ECHO NORTHERN IRELAND LIMITED
BELFAST


Company number NI057759
Status Active
Incorporation Date 10 January 2006
Company Type Private Limited Company
Address CAPITAL HOUSE, 3 UPPER QUEEN STREET, BELFAST, BT1 6PU
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 1 . The most likely internet sites of ECHO NORTHERN IRELAND LIMITED are www.echonorthernireland.co.uk, and www.echo-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Echo Northern Ireland Limited is a Private Limited Company. The company registration number is NI057759. Echo Northern Ireland Limited has been working since 10 January 2006. The present status of the company is Active. The registered address of Echo Northern Ireland Limited is Capital House 3 Upper Queen Street Belfast Bt1 6pu. . GOODWIN, Jason Richard is a Secretary of the company. BAKER, Nigel Alan is a Director of the company. MACK, Andrew John is a Director of the company. MACKINTOSH, Monica is a Director of the company. PAGE, Adrian Peter is a Director of the company. Secretary PAGE, Adrian Peter has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director BIRD, Paul has been resigned. Director BIRD, Paul has been resigned. Director CATLINE, John Howard has been resigned. Director CATLING, John Howard has been resigned. Director FLETCHER, Gillian has been resigned. Director HUTTON, Philip has been resigned. Director LLOYD, Nigel Huw Parker has been resigned. Director NEWLAND, Phillip Charles has been resigned. Director PAGE, Adrian Peter has been resigned. Director POTTER, Jonathan Robert has been resigned. Director SANKEY, David Baldwin has been resigned. Director WRENCH, Steven John has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Activities of call centres".


Current Directors

Secretary
GOODWIN, Jason Richard
Appointed Date: 08 September 2007

Director
BAKER, Nigel Alan
Appointed Date: 10 January 2006
57 years old

Director
MACK, Andrew John
Appointed Date: 03 August 2015
54 years old

Director
MACKINTOSH, Monica
Appointed Date: 01 April 2012
49 years old

Director
PAGE, Adrian Peter
Appointed Date: 10 January 2006
60 years old

Resigned Directors

Secretary
PAGE, Adrian Peter
Resigned: 31 August 2007
Appointed Date: 10 January 2006

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Director
BIRD, Paul
Resigned: 31 August 2007
Appointed Date: 10 January 2006
54 years old

Director
BIRD, Paul
Resigned: 31 August 2007
Appointed Date: 10 January 2006
54 years old

Director
CATLINE, John Howard
Resigned: 12 May 2006
Appointed Date: 10 January 2006
68 years old

Director
CATLING, John Howard
Resigned: 12 May 2006
Appointed Date: 10 January 2006

Director
FLETCHER, Gillian
Resigned: 14 September 2010
Appointed Date: 07 April 2009
49 years old

Director
HUTTON, Philip
Resigned: 28 April 2006
Appointed Date: 10 January 2006
59 years old

Director
LLOYD, Nigel Huw Parker
Resigned: 31 October 2013
Appointed Date: 24 August 2007
62 years old

Director
NEWLAND, Phillip Charles
Resigned: 31 March 2014
Appointed Date: 10 January 2006
55 years old

Director
PAGE, Adrian Peter
Resigned: 15 December 2006
Appointed Date: 10 January 2006
60 years old

Director
POTTER, Jonathan Robert
Resigned: 30 September 2006
Appointed Date: 10 January 2006
57 years old

Director
SANKEY, David Baldwin
Resigned: 29 April 2010
Appointed Date: 22 March 2006
82 years old

Director
WRENCH, Steven John
Resigned: 31 July 2015
Appointed Date: 01 September 2014
69 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Persons With Significant Control

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

ECHO NORTHERN IRELAND LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

03 Nov 2015
Full accounts made up to 31 March 2015
03 Sep 2015
Appointment of Mr Andrew John Mack as a director on 3 August 2015
...
... and 54 more events
09 Mar 2006
Change of dirs/sec
19 Feb 2006
Change of dirs/sec
19 Feb 2006
Change of dirs/sec
29 Jan 2006
Change of ARD
10 Jan 2006
Incorporation