E-ZEC HOLDINGS LIMITED
KINGSMILL LANE REDHILL

Hellopages » Surrey » Tandridge » RH1 5YP

Company number 04007591
Status Active
Incorporation Date 5 June 2000
Company Type Private Limited Company
Address TERMINAL BUILDING, REDHILL AERODROME, KINGSMILL LANE REDHILL, SURREY, RH1 5YP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Register(s) moved to registered inspection location Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW; Group of companies' accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of E-ZEC HOLDINGS LIMITED are www.ezecholdings.co.uk, and www.e-zec-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. E Zec Holdings Limited is a Private Limited Company. The company registration number is 04007591. E Zec Holdings Limited has been working since 05 June 2000. The present status of the company is Active. The registered address of E Zec Holdings Limited is Terminal Building Redhill Aerodrome Kingsmill Lane Redhill Surrey Rh1 5yp. . SWANN, Derek Robert is a Director of the company. SWANN, Paul Derek is a Director of the company. WICKENDEN, Andrew is a Director of the company. Secretary SWANN, Derek Robert has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CLIFFORD, Stephanie Elaine has been resigned. Director QUAIFE, Julian Winslade has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SWANN, Derek Robert
Appointed Date: 05 June 2000
76 years old

Director
SWANN, Paul Derek
Appointed Date: 20 November 2000
52 years old

Director
WICKENDEN, Andrew
Appointed Date: 19 May 2006
51 years old

Resigned Directors

Secretary
SWANN, Derek Robert
Resigned: 03 June 2009
Appointed Date: 05 June 2000

Nominee Secretary
THOMAS, Howard
Resigned: 05 June 2000
Appointed Date: 05 June 2000

Director
CLIFFORD, Stephanie Elaine
Resigned: 30 January 2009
Appointed Date: 15 May 2001
46 years old

Director
QUAIFE, Julian Winslade
Resigned: 30 November 2011
Appointed Date: 01 April 2003
68 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 05 June 2000
Appointed Date: 05 June 2000
63 years old

E-ZEC HOLDINGS LIMITED Events

22 Aug 2016
Register(s) moved to registered inspection location Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
17 Aug 2016
Group of companies' accounts made up to 31 December 2015
09 Aug 2016
Satisfaction of charge 1 in full
27 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100

26 Jul 2016
Register inspection address has been changed from C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
...
... and 52 more events
29 Jun 2000
Secretary resigned
29 Jun 2000
New director appointed
29 Jun 2000
New secretary appointed;new director appointed
29 Jun 2000
Registered office changed on 29/06/00 from: 16 saint john street london EC1M 4NT
05 Jun 2000
Incorporation

E-ZEC HOLDINGS LIMITED Charges

9 March 2015
Charge code 0400 7591 0002
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 July 2002
Debenture
Delivered: 3 August 2002
Status: Satisfied on 9 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…