ECHO PRESS (1983) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AP
Company number 01679832
Status Active
Incorporation Date 19 November 1982
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 27 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 183,629 . The most likely internet sites of ECHO PRESS (1983) LIMITED are www.echopress1983.co.uk, and www.echo-press-1983.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Echo Press 1983 Limited is a Private Limited Company. The company registration number is 01679832. Echo Press 1983 Limited has been working since 19 November 1982. The present status of the company is Active. The registered address of Echo Press 1983 Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary CURTIS, Robert Scott has been resigned. Secretary VICKERS, Paul Andrew has been resigned. Secretary WHITEHOUSE, John has been resigned. Director ALLWOOD, Charles John has been resigned. Director BARBER, Stephen David has been resigned. Director BULL, Peter John has been resigned. Director CURTIS, Robert Scott has been resigned. Director CURTIS, Robert Scott has been resigned. Director DEAKIN, John David has been resigned. Director DYKE, Timothy Nigel has been resigned. Director EWING, Margaret has been resigned. Director FARMER, Michael Frank has been resigned. Director JOHNSON, Derek has been resigned. Director MARTIN, Dyfrig Gerald has been resigned. Director MORRIS, Terence Ernest has been resigned. Director OAKLEY, Christopher John has been resigned. Director PETRIE, Ernest Ross has been resigned. Director RIPPIN, Peter John has been resigned. Director SIMPKINS, David Anthony has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WHITEHOUSE, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 10 December 2001

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
59 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 10 December 2001

Resigned Directors

Secretary
CURTIS, Robert Scott
Resigned: 30 March 1998

Secretary
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 28 February 1998

Secretary
WHITEHOUSE, John
Resigned: 28 February 1998
Appointed Date: 07 May 1997

Director
ALLWOOD, Charles John
Resigned: 20 July 2000
Appointed Date: 30 March 1998
74 years old

Director
BARBER, Stephen David
Resigned: 30 September 1999
Appointed Date: 19 February 1999
73 years old

Director
BULL, Peter John
Resigned: 06 May 1997
93 years old

Director
CURTIS, Robert Scott
Resigned: 27 September 2001
Appointed Date: 19 December 2000
70 years old

Director
CURTIS, Robert Scott
Resigned: 27 March 2000
Appointed Date: 11 November 1991
70 years old

Director
DEAKIN, John David
Resigned: 05 June 1996
95 years old

Director
DYKE, Timothy Nigel
Resigned: 17 August 2001
Appointed Date: 19 December 2000
69 years old

Director
EWING, Margaret
Resigned: 10 December 2001
Appointed Date: 20 July 2000
70 years old

Director
FARMER, Michael Frank
Resigned: 07 May 1997
94 years old

Director
JOHNSON, Derek
Resigned: 04 April 1997
78 years old

Director
MARTIN, Dyfrig Gerald
Resigned: 04 April 1997
81 years old

Director
MORRIS, Terence Ernest
Resigned: 14 January 2000
Appointed Date: 01 July 1997
71 years old

Director
OAKLEY, Christopher John
Resigned: 31 March 1998
Appointed Date: 07 May 1997
84 years old

Director
PETRIE, Ernest Ross
Resigned: 15 May 1998
Appointed Date: 07 May 1997
85 years old

Director
RIPPIN, Peter John
Resigned: 17 April 2000
86 years old

Director
SIMPKINS, David Anthony
Resigned: 07 May 1997
Appointed Date: 05 June 1996
86 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
66 years old

Director
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 30 March 1998
66 years old

Director
WHITEHOUSE, John
Resigned: 28 February 1998
Appointed Date: 07 May 1997
76 years old

Persons With Significant Control

The Echo Press Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECHO PRESS (1983) LIMITED Events

03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 27 December 2015
06 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 183,629

17 Aug 2015
Accounts for a dormant company made up to 28 December 2014
03 Dec 2014
Appointment of Mr Simon Richard Fox as a director on 17 November 2014
...
... and 121 more events
09 Dec 1987
Return made up to 20/11/87; full list of members

12 Nov 1986
Accounts made up to 30 June 1986

12 Nov 1986
Return made up to 31/10/86; full list of members

04 Sep 1986
Particulars of mortgage/charge

27 Jun 1984
Accounts made up to 30 June 1983

ECHO PRESS (1983) LIMITED Charges

5 November 1990
Debenture
Delivered: 13 November 1990
Status: Satisfied on 19 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1986
Charge
Delivered: 4 September 1986
Status: Satisfied on 31 January 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1983
Debenture
Delivered: 16 March 1983
Status: Satisfied on 14 January 1988
Persons entitled: Echo Press Limited
Description: L/H property at swan street loughborough leics together…