Significant Control

Ms Julia Mary Bourne
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Woods
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRST ECOM SOLUTIONS LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

15 Mar 2017
Application to strike the company off the register
24 Feb 2017
Termination of appointment of Gary Robert Woods as a director on 15 February 2017
15 Aug 2016
Confirmation statement made on 11 July 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
23 Jul 2001
Return made up to 11/07/01; full list of members
07 Nov 2000
Ad 05/08/00--------- £ si 79@1=79 £ ic 1/80
07 Nov 2000
Accounting reference date shortened from 31/07/01 to 31/03/01
11 Jul 2000
Secretary resigned
11 Jul 2000
Incorporation