EUROPEAN COLLATERAL FINANCE LIMITED
NEWTON-LE-WILLOWS ECF PROPERTY FINANCE LIMITED EUROPEAN CASHFLOW FINANCE LIMITED

Hellopages » Merseyside » St. Helens » WA12 9UY

Company number 05599087
Status Active
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address OAK 5 GROUND FLOOR, CENTRIX HOUSE, CROW LANE EAST, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 9UY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 1 . The most likely internet sites of EUROPEAN COLLATERAL FINANCE LIMITED are www.europeancollateralfinance.co.uk, and www.european-collateral-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Birchwood Rail Station is 5.1 miles; to Gathurst Rail Station is 7.6 miles; to Runcorn East Rail Station is 9.2 miles; to Runcorn Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Collateral Finance Limited is a Private Limited Company. The company registration number is 05599087. European Collateral Finance Limited has been working since 20 October 2005. The present status of the company is Active. The registered address of European Collateral Finance Limited is Oak 5 Ground Floor Centrix House Crow Lane East Newton Le Willows Merseyside Wa12 9uy. . CROSSLEY, Lesley Anne is a Secretary of the company. EKE, Denham Hervey Newall is a Director of the company. GRANT, Douglas Haddow is a Director of the company. Secretary JACKSON, Richard Cooper has been resigned. Secretary JACKSON, Richard Cooper has been resigned. Secretary WALKER, Mark Howard has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BOWEN, Clive has been resigned. Director CHORLEY, Eric Wilfred has been resigned. Director HULL, Simon James has been resigned. Director JACKSON, Richard Cooper has been resigned. Director SHEARD, Nicholas Howard has been resigned. Director WALKER, Mark Howard has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CROSSLEY, Lesley Anne
Appointed Date: 20 November 2010

Director
EKE, Denham Hervey Newall
Appointed Date: 20 November 2010
74 years old

Director
GRANT, Douglas Haddow
Appointed Date: 11 March 2011
60 years old

Resigned Directors

Secretary
JACKSON, Richard Cooper
Resigned: 20 November 2010
Appointed Date: 17 July 2009

Secretary
JACKSON, Richard Cooper
Resigned: 15 August 2007
Appointed Date: 05 December 2005

Secretary
WALKER, Mark Howard
Resigned: 17 July 2009
Appointed Date: 15 August 2007

Secretary
A G SECRETARIAL LIMITED
Resigned: 05 December 2005
Appointed Date: 20 October 2005

Director
BOWEN, Clive
Resigned: 15 August 2007
Appointed Date: 05 December 2005
66 years old

Director
CHORLEY, Eric Wilfred
Resigned: 31 August 2008
Appointed Date: 05 December 2005
77 years old

Director
HULL, Simon James
Resigned: 11 March 2011
Appointed Date: 20 November 2010
61 years old

Director
JACKSON, Richard Cooper
Resigned: 30 July 2011
Appointed Date: 31 August 2008
80 years old

Director
SHEARD, Nicholas Howard
Resigned: 22 March 2013
Appointed Date: 20 November 2010
62 years old

Director
WALKER, Mark Howard
Resigned: 17 July 2009
Appointed Date: 15 August 2007
62 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 05 December 2005
Appointed Date: 20 October 2005

Persons With Significant Control

Ecf Asset Finance Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROPEAN COLLATERAL FINANCE LIMITED Events

21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1

16 May 2015
Accounts for a dormant company made up to 31 December 2014
20 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1

...
... and 50 more events
21 Dec 2005
Director resigned
21 Dec 2005
New secretary appointed
21 Dec 2005
New director appointed
21 Dec 2005
New director appointed
20 Oct 2005
Incorporation