ECQ DEVELOPMENT LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Stafford » ST18 0FX
Company number 02863556
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORDSHIRE, UNITED KINGDOM, ST18 0FX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015. The most likely internet sites of ECQ DEVELOPMENT LIMITED are www.ecqdevelopment.co.uk, and www.ecq-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Rugeley Town Rail Station is 7.5 miles; to Hednesford Rail Station is 8.2 miles; to Barlaston Rail Station is 9.4 miles; to Cannock Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecq Development Limited is a Private Limited Company. The company registration number is 02863556. Ecq Development Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of Ecq Development Limited is Cavendish House Lakpur Court Staffordshire Technology Park Staffordshire United Kingdom St18 0fx. . WHITEHEAD, John Henry is a Director of the company. Secretary COLLISON, David has been resigned. Secretary DAVIES, John has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary REUBEN, David has been resigned. Secretary ROBERTS THOMAS, Caroline Emma has been resigned. Secretary WILSON, Patricia Marion has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOOTY, Stephen Martin has been resigned. Director COLLIN, Terry has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director HOWARD, Stuart Michael has been resigned. Director IVERS, John Joseph has been resigned. Director JEWITT, Justin Allan Spaven, Professor has been resigned. Director PETHICK, Timothy Mark has been resigned. Director ROBERTS THOMAS, Caroline Emma has been resigned. Director SHELDON, Janet Ruth, Dr has been resigned. Director WILSON, Patricia Marion has been resigned. Director WILSON, Susan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WHITEHEAD, John Henry
Appointed Date: 14 January 2014
61 years old

Resigned Directors

Secretary
COLLISON, David
Resigned: 01 February 2011
Appointed Date: 11 March 2005

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 01 February 2011

Secretary
HAYNES, Victoria
Resigned: 01 December 2015
Appointed Date: 23 May 2014

Secretary
NGONDONGA, Taguma
Resigned: 23 May 2014
Appointed Date: 17 August 2012

Secretary
REUBEN, David
Resigned: 10 January 1995
Appointed Date: 19 November 1993

Secretary
ROBERTS THOMAS, Caroline Emma
Resigned: 11 March 2005
Appointed Date: 19 March 2003

Secretary
WILSON, Patricia Marion
Resigned: 19 March 2003
Appointed Date: 10 January 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 November 1993
Appointed Date: 19 October 1993

Director
BOOTY, Stephen Martin
Resigned: 30 April 2008
Appointed Date: 26 September 2003
71 years old

Director
COLLIN, Terry
Resigned: 04 March 1996
Appointed Date: 19 November 1993
76 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 November 1993
Appointed Date: 19 October 1993
35 years old

Director
ELLIS, Martyn Anthony
Resigned: 31 July 2013
Appointed Date: 01 May 2003
69 years old

Director
GIBSON, Darryn Stanley
Resigned: 09 September 2015
Appointed Date: 31 July 2013
60 years old

Director
HOWARD, Stuart Michael
Resigned: 14 January 2014
Appointed Date: 01 February 2011
63 years old

Director
IVERS, John Joseph
Resigned: 26 July 2012
Appointed Date: 01 July 2010
63 years old

Director
JEWITT, Justin Allan Spaven, Professor
Resigned: 27 May 2004
Appointed Date: 19 March 2003
71 years old

Director
PETHICK, Timothy Mark
Resigned: 31 December 2015
Appointed Date: 09 September 2015
63 years old

Director
ROBERTS THOMAS, Caroline Emma
Resigned: 11 March 2005
Appointed Date: 19 March 2003
59 years old

Director
SHELDON, Janet Ruth, Dr
Resigned: 19 March 2003
Appointed Date: 04 March 1996
58 years old

Director
WILSON, Patricia Marion
Resigned: 19 March 2003
Appointed Date: 04 March 1996
83 years old

Director
WILSON, Susan
Resigned: 15 July 1997
Appointed Date: 19 November 1993
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 November 1993
Appointed Date: 19 October 1993

ECQ DEVELOPMENT LIMITED Events

21 Oct 2016
Confirmation statement made on 19 October 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jan 2016
Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
19 Jan 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
07 Dec 2015
Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
...
... and 102 more events
07 Dec 1993
Director resigned;new director appointed

07 Dec 1993
Secretary resigned;new secretary appointed;director resigned

07 Dec 1993
Registered office changed on 07/12/93 from: 33 crwys road cardiff CF2 4YF

07 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1993
Incorporation