E.CHRISTIAN & COMPANY,LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM20 4DN

Company number 00463298
Status Active
Incorporation Date 8 January 1949
Company Type Private Limited Company
Address EC GROUP EUROPA PARK, MAGNET ROAD, GRAYS, ESSEX, RM20 4DN
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates; Satisfaction of charge 7 in full. The most likely internet sites of E.CHRISTIAN & COMPANY,LIMITED are www.echristian.co.uk, and www.e-christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and nine months. The distance to to Farningham Road Rail Station is 5.8 miles; to Gidea Park Rail Station is 8.2 miles; to Laindon Rail Station is 8.4 miles; to Brentwood Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Christian Company Limited is a Private Limited Company. The company registration number is 00463298. E Christian Company Limited has been working since 08 January 1949. The present status of the company is Active. The registered address of E Christian Company Limited is Ec Group Europa Park Magnet Road Grays Essex Rm20 4dn. . LONG, Christopher John is a Secretary of the company. LONG, Christopher John is a Director of the company. LONG, Karen Joy is a Director of the company. MACKLEY, Nicholas Andrew is a Director of the company. Director BISHOP, Laurence has been resigned. Director BREEZE, Hilary Paul has been resigned. Director DAVIDSON, Bruce Hamilton has been resigned. Director KNIGHT, David has been resigned. Director OLIVER, David Roderick has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors


Director

Director
LONG, Karen Joy
Appointed Date: 20 May 2011
65 years old

Director
MACKLEY, Nicholas Andrew
Appointed Date: 26 November 2012
61 years old

Resigned Directors

Director
BISHOP, Laurence
Resigned: 26 November 2012
Appointed Date: 05 November 1996
66 years old

Director
BREEZE, Hilary Paul
Resigned: 31 March 2011
76 years old

Director
DAVIDSON, Bruce Hamilton
Resigned: 21 November 1997
87 years old

Director
KNIGHT, David
Resigned: 31 August 2013
Appointed Date: 18 November 2002
68 years old

Director
OLIVER, David Roderick
Resigned: 18 September 1998
Appointed Date: 30 March 1998
71 years old

Persons With Significant Control

E.Christian & Company (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E.CHRISTIAN & COMPANY,LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 4 September 2016 with updates
04 May 2016
Satisfaction of charge 7 in full
04 May 2016
Satisfaction of charge 5 in full
04 May 2016
Satisfaction of charge 6 in full
...
... and 86 more events
02 Jun 1987
Return made up to 31/12/86; full list of members

02 Oct 1986
Full accounts made up to 31 March 1985

16 Aug 1986
New director appointed

02 May 1986
Return made up to 22/07/85; full list of members

08 Jan 1949
Certificate of incorporation

E.CHRISTIAN & COMPANY,LIMITED Charges

9 July 2012
An omnibus guarantee and set-off agreement
Delivered: 10 July 2012
Status: Satisfied on 4 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
13 August 1993
Single debenture
Delivered: 14 August 1993
Status: Satisfied on 4 May 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1984
Legal charge
Delivered: 28 November 1984
Status: Satisfied on 4 May 2016
Persons entitled: Lloyds Bank PLC
Description: A number of properties (described fully in detail on doc…
11 October 1983
Debenture
Delivered: 17 October 1983
Status: Satisfied on 6 July 1993
Persons entitled: G Long J R Long
Description: Floating charge on. Undertaking and all property and assets…
11 October 1983
Debenture
Delivered: 17 October 1983
Status: Satisfied on 6 July 1993
Persons entitled: Kettering Storage Limited
Description: Floating charge on. Undertaking and all property and assets…
26 July 1982
Debenture
Delivered: 6 August 1982
Status: Satisfied on 6 July 1993
Persons entitled: Norman Edmund Long John Reginald Long Christian Morgan Trustees Limited
Description: F/H warehouses 8-10 shad thmaes, london SE1. 4 shad thames…
12 May 1978
Debenture
Delivered: 18 May 1978
Status: Satisfied on 4 May 2016
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge on undertaking and all property and…