EFCO U.K. LTD.
POLK COUNTY


Company number FC013622
Status Active
Incorporation Date 13 July 1983
Company Type Other company type
Address 1800 N.E. BROADWAY AVE,, DES MOINES, POLK COUNTY, IOWA 50313 USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015; Full accounts made up to 31 March 2014. The most likely internet sites of EFCO U.K. LTD. are www.efcouk.co.uk, and www.efco-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Efco U K Ltd is a Other company type. The company registration number is FC013622. Efco U K Ltd has been working since 13 July 1983. The present status of the company is Active. The registered address of Efco U K Ltd is 1800 N E Broadway Ave Des Moines Polk County Iowa 50313 Usa United States. . BIDDULPH, Louise Mitchell is a Secretary of the company. BIDDULPH, Louise Mitchell is a Secretary of the company. LOECHER, Ryan is a Secretary of the company. DACRE, Ronnie is a Director of the company. LOECHER, Ryan is a Director of the company. Secretary COTTINGTON, Patricia has been resigned. Secretary HOWES, Martin has been resigned. Secretary SAVARD, Bernie J has been resigned. Director HOWES, Martin has been resigned. Director JENNINGS, Albert Laurence has been resigned. Director SAVARD, Bernie J has been resigned. Director TIMMINS, Michael has been resigned. Director WEST, Brian has been resigned.


Current Directors

Secretary
BIDDULPH, Louise Mitchell
Appointed Date: 12 July 2016

Secretary
BIDDULPH, Louise Mitchell
Appointed Date: 12 July 2016

Secretary
LOECHER, Ryan
Appointed Date: 19 July 2010

Director
DACRE, Ronnie
Appointed Date: 01 December 2016
56 years old

Director
LOECHER, Ryan
Appointed Date: 01 December 2016
51 years old

Resigned Directors

Secretary
COTTINGTON, Patricia
Resigned: 03 June 2016
Appointed Date: 20 October 2005

Secretary
HOWES, Martin
Resigned: 20 October 2005
Appointed Date: 01 July 1996

Secretary
SAVARD, Bernie J
Resigned: 30 September 1996
Appointed Date: 05 November 1993

Director
HOWES, Martin
Resigned: 01 December 2016
Appointed Date: 01 October 2008
68 years old

Director
JENNINGS, Albert Laurence
Resigned: 01 December 2016
Appointed Date: 15 June 1993
90 years old

Director
SAVARD, Bernie J
Resigned: 30 September 1996
Appointed Date: 05 November 1993
84 years old

Director
TIMMINS, Michael
Resigned: 20 October 2005
Appointed Date: 05 November 1993
72 years old

Director
WEST, Brian
Resigned: 30 September 2008
Appointed Date: 20 October 2005
56 years old

EFCO U.K. LTD. Events

25 Jan 2017
Full accounts made up to 31 March 2016
25 Jan 2017
Full accounts made up to 31 March 2015
25 Jan 2017
Full accounts made up to 31 March 2014
25 Jan 2017
Full accounts made up to 31 March 2013
25 Jan 2017
Full accounts made up to 31 March 2012
...
... and 65 more events
15 Aug 1989
Group of companies' accounts made up to 2 April 1988

22 Nov 1988
Group of companies' accounts made up to 2 April 1988

14 Jul 1987
Group of companies' accounts made up to 29 March 1986

16 Jan 1987
Full accounts made up to 30 March 1985

05 Sep 1986
Certificate of Incorporation