ECNI LTD


Company number NI053217
Status Active
Incorporation Date 6 December 2004
Company Type Private Limited Company
Address 85 UNIVERSITY STREET, BELFAST, BT7 1HP
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of ECNI LTD are www.ecni.co.uk, and www.ecni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Ecni Ltd is a Private Limited Company. The company registration number is NI053217. Ecni Ltd has been working since 06 December 2004. The present status of the company is Active. The registered address of Ecni Ltd is 85 University Street Belfast Bt7 1hp. . GOWDY, Edward Francis is a Secretary of the company. GOWDY, Edward Francis is a Director of the company. Secretary BRADLEY, Terence Gotto has been resigned. Secretary KANE, Dorothy May has been resigned. Director BRADLEY, Terence Gotto has been resigned. Director BRADLEY, Terence Gotto has been resigned. Director GOWDY, Alison Elizabeth Ann has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
GOWDY, Edward Francis
Appointed Date: 08 March 2011

Director
GOWDY, Edward Francis
Appointed Date: 14 December 2004
58 years old

Resigned Directors

Secretary
BRADLEY, Terence Gotto
Resigned: 08 March 2011
Appointed Date: 14 December 2004

Secretary
KANE, Dorothy May
Resigned: 14 December 2004
Appointed Date: 06 December 2004

Director
BRADLEY, Terence Gotto
Resigned: 14 December 2004
Appointed Date: 14 December 2004
72 years old

Director
BRADLEY, Terence Gotto
Resigned: 08 March 2011
Appointed Date: 14 December 2004
72 years old

Director
GOWDY, Alison Elizabeth Ann
Resigned: 19 May 2015
Appointed Date: 01 May 2014
61 years old

Director
HARRISON, Malcolm Joseph
Resigned: 14 December 2004
Appointed Date: 06 December 2004
51 years old

Director
KANE, Dorothy May
Resigned: 14 December 2004
Appointed Date: 06 December 2004
89 years old

Persons With Significant Control

Mr Edward Francis Gowdy
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ECNI LTD Events

13 Dec 2016
Confirmation statement made on 6 December 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 May 2015
Termination of appointment of Alison Elizabeth Ann Gowdy as a director on 19 May 2015
...
... and 36 more events
05 Jan 2005
Change of dirs/sec
05 Jan 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

21 Dec 2004
Cert change
21 Dec 2004
Resolution to change name
06 Dec 2004
Incorporation

ECNI LTD Charges

17 May 2007
Debenture
Delivered: 4 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…